Grasscroft
Oldham
Lancashire
OL4 4ES
Director Name | Julia Mercer |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Park Grasscroft Oldham Lancashire OL4 4ES |
Secretary Name | Edward Mercer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 2001(67 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Park Grasscroft Oldham Lancashire OL4 4ES |
Director Name | Robert Charles Edward Mercer |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(67 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Works Manager |
Correspondence Address | 25 Howard Street Waterhead Oldham Lancashire OL4 2JT |
Director Name | Mr Kevin Charles Sanders |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2001(67 years, 2 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Wenlock Ryefields Drive, Uppermill Oldham Lancashire OL3 6BX |
Director Name | Diana Harrison |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 April 1995) |
Role | Housewife |
Correspondence Address | 6 Beech Hill Road Grasscroft Oldham Lancashire OL4 4DR |
Director Name | Edna Louise Megson |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Housewife |
Correspondence Address | 8 Old Lane Grasscroft Oldham Lancashire OL4 4EX |
Secretary Name | Anthony Simon Francotte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(57 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 40 Rudgwick Drive Brandlesholme Bury Lancashire BL8 1YA |
Registered Address | 20 Winmarleigh Street Warrington Cheshire WA1 1JY |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £723,831 |
Cash | £72,525 |
Current Liabilities | £376,190 |
Latest Accounts | 31 December 1999 (23 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 February 2006 | Dissolved (1 page) |
---|---|
1 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
18 March 2005 | Liquidators statement of receipts and payments (5 pages) |
8 October 2004 | Liquidators statement of receipts and payments (5 pages) |
15 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
17 March 2003 | Liquidators statement of receipts and payments (5 pages) |
16 September 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (6 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2001 | Resolutions
|
11 September 2001 | Registered office changed on 11/09/01 from: greengate street oldham lancashire OL4 1BG (1 page) |
11 September 2001 | Statement of affairs (10 pages) |
11 September 2001 | Appointment of a voluntary liquidator (1 page) |
2 August 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 29/05/01; full list of members
|
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 January 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 June 2000 | Return made up to 29/05/00; full list of members (11 pages) |
25 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
13 November 1997 | Director resigned (1 page) |
25 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
9 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: central leather works connaught st oldham lancs OL8 1DE (1 page) |
15 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
1 February 1996 | Full accounts made up to 31 December 1994 (15 pages) |
5 January 1996 | Resolutions
|
5 January 1996 | Ad 27/12/95--------- £ si 200000@1=200000 £ ic 16710/216710 (2 pages) |
5 January 1996 | Nc inc already adjusted 27/12/95 (1 page) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Particulars of mortgage/charge (4 pages) |
27 April 1995 | Director resigned (2 pages) |
4 February 1969 | Annual return made up to 24/12/68 (8 pages) |
4 February 1969 | Annual return made up to 24/12/68 (8 pages) |
24 October 1967 | Annual return made up to 14/07/67 (8 pages) |
9 February 1966 | Annual return made up to 16/07/65 (8 pages) |