Company NameOldham Cable Management Centre Limited
DirectorsAlan Cunliffe and John Kenneth Tupman
Company StatusDissolved
Company Number03257753
CategoryPrivate Limited Company
Incorporation Date2 October 1996(27 years, 6 months ago)

Directors

Director NameAlan Cunliffe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleElectrical Component Wholesale
Correspondence Address5 Beechfield Close
Springhead
Oldham
Lancashire
OL4 4SP
Director NameJohn Kenneth Tupman
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleElectrical Component Wholesale
Correspondence Address17 Surrey Avenue
Shaw
Oldham
Lancashire
OL2 7DN
Secretary NameJohn Kenneth Tupman
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 day after company formation)
Appointment Duration27 years, 6 months
RoleElectrical Component Wholesale
Correspondence Address17 Surrey Avenue
Shaw
Oldham
Lancashire
OL2 7DN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

11 July 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 2000Liquidators statement of receipts and payments (6 pages)
16 September 1999Liquidators statement of receipts and payments (6 pages)
10 September 1998Appointment of a voluntary liquidator (1 page)
10 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 1998Statement of affairs (9 pages)
28 August 1998Registered office changed on 28/08/98 from: lowerhouse works pennant street oldham lancashire OL1 3NN (1 page)
11 February 1998Registered office changed on 11/02/98 from: lowerhouse works pennant street oldham lancashire OL1 3NE (1 page)
11 February 1998Return made up to 02/10/97; full list of members (6 pages)
3 December 1997Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 December 1997Registered office changed on 03/12/97 from: cooperative chambers 3 dunkerley street oldham lancashire OL4 2AX (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New secretary appointed;new director appointed (2 pages)
14 October 1996Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Director resigned (1 page)
2 October 1996Incorporation (11 pages)