Chadderton
Oldham
OL9 9RW
Director Name | Howard Steele |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Primrose Bank 126 Crompton Road Macclesfield Cheshire SK11 8TH |
Secretary Name | Howard Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | Primrose Bank 126 Crompton Road Macclesfield Cheshire SK11 8TH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit E117,Warmco Industrial Park Eastgate,Manchester Road Mossley, Ashton Under Lyne Lancashire OL5 9AY |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £5,450 |
Gross Profit | £1,414 |
Net Worth | -£754 |
Cash | £20 |
Current Liabilities | £6,438 |
Latest Accounts | 31 March 1999 (25 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
1 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Return made up to 12/03/01; full list of members (6 pages) |
23 January 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2000 | Return made up to 12/03/00; full list of members (6 pages) |
13 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
6 June 1999 | Return made up to 12/03/99; full list of members (6 pages) |
30 April 1999 | Registered office changed on 30/04/99 from: suite 8 ferguson house 11 blackfriars road manchester M3 7AQ (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
8 December 1998 | Company name changed trans-pennine tapes LTD\certificate issued on 08/12/98 (2 pages) |
19 March 1998 | Director resigned (1 page) |
19 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Incorporation (12 pages) |