Greenfield
Oldham
OL3 7DX
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2003(2 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Director Name | Mr Stephen Edward Michael Cappa |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandford Crescent Wychwood Park Weston Crewe Cheshire CW2 5GJ |
Director Name | Mr Lindsay Kamal Khan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Secretary Name | Stephanie Critchlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 4 Alton Close Hartshead Ashton Under Lyne Lancashire OL6 8XG |
Secretary Name | Mrs Mary Margaret Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(1 year, 4 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2001(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | Constance House 5 Missouri Avenue Salford Manchester Lancashire M50 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2006 | Application for striking-off (1 page) |
10 May 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 March 2005 | Return made up to 14/02/05; full list of members
|
22 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 May 2004 | Return made up to 14/02/04; full list of members (5 pages) |
13 May 2004 | Location of register of members (1 page) |
30 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
28 August 2003 | New secretary appointed (2 pages) |
28 August 2003 | Secretary resigned (1 page) |
1 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 March 2003 | Return made up to 14/02/03; full list of members
|
19 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 August 2002 | New secretary appointed (2 pages) |
21 August 2002 | Secretary resigned (1 page) |
29 June 2002 | Resolutions
|
7 June 2002 | Memorandum and Articles of Association (18 pages) |
14 March 2002 | Return made up to 14/02/02; full list of members
|
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
13 April 2001 | Memorandum and Articles of Association (7 pages) |
9 April 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
9 April 2001 | Registered office changed on 09/04/01 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
5 April 2001 | Company name changed ever 1499 LIMITED\certificate issued on 05/04/01 (2 pages) |
14 February 2001 | Incorporation (29 pages) |