Shaw
Oldham
Lancashire
OL2 8HB
Director Name | Michael Shaun Mahony |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Secretary Name | Michael Shaun Mahony |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Bowden Close Culcheth Warrington Cheshire WA3 4LG |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Rsm Robson Rhodes Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
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 October |
20 October 2006 | Dissolved (1 page) |
---|---|
20 July 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 July 2006 | Liquidators statement of receipts and payments (5 pages) |
21 June 2006 | Appointment of a voluntary liquidator (1 page) |
19 June 2006 | C/O replacement of liquidator (9 pages) |
19 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2006 | S/S cert release of liquidator (1 page) |
18 April 2006 | Liquidators statement of receipts and payments (5 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: unit 6 belgrave industrial estate honeywell lane oldham lancashire OL8 2LY (1 page) |
6 April 2005 | Appointment of a voluntary liquidator (1 page) |
6 April 2005 | Resolutions
|
6 April 2005 | Statement of affairs (13 pages) |
2 December 2004 | Return made up to 13/10/04; full list of members (7 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | Registered office changed on 24/11/03 from: 23 imex business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
24 November 2003 | Ad 13/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Director resigned (1 page) |