Uppermill
Oldham
OL3 6DN
Secretary Name | Colette Edwards |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1998(3 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Correspondence Address | 3c Woodford Road Poynton Stockport SK12 1DT |
Director Name | John Graham Harris |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Abingdon Road Bramhall Stockport Cheshire SK7 3EZ |
Secretary Name | Clive Haworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Canterbury Road Hale Altrincham Cheshire WA15 8PL |
Director Name | Peter Moore |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 1998) |
Role | IT Consultant |
Correspondence Address | Level 67 Mlc Centre Martin Place Sydney New South Wales 2000 Foreign |
Secretary Name | Christopher Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(2 months after company formation) |
Appointment Duration | 1 month (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 1 Buckton Close Diggle Oldham Lancashire OL3 5NE |
Registered Address | Century House Ashley Road Hale WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£68,907 |
Cash | £6,196 |
Current Liabilities | £63,095 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 December 2006 | Dissolved (1 page) |
---|---|
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2006 | Liquidators statement of receipts and payments (5 pages) |
17 January 2006 | Liquidators statement of receipts and payments (5 pages) |
7 July 2005 | Liquidators statement of receipts and payments (5 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: springcourt spring road hale altrincham cheshire WA14 2UQ (1 page) |
23 June 2004 | Appointment of a voluntary liquidator (1 page) |
23 June 2004 | Statement of affairs (5 pages) |
23 June 2004 | Resolutions
|
22 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 October 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Return made up to 06/10/02; full list of members
|
23 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 February 2000 | Return made up to 06/10/99; full list of members
|
28 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
20 November 1998 | Ad 06/01/98--------- £ si 99@1=99 £ ic 101/200 (2 pages) |
27 July 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
14 May 1998 | Ad 06/01/98--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
25 January 1998 | Director resigned (1 page) |
25 January 1998 | Secretary resigned (1 page) |
25 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Company name changed contractor consulting LIMITED\certificate issued on 12/01/98 (3 pages) |
29 December 1997 | New director appointed (4 pages) |
29 December 1997 | Director resigned (2 pages) |
29 December 1997 | New secretary appointed;new director appointed (4 pages) |
29 December 1997 | Secretary resigned (2 pages) |
6 October 1997 | Incorporation (14 pages) |