Grasscroft
Oldham
Lancashire
OL4 4EE
Director Name | Gillian Elizabeth Lees |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Housewife |
Correspondence Address | 38 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Christopher James Lees |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1998(12 years, 8 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Managing Director |
Correspondence Address | 38 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Gillian Elizabeth Lees |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 February 1995) |
Role | Company Director |
Correspondence Address | 38 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Christopher James Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 38 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Gillian Elizabeth Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 September 1996) |
Role | Company Director |
Correspondence Address | 38 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Mr Peter John Chadwick |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1998) |
Role | Secretary |
Correspondence Address | 12 Beechfield Grasscroft Oldham Lancashire OL4 4EN |
Secretary Name | Mr Peter John Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 June 1998) |
Role | Secretary |
Correspondence Address | 12 Beechfield Grasscroft Oldham Lancashire OL4 4EN |
Registered Address | Price Waterhouse Coopers Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 1996 (27 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2001 | Dissolved (1 page) |
---|---|
5 January 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 August 2000 | Liquidators statement of receipts and payments (6 pages) |
10 August 1999 | Appointment of a voluntary liquidator (1 page) |
10 August 1999 | Statement of affairs (5 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: 38 burnedge fold road grasscroft oldham OL4 4EE (1 page) |
29 July 1998 | £ nc 100/100000 15/07/98 (1 page) |
29 July 1998 | New director appointed (2 pages) |
29 July 1998 | Return made up to 12/05/98; no change of members (4 pages) |
29 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Secretary resigned;director resigned (1 page) |
3 November 1997 | Full accounts made up to 31 December 1996 (12 pages) |
13 July 1997 | Return made up to 12/05/97; full list of members
|
17 December 1996 | Particulars of mortgage/charge (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 October 1996 | New secretary appointed;new director appointed (2 pages) |
26 July 1996 | Return made up to 12/05/96; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 July 1995 | New secretary appointed (2 pages) |
4 July 1995 | Secretary resigned (2 pages) |
4 July 1995 | Return made up to 12/05/95; no change of members (4 pages) |
10 June 1995 | Particulars of mortgage/charge (4 pages) |