Hollins
Oldham
Lancashire
OL8 3UB
Director Name | Peter James Birbeck |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 1996(1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 15 Alder Lane Hollins Oldham Lancashire OL8 3UB |
Secretary Name | Jean Birbeck |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 1996(1 day after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Secretary |
Correspondence Address | 15 Alder Lane Hollins Oldham Lancashire OL8 3UB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(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 | 06 March 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Hodgsons George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 August 1999 | Dissolved (1 page) |
---|---|
12 May 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 1999 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
31 March 1998 | Liquidators statement of receipts and payments (5 pages) |
24 March 1997 | Statement of affairs (11 pages) |
24 March 1997 | Appointment of a voluntary liquidator (2 pages) |
24 March 1997 | Resolutions
|
21 February 1997 | Registered office changed on 21/02/97 from: 3 ralli courts west riverside manchester M3 5FT (1 page) |
13 March 1996 | Accounting reference date notified as 31/01 (1 page) |
13 March 1996 | Ad 07/03/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 1996 | Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER. (1 page) |
12 March 1996 | Director resigned;new director appointed (2 pages) |
12 March 1996 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
6 March 1996 | Incorporation (10 pages) |