Royal Oak
Manchester 23
Lancashire
M23 1FA
Secretary Name | Stephanie Ingrid Bishop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2002(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 26 November 2002) |
Role | Company Director |
Correspondence Address | 15 Balfour Grove Reddish Stockport Cheshire SK5 6UW |
Director Name | John McCormack |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Morrell Road Nothenden Manchester Lancashire M22 4WJ |
Secretary Name | John Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(same day as company formation) |
Role | Producer |
Correspondence Address | 748 Wilmslow Road Manchester Lancashire M20 2DW |
Director Name | Malcolm Pitt |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 2001) |
Role | Sales Director |
Correspondence Address | 19 Robinsbay Road Manchester Lancashire M22 0LT |
Secretary Name | John McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 25 Morrell Road Nothenden Manchester Lancashire M22 4WJ |
Secretary Name | Martin Philip Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2002) |
Role | Producer |
Correspondence Address | Flat 2 3 Elm Road Didsbury Manchester Lancashire M20 6XB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 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 | 06 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 321 Palatine Road Northenden Manchester M22 4HH |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Northenden |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2002 | Application for striking-off (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2000 (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 July 2001 (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | New secretary appointed (2 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2001 | Return made up to 06/07/01; full list of members
|
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: bushbury house 435 wilmslow road manchester lancashire M20 4AF (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2000 | New secretary appointed (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
6 July 1999 | Incorporation (10 pages) |