Atherton
Manchester
M46 9FN
Director Name | Gerald Hulme |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Retailer |
Correspondence Address | 96 Green Lane Garden Suburb Oldham OL8 3AZ |
Director Name | Richard Macallister Oliver Reay |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Graphic Designer |
Correspondence Address | 94 Green Lane Oldham Lancashire OL8 3BA |
Secretary Name | Richard Macallister Oliver Reay |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Graphic Designer |
Correspondence Address | 94 Green Lane Oldham Lancashire OL8 3BA |
Secretary Name | Andrew Minshull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 1998) |
Role | Designer |
Correspondence Address | 25 Bancroft Road Hale Altrincham Cheshire WA15 8BE |
Director Name | Stuart Robert Tannahill |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 1999) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 159 St Helens Road Leigh Lancashire WN7 3UA |
Director Name | Mr Leonard Charles Hindle |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2001) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 25 Thornham Old Road Royton Oldham Lancashire OL2 5UN |
Director Name | Geoffrey Woods |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 74 Oldham Road Springhead Oldham Lancashire OL4 5SR |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Dte House Hollins Mount Hollins Lane Bury BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 July 2006 | Dissolved (1 page) |
---|---|
18 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
8 February 2006 | Liquidators statement of receipts and payments (5 pages) |
9 September 2005 | Liquidators statement of receipts and payments (5 pages) |
24 February 2005 | Liquidators statement of receipts and payments (5 pages) |
17 August 2004 | Liquidators statement of receipts and payments (5 pages) |
6 February 2004 | Liquidators statement of receipts and payments (5 pages) |
31 July 2003 | Liquidators statement of receipts and payments (5 pages) |
31 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Liquidators statement of receipts and payments (6 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: 9 southlink business park hamilton street oldham lancashire OL4 1DE (1 page) |
7 August 2001 | Resolutions
|
7 August 2001 | Statement of affairs (6 pages) |
7 August 2001 | Appointment of a voluntary liquidator (1 page) |
4 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
13 December 2000 | Ad 20/08/99--------- £ si 11328@1 (3 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Nc inc already adjusted 17/01/00 (1 page) |
25 September 2000 | Return made up to 16/08/00; full list of members (8 pages) |
16 March 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
23 December 1999 | Director resigned (1 page) |
29 October 1999 | Registered office changed on 29/10/99 from: oakdene studio brewery lane leigh lancashire WN7 2RJ (1 page) |
13 September 1999 | Return made up to 16/08/99; no change of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New director appointed (2 pages) |
24 May 1999 | Ad 16/04/99--------- £ si 4@1=4 £ ic 981/985 (2 pages) |
12 May 1999 | Particulars of mortgage/charge (4 pages) |
28 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | Ad 07/05/98--------- £ si 960@1=960 £ ic 40/1000 (2 pages) |
12 June 1998 | New secretary appointed;new director appointed (2 pages) |
12 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
2 March 1998 | Secretary resigned (1 page) |
3 December 1997 | Company name changed four wheels LTD.\certificate issued on 04/12/97 (2 pages) |
7 November 1997 | Ad 04/11/97--------- £ si 25@1=25 £ ic 21/46 (2 pages) |
5 September 1997 | Return made up to 16/08/97; full list of members (6 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: 32 high street bookham leatherhead surrey KT23 4AX (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
16 August 1996 | Incorporation (14 pages) |