Royton
Oldham
Lancashire
OL2 5UZ
Secretary Name | Ali Gill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | 3 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Ibe Oparah |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2001(3 months, 1 week after company formation) |
Appointment Duration | 23 years |
Role | Advertising Exe |
Correspondence Address | 24 Halton Bank Bolton Road Salford Manchester M6 7AB |
Director Name | Ibe Oparah |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint Nicholas Road Hulme Manchester M15 5JD |
Secretary Name | Ebere Oparah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Halton Bank Bolton Road Salford Manchester M6 7AB |
Director Name | Claire Eleanor Hodgson |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 23 March 2001) |
Role | Sales Executive |
Correspondence Address | 24 Halton Bank Bolton Road Salford Lancashire M6 7AB |
Director Name | Nasreen Gill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 October 2001) |
Role | Nursing Home Proprietor |
Correspondence Address | 3 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(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 | 08 January 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2002 (22 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 January 2005 | Dissolved (1 page) |
---|---|
7 October 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2004 | Liquidators statement of receipts and payments (5 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Appointment of a voluntary liquidator (1 page) |
29 May 2003 | Statement of affairs (7 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: tomlinsons st johns court 72 gartside street manchester M3 3EL (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 245 bury new road whitefield manchester M45 8QP (1 page) |
9 March 2003 | Return made up to 08/01/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
6 February 2002 | Return made up to 08/01/02; full list of members
|
30 November 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
10 April 2001 | Director resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: 24 halton bank salford lancashire M6 7AB (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Ad 21/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
21 January 2001 | Registered office changed on 21/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
15 January 2001 | Director resigned (2 pages) |
15 January 2001 | Secretary resigned (2 pages) |