Oldham
Lancashire
OL8 2RD
Secretary Name | Christopher Millward |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2003(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 78 Longfield Crescent Littlemore Oldham Lancashire OL4 2SD |
Director Name | Mr Mark Hirst |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Glenavon Drive Shaw Oldham Lancashire OL2 7LQ |
Secretary Name | Russell Ernest Minton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Brookside Avenue Oldham Lancashire OL4 4LH |
Secretary Name | Debra Michelle Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2001(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2003) |
Role | Retail Bridalwear |
Correspondence Address | 10 Glenavon Drive Shaw Oldham Lancashire OL2 7LQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Sunhouse 2-4 Little Peters Street Manchester M15 4PS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £24,844 |
Cash | £19,412 |
Current Liabilities | £30,819 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Completion of winding up (1 page) |
23 April 2004 | Order of court to wind up (1 page) |
3 November 2003 | Return made up to 27/05/03; full list of members
|
14 September 2003 | Director resigned (1 page) |
14 September 2003 | New secretary appointed (1 page) |
14 September 2003 | Registered office changed on 14/09/03 from: unit 15 forge industrial estate greenacres road oldham OL4 1LE (1 page) |
14 September 2003 | New director appointed (3 pages) |
14 September 2003 | Secretary resigned (1 page) |
12 November 2002 | Total exemption small company accounts made up to 31 May 2001 (1 page) |
17 June 2002 | Return made up to 27/05/02; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: 10 glenavon drive shaw oldham lancashire OL2 7LQ (1 page) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Return made up to 27/05/01; full list of members (5 pages) |
4 April 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
2 June 2000 | Secretary resigned (2 pages) |
23 May 2000 | Registered office changed on 23/05/00 from: 40 rochdale road shaw oldham OL2 7SA (1 page) |
23 May 2000 | Return made up to 27/05/00; full list of members (6 pages) |
9 July 1999 | Return made up to 27/05/99; full list of members (6 pages) |
23 June 1999 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
30 March 1999 | Resolutions
|
31 May 1998 | New secretary appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Director resigned (1 page) |
31 May 1998 | Secretary resigned (1 page) |
31 May 1998 | Registered office changed on 31/05/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
27 May 1998 | Incorporation (10 pages) |