Charlesworth Broadbottom
Hyde
Cheshire
SK14 6ET
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(1 month after company formation) |
Appointment Duration | 5 years (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1996(1 month after company formation) |
Appointment Duration | 5 years (closed 13 February 2001) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Jeremy Peter Orrell |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Secretary Name | Jeremy Peter Orrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Greylands Close Sale Cheshire M33 6GS |
Registered Address | Barton Hall Hardy Street Eccles Manchester M30 7NB |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Winton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2000 | Application for striking-off (1 page) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
25 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (8 pages) |
13 January 1999 | Return made up to 27/12/98; no change of members
|
12 January 1998 | Return made up to 27/12/97; full list of members
|
2 January 1998 | Full accounts made up to 31 August 1997 (12 pages) |
1 July 1997 | Compulsory strike-off action has been discontinued (1 page) |
1 July 1997 | Full accounts made up to 31 August 1996 (13 pages) |
24 June 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: barton hall hardy street eccles manchester M30 7NB (1 page) |
30 July 1996 | Company name changed exact precision engineering limi ted\certificate issued on 30/07/96 (2 pages) |
17 May 1996 | Ad 12/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 March 1996 | Particulars of mortgage/charge (11 pages) |
21 February 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | New director appointed (1 page) |
16 February 1996 | Director resigned (2 pages) |
16 February 1996 | Accounting reference date notified as 31/08 (1 page) |
16 February 1996 | Secretary resigned;director resigned (3 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 71 princess street manchester M2 4HL (1 page) |
16 February 1996 | New secretary appointed;new director appointed (1 page) |
2 February 1996 | Company name changed slatershelfco 307 LIMITED\certificate issued on 02/02/96 (2 pages) |
27 December 1995 | Incorporation (32 pages) |