5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director Name | Mr Gregory Joseph McMahon |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 11 April 2006) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hollin Grove 5 Holly Grove Dobcross Oldham Lancashire OL3 5JQ |
Director Name | Parkway Management Services Limited (Corporation) |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Status | Closed |
Appointed | 31 October 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 11 April 2006) |
Correspondence Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
Director Name | Mr Matthew James Cheetham |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carn Brae Upcast Lane Alderley Edge Cheshire SK9 7SE |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Holiday House Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 April 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2005 | Director's particulars changed (1 page) |
17 November 2005 | Application for striking-off (1 page) |
7 October 2005 | Registered office changed on 07/10/05 from: parkway one parkway business centre 300 princess road manchester M14 7QV (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
2 February 2005 | Return made up to 19/01/05; full list of members (5 pages) |
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
26 August 2004 | Accounting reference date shortened from 31/01/05 to 31/10/04 (1 page) |
27 January 2004 | Return made up to 19/01/04; full list of members (14 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (8 pages) |
17 October 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members (10 pages) |
4 August 2002 | Auditors' res (2 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
14 July 2002 | Resolutions
|
29 January 2002 | Return made up to 19/01/02; full list of members (5 pages) |
16 November 2001 | Resolutions
|
30 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
28 August 2001 | Director's particulars changed (1 page) |
16 March 2001 | Return made up to 19/01/01; full list of members
|
26 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (3 pages) |
6 February 2000 | Resolutions
|
19 January 2000 | Incorporation (20 pages) |