Grotton
Oldham
Lancashire
OL4 4LQ
Secretary Name | Maria Brindley |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Correspondence Address | 319 Oldham Road Saddleworth Oldham Lancashire OL4 4LQ |
Director Name | Darren John Garlick |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 5 Ryebank Grove Ashton Under Lyne Lancashire OL6 9LN |
Director Name | Stephen Murray |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Business Executive |
Correspondence Address | 4 Saxon Drive Droylsden Manchester Lancashire M43 7SY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Stewart Mark Runciman |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 319 Oldham Road Grotton Oldham Lancashire OL4 4LQ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,920 |
Cash | £486 |
Current Liabilities | £50,701 |
Latest Accounts | 31 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 January 2008 | Dissolved (1 page) |
---|---|
15 October 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2007 | Liquidators statement of receipts and payments (5 pages) |
19 January 2007 | Liquidators statement of receipts and payments (5 pages) |
13 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
19 July 2005 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
26 January 2004 | Liquidators statement of receipts and payments (5 pages) |
16 July 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Statement of affairs (11 pages) |
22 July 2002 | Appointment of a voluntary liquidator (1 page) |
17 July 2002 | Resolutions
|
17 July 2002 | Appointment of a voluntary liquidator (1 page) |
16 July 2002 | Liquidators appointment (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
16 July 2002 | Resolutions
|
15 October 2001 | Return made up to 05/08/01; full list of members (6 pages) |
15 October 2001 | Director resigned (1 page) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
2 August 2001 | New secretary appointed (2 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: 924 oldham road manchester lancashire M40 2BS (1 page) |
7 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
4 September 2000 | Return made up to 05/08/00; full list of members
|
20 January 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
27 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4NT (1 page) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New secretary appointed;new director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
5 August 1999 | Incorporation (15 pages) |