St Phillips Drive Royton
Oldham
Lancashire
OL2 6AG
Director Name | Jonathan Hibbard |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2002(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Tech Director |
Correspondence Address | 15 Hollow Brook Drive Connahs Quay Flintshire CH5 4GF Wales |
Secretary Name | Joy Watkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2003(4 years, 5 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Operations Manager |
Correspondence Address | 132 Almond Brook Road Standish Wigan Lancashire WN6 0ST |
Director Name | Mr Christopher John Pearson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Detergent Consultant |
Country of Residence | England |
Correspondence Address | 4 Gold Crest Guisborough Cleveland TS14 8PJ |
Secretary Name | Sharrona Jane Grady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hilltop Drive Royton Oldham OL2 6AG |
Director Name | John Mather |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2003) |
Role | Retail Shop Prop |
Correspondence Address | 6 Normanton Close Standish Lower Ground Wigan Lancashire WN6 8LZ |
Director Name | John Bennett Watson |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 March 2000) |
Role | Detergent Consultant |
Correspondence Address | 17 Needham Place Cramlington Newcastle Northumberland NE23 9RF |
Secretary Name | Mr Peter Andrew Latchford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 May 2003) |
Role | Accountant |
Correspondence Address | 14 Fraser Street Ashton Under Lyne Lancashire OL6 6LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£504,758 |
Cash | £522 |
Current Liabilities | £608,852 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 September 2006 | Dissolved (1 page) |
---|---|
15 June 2006 | Notice of move from Administration to Dissolution (19 pages) |
15 June 2006 | Administrator's progress report (17 pages) |
10 March 2006 | Statement of affairs (12 pages) |
23 December 2005 | Statement of administrator's proposal (34 pages) |
29 November 2005 | Registered office changed on 29/11/05 from: regus house manchester business park 3000 aviator way M22 5TG (1 page) |
21 November 2005 | Appointment of an administrator (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
22 February 2005 | Return made up to 23/11/04; full list of members
|
29 December 2004 | Registered office changed on 29/12/04 from: 11 warwick road old trafford manchester M16 0QQ (1 page) |
2 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 2004 | Nc inc already adjusted 06/10/04 (1 page) |
31 October 2004 | Resolutions
|
14 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
11 August 2004 | Director's particulars changed (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: sterling house 501 middleton road chadderton oldham lancashire OL9 9LY (1 page) |
13 November 2003 | Return made up to 23/11/03; full list of members (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: c/o baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
3 June 2003 | New secretary appointed (2 pages) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 23/11/02; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
1 October 2002 | Return made up to 23/11/01; no change of members (7 pages) |
2 April 2002 | New director appointed (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
29 March 2001 | Secretary resigned (1 page) |
8 February 2001 | Accounts for a small company made up to 30 November 1999 (4 pages) |
20 December 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
19 December 2000 | Return made up to 23/11/00; full list of members
|
20 April 2000 | Director resigned (1 page) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Ad 23/11/98--------- £ si 2@1 (2 pages) |
21 December 1999 | Return made up to 23/11/99; full list of members
|
31 August 1999 | New director appointed (2 pages) |
22 April 1999 | Director resigned (1 page) |
12 April 1999 | New director appointed (2 pages) |
27 November 1998 | New secretary appointed (2 pages) |
27 November 1998 | Registered office changed on 27/11/98 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Director resigned (2 pages) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Secretary resigned (2 pages) |
23 November 1998 | Incorporation (10 pages) |