Lees
Oldham
Lancashire
OL4 3PR
Secretary Name | Michael John Payne |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 September 2000(same day as company formation) |
Role | Accounts Clerk |
Correspondence Address | 14 Birks Avenue Lees Oldham Lancashire OL4 3PR |
Director Name | Claire Louise Routledge |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2000(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Construction |
Correspondence Address | Shaw Hall Barn Clough Lane, Grasscroft Oldham Lancashire OL4 4EW |
Director Name | Mark Roberts |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 118 Chew Valley Road Greenfield Oldham Lancashire OL3 7DB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2000(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 | 05 September 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
29 November 2002 | Dissolved (1 page) |
---|---|
4 September 2002 | Liquidators statement of receipts and payments (5 pages) |
29 August 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 August 2002 | Liquidators statement of receipts and payments (5 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Statement of affairs (6 pages) |
1 August 2001 | Appointment of a voluntary liquidator (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed;new director appointed (2 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 September 2000 | Incorporation (32 pages) |