Ashton Under Lyne
OL6 9AY
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 June 2001(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Director Name | William John Fox |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS |
Director Name | Allan Steele |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 April 2003) |
Role | Company Director |
Correspondence Address | 14 Hampstead Drive Great Moor Stockport Cheshire SK2 7QJ |
Registered Address | 47 Union Street Oldham OL1 1HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
23 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
30 October 2002 | Return made up to 22/06/02; full list of members
|
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
22 June 2001 | Incorporation (13 pages) |