Royton
Oldham
Lancashire
OL2 5DR
Secretary Name | Mrs Veronica Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Thornham Old Road Royton Oldham Lancashire OL2 5UN |
Secretary Name | John Joseph Bannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1999(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 23 Sefton Crescent Sale Cheshire M33 7EN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 3 Ralli Courts New Bailey Street Salford M3 5FT |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£5,805 |
Cash | £4,495 |
Current Liabilities | £29,071 |
Latest Accounts | 29 February 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2002 | Application for striking-off (2 pages) |
29 December 2000 | Return made up to 16/12/00; full list of members (6 pages) |
17 November 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 November 2000 | New secretary appointed (2 pages) |
14 November 2000 | Secretary resigned (1 page) |
7 August 2000 | Accounting reference date extended from 31/12/99 to 29/02/00 (1 page) |
22 December 1999 | Return made up to 16/12/99; full list of members (6 pages) |
23 November 1999 | Director's particulars changed (1 page) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
12 January 1999 | Director resigned (1 page) |
12 January 1999 | Secretary resigned (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: britannia suite international house, 82-86 deansgate manchester M3 2ER (1 page) |
16 December 1998 | Incorporation (10 pages) |