Dobcross
Oldham
Lancashire
OL3 5NS
Secretary Name | Mrs Diane Muriel Chidgey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1995(3 weeks, 4 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 10 December 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Wool Road Dobcross Oldham Lancashire OL3 5NS |
Director Name | Mr John Hadfield Maltby |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 August 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Secretary Name | Irene Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(6 days after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 August 1995) |
Role | Secretary |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Enterprise House 2 Pass Street Oldham Lancashire OL9 6HZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2002 | Application for striking-off (1 page) |
22 March 2002 | Accounts for a dormant company made up to 31 January 2002 (7 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
15 August 2001 | Return made up to 27/07/01; full list of members (6 pages) |
1 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members
|
28 June 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
1 March 2000 | Registered office changed on 01/03/00 from: 12 stamford street stalybridge cheshire SK15 1LA (1 page) |
9 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
15 January 1999 | Accounting reference date extended from 31/07/98 to 31/01/99 (1 page) |
14 August 1998 | Return made up to 27/07/98; no change of members (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
9 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
23 October 1996 | Return made up to 27/07/96; full list of members (6 pages) |
29 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 August 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
27 July 1995 | Incorporation (18 pages) |