Ashton Under Lyne
Lancashire
OL6 9DN
Director Name | Malcolm William Broadhurst |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1998(1 year after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Transport Manager |
Correspondence Address | 15 Dukes Platting Ashton Under Lyne Lancashire OL6 9DN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | John Broadhurst |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 1997) |
Role | Retired Manager |
Correspondence Address | 15 Dukes Platting Ashton Under Lyne Lancashire OL6 9DN |
Secretary Name | Susan Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 week, 5 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 1997) |
Role | Company Director |
Correspondence Address | 15 Dukes Platting Ashton Under Lyne Lancashire OL6 9DN |
Secretary Name | Malcolm William Broadhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 15 Dukes Platting Ashton Under Lyne Lancashire OL6 9DN |
Secretary Name | Lynne Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 22 Warne Avenue Droylsden Manchester M43 7JS |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1997(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 32 High Street Manchester Lancashire M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1998 (25 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
28 May 2001 | Dissolved (1 page) |
---|---|
28 February 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 December 2000 | Liquidators statement of receipts and payments (5 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: globe works, gate 2 globe lane dukinfield cheshire SK16 4RE (1 page) |
26 November 1999 | Resolutions
|
26 November 1999 | Statement of affairs (15 pages) |
26 November 1999 | Appointment of a voluntary liquidator (1 page) |
4 November 1999 | Secretary resigned (1 page) |
7 September 1999 | Registered office changed on 07/09/99 from: 15 dukes platting ashton under lyne lancashire OL6 9DN (1 page) |
28 June 1999 | Return made up to 16/04/99; full list of members (6 pages) |
24 February 1999 | £ nc 1000/10000 07/12/98 (1 page) |
24 February 1999 | Ad 07/12/98--------- £ si 3999@1=3999 £ ic 4002/8001 (2 pages) |
24 February 1999 | Ad 07/12/98--------- £ si 4000@1=4000 £ ic 2/4002 (2 pages) |
24 February 1999 | Resolutions
|
18 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | New director appointed (2 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (6 pages) |
7 October 1997 | Secretary resigned (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
25 July 1997 | New director appointed (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Company name changed powerstop LIMITED\certificate issued on 22/05/97 (2 pages) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Registered office changed on 06/05/97 from: 1 ashfield road davemport stockport cheshire SK3 8UD (1 page) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
16 April 1997 | Incorporation (11 pages) |