Warren Park
Oldham
Lancashire
OL8 2HY
Secretary Name | Anthony Gibson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 December 2002) |
Role | Company Director |
Correspondence Address | 93 Warren Lane Oldham Lancashire OL8 2HY |
Director Name | Dawn Louise Higson |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Computing |
Correspondence Address | 58 Primrose Bank Oldham Lancashire OL8 1HL |
Secretary Name | Anthony Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Fulham Street Oldham Lancashire OL4 5JY |
Secretary Name | Keith Horsfall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 125 Park Street Oldham Lancashire OL8 1EQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Hoban Nelson Lang National Westminster House 21/23 Stamford New Road Altrincham Cheshire WA14 1BN |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £5,220 |
Cash | £6,137 |
Current Liabilities | £2,196 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2002 | Application for striking-off (1 page) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
11 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
19 March 2001 | Full accounts made up to 31 August 2000 (11 pages) |
27 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Secretary resigned (1 page) |
28 February 2000 | New secretary appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
6 December 1999 | Full accounts made up to 31 August 1999 (11 pages) |
19 October 1999 | Return made up to 21/08/99; full list of members (6 pages) |
14 September 1998 | New secretary appointed (2 pages) |
14 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Registered office changed on 26/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
26 August 1998 | Secretary resigned (1 page) |
26 August 1998 | New director appointed (2 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Incorporation (14 pages) |