Royton
Oldham
Greater Manchester
OL2 6QF
Secretary Name | Angela Ashurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 2003(same day as company formation) |
Role | Counsellor |
Correspondence Address | 148 Rochdale Road Royton Oldham Greater Manchester OL2 6QF |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 148 Rochdale Road Royton Oldham Greater Manchester OL2 6QF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2006 | Application for striking-off (1 page) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 29/04/04; full list of members (6 pages) |
8 May 2003 | Secretary resigned (1 page) |
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | New secretary appointed (2 pages) |