Greenfield
Oldham
OL3 7DX
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(3 months after company formation) |
Appointment Duration | 4 years, 11 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, 2 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 | 23 October 2001(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 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 | 20 July 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 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 | Dormant |
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) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 August 2004 | Return made up to 20/07/04; full list of members
|
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
6 August 2003 | Return made up to 20/07/03; full list of members
|
18 May 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 May 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 November 2001 | Resolutions
|
1 November 2001 | Memorandum and Articles of Association (18 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
1 November 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 July 2001 | Incorporation (30 pages) |