Ashton Under Lyne
Lancashire
OL6 8HR
Director Name | Carol Margaret Donoghue |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Farholme Royton Oldham Lancashire OL2 5BU |
Director Name | Mr Brian Whiting |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 183 Bolton Road Marland Rochdale Lancashire OL11 3LR |
Secretary Name | Carol Margaret Donoghue |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 June 2000(5 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 32 Farholme Royton Oldham Lancashire OL2 5BU |
Director Name | Baden Cleasby |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Mechanic/Sales Director |
Correspondence Address | 31-33 Chareltown Street Manchester M11 1HH |
Secretary Name | Baden Cleasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(same day as company formation) |
Role | Mechanic/Sales Director |
Correspondence Address | 31-33 Chareltown Street Manchester M11 1HH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 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 | 16 December 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£63,942 |
Current Liabilities | £132,753 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2003 | Dissolved (1 page) |
---|---|
20 June 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: unit 2 lower victoria street, chadderton, oldham lancashire OL9 9TU (1 page) |
30 March 2002 | Statement of affairs (9 pages) |
30 March 2002 | Resolutions
|
30 March 2002 | Appointment of a voluntary liquidator (1 page) |
19 December 2001 | Return made up to 16/12/01; full list of members (7 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 February 2001 | Return made up to 16/12/00; full list of members (7 pages) |
2 November 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Ad 13/06/00--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | Secretary resigned;director resigned (1 page) |
30 June 2000 | New secretary appointed;new director appointed (2 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: unit 5 chapel street stalybridge cheshire SK15 2AW (1 page) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 December 1999 | Incorporation (14 pages) |