Greenfield
Oldham
Lancashire
OL3 7LW
Director Name | David Winterbottom |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 39 Duke Street Mossley Ashton Under Lyne Tameside OL5 9JW |
Secretary Name | Russell Gordon Winterbottom |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Wellington Road Greenfield Oldham Lancashire OL3 7AQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 3-4, Boarshurst Business Park, Boarshurst Lane Greenfield, Oldham OL3 7ER |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth South |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2007 | Dissolved (1 page) |
---|---|
4 September 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 September 2007 | Liquidators statement of receipts and payments (6 pages) |
6 June 2007 | Liquidators statement of receipts and payments (8 pages) |
13 December 2006 | Liquidators statement of receipts and payments (9 pages) |
22 November 2005 | Statement of affairs (4 pages) |
22 November 2005 | Appointment of a voluntary liquidator (1 page) |
22 November 2005 | Resolutions
|
7 September 2005 | Return made up to 08/03/05; full list of members (7 pages) |
1 December 2004 | Particulars of mortgage/charge (6 pages) |
20 April 2004 | Ad 08/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |