Greenfield
Oldham
OL3 7DX
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Director Name | Mr Stephen Edward Michael Cappa |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandford Crescent Wychwood Park Weston Crewe Cheshire CW2 5GJ |
Secretary Name | Donald Bruce Docker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 The Glade Shevington Wigan Lancashire WN6 8DJ |
Secretary Name | Stephanie Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 4 Alton Close Hartshead Ashton Under Lyne Lancashire OL6 8XG |
Secretary Name | Mrs Mary Margaret Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(4 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Mr Lindsay Kamal Khan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Constance House 5 Missouri Avenue Salford Manchester M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 March 2004 (20 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
23 March 2005 | Return made up to 16/03/05; full list of members
|
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
2 July 2004 | Return made up to 16/03/04; full list of members (7 pages) |
9 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (3 pages) |
10 September 2003 | Secretary resigned (1 page) |
10 September 2003 | New secretary appointed (2 pages) |
1 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
25 April 2003 | Return made up to 16/03/03; full list of members
|
21 August 2002 | Secretary resigned (1 page) |
21 August 2002 | New secretary appointed (2 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 March 2002 | Return made up to 16/03/02; full list of members
|
28 December 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
15 June 2001 | Return made up to 16/03/01; full list of members (6 pages) |
10 November 2000 | Registered office changed on 10/11/00 from: birchinlee mill streetbridge royton oldham lancashire OL2 5EW (1 page) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
15 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
5 October 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 April 1999 | Secretary resigned (1 page) |
3 April 1999 | New secretary appointed (2 pages) |
26 March 1999 | Return made up to 16/03/99; full list of members
|
15 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
17 March 1998 | Secretary resigned (1 page) |
16 March 1998 | Incorporation (15 pages) |