Ashton Under Lyne
Lancashire
OL6 8HJ
Secretary Name | Deborah Susan Adamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Stables Faulkners Lane Mobberly Cheshire |
Director Name | Dildar Gary Singh |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2004) |
Role | Co Director |
Correspondence Address | 22 Manchester Road Ashton Under Lyne Lancashire OL7 0BZ |
Director Name | Mr Kevin Patrick Peeney |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 November 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Merrilocks Road Liverpool Merseyside L23 6UW |
Secretary Name | Bridget Dickens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 November 2004) |
Role | Secretary |
Correspondence Address | Rose Hill Mines Avenue Liverpool Merseyside L17 6AL |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
3 February 2007 | Dissolved (1 page) |
---|---|
3 November 2006 | Completion of winding up (1 page) |
17 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2004 | Secretary resigned (1 page) |
6 October 2004 | Return made up to 24/06/04; full list of members
|
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: grosvenor house, the downs altrincham cheshire WA14 2QG (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (1 page) |
7 July 2003 | Company name changed hollinworth leisure park LIMITED\certificate issued on 06/07/03 (2 pages) |