Chadderton
Oldham
Lancashire
OL9 8DW
Secretary Name | Julie Elizabeth Brobbin |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Practice Manager |
Country of Residence | England |
Correspondence Address | 571 Broadway Chadderton Oldham Lancashire OL9 8DW |
Director Name | Mrs Elizabeth Brobbin |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1992) |
Role | Company Director |
Correspondence Address | 216 Blackley New Road Blackley Manchester Lancashire M9 8FQ |
Secretary Name | Mr Stephen Peter Brobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(3 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 03 June 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 571 Broadway Chadderton Oldham Lancashire OL9 8DW |
Secretary Name | Mrs Elizabeth Brobbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(4 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 216 Blackley New Road Blackley Manchester Lancashire M9 8FQ |
Registered Address | 59/63 Station Road Northwich Cheshire CW9 5LT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £6,994 |
Current Liabilities | £115,517 |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
13 February 2002 | Dissolved (1 page) |
---|---|
13 November 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 June 2001 | Liquidators statement of receipts and payments (5 pages) |
11 December 2000 | Liquidators statement of receipts and payments (5 pages) |
15 June 2000 | Liquidators statement of receipts and payments (5 pages) |
9 December 1999 | Liquidators statement of receipts and payments (5 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: 1 collyhurst road manchester M1O7RT (1 page) |
7 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Return made up to 02/06/97; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
17 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
17 August 1995 | Return made up to 02/06/95; no change of members (4 pages) |