Springhead
Oldham
Lancashire
OL4 4SP
Director Name | John Kenneth Tupman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Electrical Component Wholesale |
Correspondence Address | 17 Surrey Avenue Shaw Oldham Lancashire OL2 7DN |
Secretary Name | John Kenneth Tupman |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 1996(1 day after company formation) |
Appointment Duration | 27 years, 6 months |
Role | Electrical Component Wholesale |
Correspondence Address | 17 Surrey Avenue Shaw Oldham Lancashire OL2 7DN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 | 02 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Abacus Court 6 Minshull Street Manchester M1 3ED |
---|---|
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 October |
11 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
23 March 2000 | Liquidators statement of receipts and payments (6 pages) |
16 September 1999 | Liquidators statement of receipts and payments (6 pages) |
10 September 1998 | Appointment of a voluntary liquidator (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Statement of affairs (9 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: lowerhouse works pennant street oldham lancashire OL1 3NN (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: lowerhouse works pennant street oldham lancashire OL1 3NE (1 page) |
11 February 1998 | Return made up to 02/10/97; full list of members (6 pages) |
3 December 1997 | Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: cooperative chambers 3 dunkerley street oldham lancashire OL4 2AX (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New secretary appointed;new director appointed (2 pages) |
14 October 1996 | Registered office changed on 14/10/96 from: international house the britannia suite manchester M3 2ER (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
2 October 1996 | Incorporation (11 pages) |