Oldham
Lancashire
OL2 8JH
Secretary Name | Lisa Marie Deakin |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 March 2002(3 days after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Parkgate Way Shah Oldham Lancashire OL2 8JH |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
24 December 2004 | Dissolved (1 page) |
---|---|
24 September 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: j w minton & co chartered accountants 95 high street lees oldham OL4 4LY (1 page) |
1 August 2003 | Resolutions
|
1 August 2003 | Appointment of a voluntary liquidator (1 page) |
1 August 2003 | Statement of affairs (6 pages) |
13 March 2002 | New secretary appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | Director resigned (1 page) |
4 March 2002 | Incorporation (6 pages) |