Oldham
Greater Manchester
OL1 4DY
Secretary Name | Gavin Kenneth Barber |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 21 Crabtree Road Oldham Greater Manchester OL1 4DY |
Director Name | Barry Macfarlane |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 1998(1 week, 6 days after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Bricklayer |
Correspondence Address | 10 Spring Street Oldham Lancashire OL4 2BD |
Director Name | Timothy Gasgoine |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Bricklayer |
Correspondence Address | 7 Delph New Road Dobcross Oldham Greater Manchester OL3 5AZ |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Registered Address | Suite 3 143/145 Yorkshire Street Oldham Lancashire OL1 3TH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 November 2001 | Dissolved (1 page) |
---|---|
15 August 2001 | Completion of winding up (1 page) |
21 February 2001 | Order of court to wind up (2 pages) |
10 October 2000 | Strike-off action suspended (1 page) |
19 September 2000 | First Gazette notice for compulsory strike-off (1 page) |
28 May 1999 | Return made up to 26/03/99; full list of members
|
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Secretary resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | Ad 26/03/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
21 April 1998 | New secretary appointed;new director appointed (2 pages) |
15 April 1998 | Company name changed quadraset LTD\certificate issued on 16/04/98 (2 pages) |
26 March 1998 | Incorporation (11 pages) |