Chadderton
Oldham
OL9 0RA
Director Name | Miriam Yuk Chun Lee |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 1998) |
Role | Housewife |
Correspondence Address | 34 Torwood Road Chadderton Oldham OL9 0RA |
Secretary Name | Miriam Yuk Chun Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 April 1995(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 1998) |
Role | Housewife |
Correspondence Address | 34 Torwood Road Chadderton Oldham OL9 0RA |
Director Name | Winston Ma |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 April 1995) |
Role | Caterer |
Correspondence Address | 34 Torwood Road Chadderton Oldham Manchester OL9 0RA |
Secretary Name | Roland Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(2 weeks, 4 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 May 1993) |
Role | Caterer |
Correspondence Address | 51 Garwood Close Old Hall Warrington Cheshire WA5 5TQ |
Secretary Name | Leslie Sze Lung Ma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 15 Church Street Southport Merseyside PR9 0QS |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 8 Winmarleigh Street Warrington Cheshire WA1 1JW |
---|---|
Region | North West |
Constituency | Warrington South |
County | Cheshire |
Ward | Bewsey and Whitecross |
Built Up Area | Warrington |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
10 February 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1996 | Return made up to 14/05/96; full list of members (6 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | New secretary appointed;new director appointed (2 pages) |
18 May 1995 | Secretary resigned (2 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 May 1993 (5 pages) |
16 May 1995 | Resolutions
|