Greenfield
Oldham
OL3 7DX
Director Name | Mr Stephen Edward Michael Cappa |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2004(5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sandford Crescent Wychwood Park Weston Crewe Cheshire CW2 5GJ |
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 April 2004(5 days after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Constance House 5 Missouri Avenue Salford Manchester Lancashire M5 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
6 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2005 | Return made up to 13/04/05; full list of members (5 pages) |
13 May 2004 | New secretary appointed;new director appointed (3 pages) |
13 May 2004 | Secretary resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Ad 18/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: eversheds central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 May 2004 | New director appointed (3 pages) |
11 May 2004 | Resolutions
|
6 May 2004 | Company name changed ever 2342 LIMITED\certificate issued on 06/05/04 (3 pages) |
13 April 2004 | Incorporation (30 pages) |