Chadderton
Oldham
Lancashire
OL9 9PD
Director Name | Thomas Martin Wafer |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Sales Manager |
Correspondence Address | 8 Kings Drive Middleton Manchester Lancashire M24 4FB |
Secretary Name | Christopher Holt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Administration Manager |
Correspondence Address | 2 Welbeck Avenue Chadderton Oldham Lancashire OL9 9PD |
Director Name | Maureen O'Hara |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Kings Drive Middleton Manchester Lancashire M24 4FB |
Director Name | John David Pendlebury |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 14 Thirsk Close Bury Lancashire BL8 1UF |
Secretary Name | Maureen O'Hara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 8 Kings Drive Middleton Manchester Lancashire M24 4FB |
Director Name | Philip Beeley |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2001) |
Role | Production Manager |
Correspondence Address | 13 Long Rushes High Crompton Shaw Oldham Lancashire OL2 7QL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 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 | 06 June 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,972 |
Cash | £198 |
Current Liabilities | £22,238 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 September 2006 | Dissolved (1 page) |
---|---|
28 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 June 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 February 2005 | Registered office changed on 18/02/05 from: unit 1 tulketh industrial estate kenyon lane moston manchester lancashire M40 9LY (1 page) |
15 February 2005 | Appointment of a voluntary liquidator (1 page) |
15 February 2005 | Resolutions
|
15 February 2005 | Statement of affairs (6 pages) |
21 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
9 March 2004 | Registered office changed on 09/03/04 from: bedford house 60 chorley new road bolton lancashire BL1 4DA (1 page) |
26 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 June 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
19 December 2001 | Director resigned (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: 41 knowsley street bury lancashire BL9 0ST (1 page) |
6 August 2001 | Return made up to 06/06/01; full list of members (7 pages) |
22 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed;new director appointed (2 pages) |
12 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 July 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 July 1999 | Return made up to 06/06/99; no change of members (4 pages) |
19 June 1998 | Return made up to 06/06/98; full list of members (6 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Registered office changed on 20/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
6 June 1997 | Incorporation (12 pages) |