Greenfield
Oldham
OL3 7NJ
Secretary Name | James Arthur Lockeridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(1 year after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 August 2004) |
Role | Company Director |
Correspondence Address | 44 Cheshire Square Carrbrook Stalybridge Cheshire SK15 3PS |
Director Name | Anil Dalman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Ser Besti Cad No 1 D:12 Yesilkoy 34800 Turkey |
Director Name | Metin Dalman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Serbesti Cad No 1 D:12 Yesilkoy 34800 Turkey |
Secretary Name | Robert Lockeridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | Higher Hollins Farm Holmfirth Road Greenfield Oldham OL3 7NJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 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 | 11 April 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 1a Wilton Street Manchester Road Hollinwood Oldham OL9 7NZ |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton South |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
6 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
24 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
14 April 2003 | New secretary appointed (2 pages) |
29 May 2002 | Return made up to 11/04/02; full list of members
|
16 August 2001 | Registered office changed on 16/08/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
11 April 2001 | Incorporation (11 pages) |