Royton
Oldham
Greater Manchester
OL2 6TB
Director Name | Darren John Quick |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 10 Old Crofts Bank Urmston Manchester Greater Manchester M41 7AA |
Director Name | Thomas Norman Quick |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 10 Old Crofts Bank Davyhulme Manchester Greater Manchester M41 7AA |
Secretary Name | Mrs Eileen Tunney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1996(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2001) |
Role | Company Director |
Correspondence Address | 3 Oak Avenue Royton Oldham Greater Manchester OL2 6TB |
Secretary Name | Dawn Denise Hawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Grange Avenue Stretford Manchester Greater Manchester M32 0DA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | The Old School House Manchester Road Carrington, Manchester Lancashire M31 4UG |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Parish | Carrington |
Ward | Bucklow-St Martins |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2000 | Return made up to 17/10/99; full list of members (7 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
8 May 1999 | Return made up to 17/10/98; full list of members (6 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: carrington business park carrington manchester greater manchester M31 4XL (1 page) |
11 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 October 1997 | Return made up to 17/10/97; no change of members (4 pages) |
24 October 1997 | Full accounts made up to 30 December 1996 (9 pages) |
14 January 1997 | Return made up to 17/10/96; full list of members (6 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Secretary resigned (2 pages) |
18 August 1996 | New secretary appointed (2 pages) |
18 August 1996 | New director appointed (1 page) |
18 August 1996 | Registered office changed on 18/08/96 from: carrington business park manchester road partington manchester M31 4DD (1 page) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
26 October 1995 | Ad 23/10/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
26 October 1995 | Accounting reference date notified as 31/12 (1 page) |
24 October 1995 | Company name changed vehicle security protection limi ted\certificate issued on 25/10/95 (4 pages) |
24 October 1995 | Memorandum and Articles of Association (22 pages) |
17 October 1995 | Incorporation (32 pages) |