Royton
Oldham
Lancashire
OL2 6QJ
Director Name | Andrew Paul Marsden |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 July 2001) |
Role | Solicitor |
Correspondence Address | 74/78 Rochdale Road Royton Oldham OL2 6QJ |
Secretary Name | Gerard John Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 1996(2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 17 July 2001) |
Role | Solicitor |
Correspondence Address | 74-78 Rochdale Road Royton Oldham Lancashire OL2 6QJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 October 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 74-78 Rochdale Road Royton Oldham Gtr Manchester OL2 6QJ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
17 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 December 1999 | Return made up to 09/10/99; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 October 1998 | Return made up to 09/10/98; no change of members (4 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (8 pages) |
19 November 1997 | Return made up to 09/10/97; full list of members (6 pages) |
14 May 1997 | Particulars of mortgage/charge (3 pages) |
31 December 1996 | New secretary appointed;new director appointed (2 pages) |
31 December 1996 | New director appointed (2 pages) |
19 December 1996 | Secretary resigned (1 page) |
19 December 1996 | Registered office changed on 19/12/96 from: international house the britannia suite manchester M3 2ER (1 page) |
19 December 1996 | Director resigned (1 page) |
9 October 1996 | Incorporation (10 pages) |