Royton
Oldham
Lancashire
OL2 5HD
Secretary Name | Richard Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 1995(1 day after company formation) |
Appointment Duration | 6 years, 8 months (closed 07 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Karen Andrea Smedley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1996(7 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 May 2002) |
Role | Bank Officer |
Correspondence Address | 19 Alpine Drive Royton Oldham Lancashire OL2 5HA |
Director Name | Gary Anthony Davenport |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(1 day after company formation) |
Appointment Duration | 7 months (resigned 31 March 1996) |
Role | Computer Specialist |
Correspondence Address | 32 Cotswold Drive Royton Oldham OL2 5HD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Suite 518 Royal Exchange Manchester Lancashire M2 7NX |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 13 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 13 August |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Application for striking-off (1 page) |
12 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
8 June 2001 | Accounts for a small company made up to 13 August 2000 (2 pages) |
13 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
12 May 2000 | Accounts for a small company made up to 13 August 1999 (2 pages) |
14 September 1999 | Return made up to 31/08/99; full list of members
|
13 May 1999 | Accounts for a small company made up to 13 August 1998 (2 pages) |
6 November 1998 | Registered office changed on 06/11/98 from: 2 mount street albert square manchester M2 5NX (1 page) |
9 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 13 August 1997 (2 pages) |
25 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
31 May 1997 | Accounts for a small company made up to 13 August 1996 (2 pages) |
31 October 1996 | Return made up to 31/08/96; full list of members
|
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | Director resigned (2 pages) |
8 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 September 1995 | Director resigned;new director appointed (2 pages) |
8 September 1995 | New director appointed (2 pages) |
7 September 1995 | Registered office changed on 07/09/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
31 August 1995 | Incorporation (20 pages) |