Ashton Under Lyne
Lancashire
OL6 9HT
Secretary Name | David Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1998(8 months after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Surveyor |
Correspondence Address | 6 Gorsey Way Ashton Under Lyne Lancashire OL6 9HT |
Director Name | Anthony Derbyshire |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(2 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sales Manager |
Correspondence Address | 11 Halton Flats Angel Meadows Heywood Lancashire OL10 1EY |
Director Name | Gail Wright |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 2001) |
Role | Secretary |
Correspondence Address | 6 Gorsey Way Ashton Under Lyne Lancashire OL6 9HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
3 August 2004 | Liquidators statement of receipts and payments (5 pages) |
28 July 2003 | Statement of affairs (5 pages) |
28 July 2003 | Resolutions
|
28 July 2003 | Appointment of a voluntary liquidator (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: northern house moss street east ashton under lyne lancs OL6 7BU (1 page) |
13 March 2003 | Return made up to 03/03/03; full list of members (7 pages) |
26 June 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
7 March 2002 | Return made up to 03/03/02; full list of members (6 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
9 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
5 March 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
15 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
12 September 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 September 2000 | Return made up to 03/03/00; full list of members
|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | New secretary appointed;new director appointed (2 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Incorporation (12 pages) |