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(1 year, 9 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 | Robert Haydn Drury |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 18 Winwick Park Avenue Warrington Cheshire WA2 8XA |
Director Name | Mr Lindsay Kamal Khan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Doveston Road Sale Cheshire M33 6LE |
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Secretary Name | Mrs Mary Margaret Turrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 March 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 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 | 28 December 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 M5 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 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) |
7 April 2005 | Return made up to 28/12/04; full list of members (5 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
6 February 2004 | Director resigned (1 page) |
5 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
28 August 2003 | New secretary appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
1 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 January 2003 | Return made up to 28/12/02; full list of members
|
12 June 2002 | Memorandum and Articles of Association (20 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New secretary appointed;new director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | Secretary resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: constance house 5 missouri avenue salford manchester M5 2NP (1 page) |
21 May 2002 | Director resigned (1 page) |
17 May 2002 | Registered office changed on 17/05/02 from: eversheds house 70 great bridgewater street manchester M1 5ES (1 page) |
14 May 2002 | Resolutions
|
8 January 2002 | Registered office changed on 08/01/02 from: london scottish house 24 mount street manchester M2 3DB (1 page) |
28 December 2001 | Incorporation (30 pages) |