Greenfield
Oldham
OL3 7DW
Secretary Name | Craig Emerson Maker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 June 2002) |
Role | Solicitor |
Correspondence Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
Director Name | Alan Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2000(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 June 2002) |
Role | Mortgage Manager |
Correspondence Address | 1 Peterborough Close Ashton Under Lyne Lancashire OL6 8XW |
Director Name | Mr James Columba Coll |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Mortgage Broker |
Correspondence Address | 79 Thirlmere Avenue Tyldesley Manchester Lancashire M29 7PZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 12 Stamford Street Stalybridge Cheshire SK15 1LA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 25 January |
11 June 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Director resigned (1 page) |
4 August 2000 | Return made up to 26/07/00; full list of members
|
23 May 2000 | Accounting reference date extended from 31/07/00 to 25/01/01 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed (2 pages) |
26 July 1999 | Incorporation (13 pages) |