Royton
Oldham
Lancashire
OL2 5UX
Secretary Name | Mr Simon John Cornforth |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Woodhouse Road Shaw Oldham OL2 8GA |
Director Name | Stephen Grice |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 2004) |
Role | Motor Dealership |
Correspondence Address | 42 Deys Brook Lane West Derby Liverpool Merseyside L12 8RF |
Secretary Name | Stephen Grice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 16 November 2004) |
Role | Motor Dealership |
Correspondence Address | 42 Deys Brook Lane West Derby Liverpool Merseyside L12 8RF |
Director Name | Mrs Debra Jayne Abbott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 39 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Director Name | Clive Linton Creighton Hammond |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2002) |
Role | Business Consultant |
Correspondence Address | Copperfield Heybridge Lane, Prestbury Macclesfield Cheshire SK10 4ES |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Pricewaterhousecoopers 9 Bond Court Leeds 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 November 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | Strike-off action suspended (1 page) |
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2003 | Receiver's abstract of receipts and payments (3 pages) |
5 August 2003 | Receiver ceasing to act (1 page) |
22 November 2002 | Administrative Receiver's report (6 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 162 oldham road springhead oldham OL4 5SN (1 page) |
19 August 2002 | Appointment of receiver/manager (1 page) |
25 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed;new director appointed (1 page) |
20 November 2001 | New director appointed (2 pages) |
11 October 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Ad 24/08/00--------- £ si 149998@1 (2 pages) |
6 March 2001 | Return made up to 25/01/01; full list of members (6 pages) |
8 February 2001 | Particulars of mortgage/charge (5 pages) |
6 November 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: city house 605 oldham road failsworth manchester lancashire M35 9AN (1 page) |
6 September 2000 | Particulars of mortgage/charge (4 pages) |
23 August 2000 | £ nc 100000/250000 15/08/00 (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: c/o alan cornforth & co parkview chambers 72 manchester road oldham lancashire OL9 7AP (1 page) |
23 August 2000 | Resolutions
|
31 January 2000 | Director resigned (1 page) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Incorporation (20 pages) |