Royton
Oldham
Lancashire
OL2 5YN
Director Name | Llewelyn Lloyd Jones |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Norbury Farm Jackson Lane Hazel Grove Stockport Cheshire SK7 5JS |
Director Name | Stefan Otto Kurpas |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(same day as company formation) |
Role | Meat Wholesaler |
Correspondence Address | 55 Tandle Hill Road Royton Oldham Greater Manchester OL2 5UX |
Director Name | Mr Peter Noel Obrien |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(same day as company formation) |
Role | Meat Wholesaler |
Correspondence Address | 20 Oakland Avenue Offerton Stockport Cheshire SK2 6AY |
Secretary Name | Mr Roger Albert Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Greenacres Mottram Old Road Hyde Cheshire SK14 3AL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Manchester Abattoir Riverpark Road Manchester M40 2XP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 January 1998 | 882 24998X£1SHRS 140397 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: 174-180 old street london EC1V 9BP (1 page) |
1 April 1997 | Ad 14/03/97--------- £ si 24998@1=24998 £ ic 2/25000 (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | Resolutions
|
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New secretary appointed (2 pages) |
27 March 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | £ nc 1000/100000 14/03/97 (1 page) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Secretary resigned (1 page) |
27 March 1997 | New director appointed (2 pages) |
26 March 1997 | Company name changed currentbase LIMITED\certificate issued on 27/03/97 (2 pages) |
17 October 1996 | Incorporation (18 pages) |