Shaw
Oldham
OL2 8AY
Secretary Name | Jack Anthony Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 572 Huddersfield Road Waterhead Oldham Lancashire OL4 2HD |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Prince Of Wales House 2 Bleasby Street Oldham Lancashire OL4 2AJ |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Waterhead |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
22 December 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
3 May 1997 | New secretary appointed (2 pages) |
3 May 1997 | New director appointed (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 52 mucklow hill halesowen west midlands B62 8BL (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (13 pages) |