Shaw
Oldham
Lancashire
OL2 7SF
Secretary Name | Pamela Anne Perrins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 February 2001) |
Role | Administrator |
Correspondence Address | 35 Crossbank Avenue Springfield Oldham Lancashire OL4 4SD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1997(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 | 11 February 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 23 Glebe Street Shaw Oldham Lancashire OL2 7SF |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Crompton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2000 | Application for striking-off (1 page) |
9 February 2000 | Return made up to 11/02/00; full list of members
|
29 November 1999 | Registered office changed on 29/11/99 from: 7 warwick close shaw oldham lancashire OL2 7DZ (1 page) |
24 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
25 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 October 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
31 May 1998 | Return made up to 11/02/98; full list of members (6 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Resolutions
|
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
11 February 1997 | Incorporation (10 pages) |