Low Crompton Road Royton
Oldham
Lancashire
OL2 6YP
Secretary Name | Mr Clive Richard Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(same day as company formation) |
Role | Overseas Property |
Country of Residence | England |
Correspondence Address | The Old Farm House Low Crompton Farm Low Crompton Road Royton Oldham Lancashire OL2 6YP |
Director Name | William David Prosser |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Role | Overseas Property Agent |
Correspondence Address | 11 King Street Delph Oldham Lancashire OL3 5DL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 222 Gidlow Lane Springfield Wigan WN6 7BN |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan West |
Built Up Area | Wigan |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2006 | Return made up to 17/05/06; full list of members
|
19 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 August 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Incorporation (13 pages) |
17 May 2005 | Secretary resigned (1 page) |