Royton
Oldham
OL2 6DY
Director Name | Anthony Hobin |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2002) |
Role | Keyboard Entertainer |
Correspondence Address | 47 Melford Avenue Manchester Lancashire M40 3PF |
Director Name | Roy Wyndham Mayoss |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 November 1999) |
Role | Design Engineer |
Correspondence Address | 9 Rectory Court 41 Rectory Road Manchester Lancashire M8 5EA |
Secretary Name | Anthony Hobin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2002) |
Role | Keyboard Entertainer |
Correspondence Address | 47 Melford Avenue Manchester Lancashire M40 3PF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Connellys Chartered Accountants 222 Katherine Street Ashton Under Lyne Lancashire OL6 7AS |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,516 |
Cash | £700 |
Current Liabilities | £40,216 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2002 | Application for striking-off (1 page) |
5 August 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Accounting reference date shortened from 30/09/02 to 31/10/01 (1 page) |
10 July 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: rowland house lion mill fitton street, royton oldham lancashire OL2 5JX (1 page) |
7 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
18 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
31 July 2000 | Registered office changed on 31/07/00 from: rowland house, lion mill, royton oldham lancashire OL2 5JX (1 page) |
12 July 2000 | Return made up to 11/06/00; full list of members
|
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: 47 melford avenue manchester lancashire M40 3PF (1 page) |
16 August 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 August 1999 | Ad 05/07/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 August 1999 | Memorandum and Articles of Association (6 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (2 pages) |
8 July 1999 | Registered office changed on 08/07/99 from: the britannia suite st james's buildings 79 oxford street lancashire manchester M1 65Q (2 pages) |
8 July 1999 | New director appointed (2 pages) |
11 June 1999 | Incorporation (10 pages) |