Mossgate Road Shaw
Oldham
Lancashire
OL2 7UJ
Director Name | Georgina Henrietta Kobbekaduwe |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | Heights Farm Thurston Clough Road, Dobcross Oldham Lancashire OL3 5RE |
Secretary Name | Catherine Margaret Hutchinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Publisher |
Correspondence Address | Whitfield Hall Farm Mossgate Road Shaw Oldham Lancashire OL2 7UJ |
Director Name | Terence John Hutchinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | Stormer Hill Closes Farm Cann Street, Tottington Bury Lancashire BL8 3PE |
Secretary Name | Terence John Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Role | Publisher |
Correspondence Address | Stormer Hill Closes Farm Cann Street, Tottington Bury Lancashire BL8 3PE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 August 2002 | Dissolved (1 page) |
---|---|
24 May 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 April 2002 | Liquidators statement of receipts and payments (6 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: unit 6A apex house stump lane chorley lancashire PR6 0DE (1 page) |
30 April 2001 | Statement of affairs (8 pages) |
30 April 2001 | Appointment of a voluntary liquidator (1 page) |
30 April 2001 | Resolutions
|
15 December 2000 | Registered office changed on 15/12/00 from: 12 calderwood close tottington bury lancashire BL8 3LE (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Ad 02/08/99--------- £ si [email protected]=20 £ ic 80/100 (2 pages) |
6 September 1999 | £ nc 100/120 02/08/99 (1 page) |
5 July 1999 | Ad 21/06/99--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
5 July 1999 | New secretary appointed;new director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Incorporation (12 pages) |