Audenshaw
Manchester
M34 5BT
Director Name | Colin Sherrington |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 23 The Strand Horwich Bolton Lancashire BL6 6DB |
Director Name | Sandra Jean Sherrington |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 23 The Strand Stocks Park Horwich Bolton Lancashire BL6 6DB |
Secretary Name | Sandra Jean Sherrington |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Correspondence Address | 23 The Strand Stocks Park Horwich Bolton Lancashire BL6 6DB |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Geoffrey Kenneth Thornley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 13 Carr Bank Avenue Ramsbottom Lancashire BL4 8DA |
Secretary Name | Geoffrey Kenneth Thornley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 June 1996) |
Role | Solicitor |
Correspondence Address | 13 Carr Bank Avenue Ramsbottom Lancashire BL4 8DA |
Director Name | Mr James Barry Bibby |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 1999) |
Role | Chartered Accountant |
Correspondence Address | 651 Chorley New Road Lostock Bolton Lancashire BL6 4AG |
Registered Address | 1 Oxford Court Bishppsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 April 2001 | Liquidators statement of receipts and payments (5 pages) |
4 October 2000 | Liquidators statement of receipts and payments (5 pages) |
28 September 2000 | Registered office changed on 28/09/00 from: 18 oxford court manchester M2 3WQ (1 page) |
8 May 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 1999 | Director resigned (1 page) |
6 April 1999 | Appointment of a voluntary liquidator (1 page) |
6 April 1999 | Statement of affairs (16 pages) |
6 April 1999 | Resolutions
|
18 March 1999 | Registered office changed on 18/03/99 from: 429 chester road manchester M16 9HA (1 page) |
24 February 1999 | Company name changed printflow colour LIMITED\certificate issued on 24/02/99 (3 pages) |
16 November 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 December 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 May 1997 | Ad 24/07/96--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 September 1996 | New director appointed (2 pages) |
29 September 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | Secretary resigned;director resigned (1 page) |
9 August 1996 | Company name changed oakbirch LTD\certificate issued on 09/08/96 (2 pages) |
8 August 1996 | Resolutions
|
5 August 1996 | Ad 18/06/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 August 1996 | Accounting reference date extended from 31/05/97 to 30/06/97 (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
31 May 1996 | Incorporation (11 pages) |