Uppermill
Oldham
Lancashire
OL3 6BX
Secretary Name | Mr Michael Roger Nield |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1996(1 week after company formation) |
Appointment Duration | 27 years, 12 months |
Role | Manager |
Correspondence Address | Treetops Ryefields Drive Uppermill Oldham Lancashire OL3 6BX |
Director Name | Christopher Michael Norton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Engineer |
Correspondence Address | 10 Chapplefield Close Millbrook Stalybridge Cheshire SK15 3RS |
Director Name | Christopher Norton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1996(1 day after company formation) |
Appointment Duration | 1 year (resigned 21 May 1997) |
Role | Engineer |
Correspondence Address | 16 Woodside Street Carrbrook Stalybridge Cheshire SK15 3SB |
Director Name | David Norton |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 22 Church Walk Stalybridge Cheshire SK15 1BX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 November 2002 | Dissolved (1 page) |
---|---|
20 August 2002 | Return of final meeting of creditors (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
11 August 2000 | O/C replacement of liquidator (8 pages) |
11 August 2000 | Appointment of a liquidator (1 page) |
1 September 1999 | Registered office changed on 01/09/99 from: unit 70 acorn enterprise centre barry street oldham lancashire OL1 3NE (1 page) |
28 May 1999 | Appointment of a liquidator (1 page) |
28 October 1998 | Order of court to wind up (1 page) |
23 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | New director appointed (2 pages) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Return made up to 24/04/97; full list of members (6 pages) |
7 May 1996 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Registered office changed on 07/05/96 from: britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
24 April 1996 | Incorporation (11 pages) |