Royton
Oldham
OL2 6DD
Director Name | Mr Colin Clive Hulme |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 November 2008) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dellhide Close Oldham Lancashire OL4 4PJ |
Director Name | Jeremy Linden Jones |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 November 2008) |
Role | Engineer |
Correspondence Address | 14 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Secretary Name | Jeremy Linden Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 28 November 2008) |
Role | Engineer |
Correspondence Address | 14 Holden Clough Drive Ashton Under Lyne Lancashire OL7 9TH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
29 August 2008 | Liquidators statement of receipts and payments (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
28 August 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 1 August 2008 (5 pages) |
4 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | C/O - replacement of liquidator (3 pages) |
27 March 2007 | Appointment of a voluntary liquidator (1 page) |
13 March 2007 | Liquidators statement of receipts and payments (5 pages) |
11 September 2006 | Liquidators statement of receipts and payments (5 pages) |
21 February 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: rochester house 29 chorley old road bolton lancashire BL1 3AD (1 page) |
11 August 2004 | Registered office changed on 11/08/04 from: unit n oldham central trading park, oldham lancashire OL1 4EB (1 page) |
6 August 2004 | Statement of affairs (6 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Appointment of a voluntary liquidator (1 page) |
1 June 2004 | Return made up to 13/08/03; full list of members (7 pages) |
11 June 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
1 October 2002 | Return made up to 13/08/02; full list of members (7 pages) |
13 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: jw minton & co chartered accountants 95 high street lees OL4 4LY (1 page) |
21 March 2002 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Registered office changed on 20/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |