Moorside
Oldham
Lancashire
OL8 2NR
Director Name | Debbie Lynn Killgannon |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 July 2000) |
Role | Sales Promoter |
Correspondence Address | 16 Radcliffe Road The Spur Moorside Oldham Lancashire OL8 2NR |
Secretary Name | Craig Dickinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 January 1996(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 July 2000) |
Role | Graphic Designer |
Correspondence Address | 16 Radcliffe Road The Spur Moorside Oldham Lancashire OL8 2NR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150a Ashton Road Oldham Lancashire OL4 1QT |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2000 | Application for striking-off (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
4 March 1999 | Return made up to 11/12/98; no change of members (4 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
13 February 1998 | Return made up to 11/12/97; no change of members (4 pages) |
20 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 March 1997 | Return made up to 11/12/96; full list of members (6 pages) |
13 February 1996 | Memorandum and Articles of Association (8 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1996 | Company name changed deallogic LIMITED\certificate issued on 31/01/96 (2 pages) |
11 December 1995 | Incorporation (12 pages) |