Godley
Hyde
Cheshire
SK14 3SH
Director Name | Keith Roberts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redbank Cottage Birtle Bury Lancashire BL9 6TZ |
Secretary Name | Keith Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redbank Cottage Birtle Bury Lancashire BL9 6TZ |
Director Name | Anthony Pinder |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Sales |
Correspondence Address | 32 Boar Green Close Moston, Manchester Manchester M40 3AW |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Unit 1 Hadfield Works Hadfield Street Oldham OL8 3BU |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Medlock Vale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£9,169 |
Cash | £4,248 |
Current Liabilities | £16,741 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2002 | Application for striking-off (1 page) |
30 April 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
27 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
15 May 2000 | Return made up to 27/04/00; full list of members
|
25 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
21 February 2000 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
9 July 1999 | Return made up to 27/04/99; full list of members
|
17 June 1998 | Secretary resigned (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Memorandum and Articles of Association (9 pages) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
10 June 1998 | Company name changed north west welding supplies limi ted\certificate issued on 11/06/98 (2 pages) |
27 April 1998 | Incorporation (15 pages) |