Grasscroft
Oldham
Greater Manchester
OL4 4HJ
Director Name | Stephen William Fullard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 2000(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 19 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3NB |
Director Name | Robert Lockeridge |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Higher Hollins Farm Holmfirth Road Greenfield Oldham OL3 7NJ |
Secretary Name | Stephen William Fullard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3NB |
Secretary Name | Robert Lockeridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Higher Hollins Farm Holmfirth Road Greenfield Oldham OL3 7NJ |
Director Name | Marn Anthony |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(3 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2000) |
Role | Company Director |
Correspondence Address | 52 Kenyon Avenue Dukinfield Cheshire SK16 5AR |
Director Name | Dean Hovell |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Amrican |
Status | Resigned |
Appointed | 25 September 2000(3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 917 Indian Creek Lane Crownsville Maryland 21032 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2000(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 | 22 June 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1a Wilton Street Chadderton Oldham Lancashire OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2001 | Director resigned (1 page) |
15 February 2001 | Secretary resigned;director resigned (1 page) |
15 February 2001 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
17 October 2000 | New director appointed (2 pages) |
14 September 2000 | Rescinded 882R/99 sha/300600 (2 pages) |
16 August 2000 | Amending 882 99 at £1 30/06/00 (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2000 | New director appointed (2 pages) |
27 June 2000 | New secretary appointed (2 pages) |
27 June 2000 | Secretary resigned (2 pages) |
27 June 2000 | Director resigned (2 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: the britannia suite st jamess buildings 79 oxford street manchester lancashire M1 6FR (2 pages) |