Chadderton
Oldham
Lancashire
OL9 7RY
Secretary Name | Tracy Julia Crowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2001(2 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Correspondence Address | 13 Wiltshire Road Chadderton Oldham Lancashire OL9 7RY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 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 | 07 March 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 17 Saint Anns Square Manchester M2 7PW |
---|---|
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 | 31 May |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 July 2003 | Liquidators statement of receipts and payments (5 pages) |
9 May 2003 | Liquidators statement of receipts and payments (5 pages) |
7 May 2002 | Appointment of a voluntary liquidator (2 pages) |
7 May 2002 | Resolutions
|
7 May 2002 | Statement of affairs (5 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
26 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
30 May 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
30 May 2001 | Ad 21/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: d a williamson & co abacus house 193 old street ashton under lyne lancashire OL16 7SR (1 page) |
29 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Registered office changed on 23/05/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
23 May 2001 | Secretary resigned (2 pages) |
23 May 2001 | New director appointed (2 pages) |
23 May 2001 | New secretary appointed (2 pages) |
23 May 2001 | Director resigned (2 pages) |
7 March 2001 | Incorporation (11 pages) |