Royton
Oldham
Lancashire
OL2 6UF
Secretary Name | Beverly Ann D'Ambrosio |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 2003(7 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Correspondence Address | 326 Rochdale Road Royton Lancashire OL2 6UF |
Secretary Name | Jean Margaret Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years (resigned 21 March 2003) |
Role | Secretary |
Correspondence Address | 171 Elmwood Drive Royton Oldham Lancashire OL2 5XP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
---|---|
18 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Appointment of a voluntary liquidator (1 page) |
11 January 2005 | Statement of affairs (6 pages) |
7 January 2005 | Registered office changed on 07/01/05 from: 326 rochdale road royton oldham OL2 6UF (1 page) |
28 April 2004 | Return made up to 06/03/04; full list of members (6 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 May 2003 | Return made up to 06/03/03; no change of members (6 pages) |
9 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
12 March 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 August 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 May 2000 | Return made up to 06/03/00; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 May 1999 | Return made up to 06/03/99; no change of members (4 pages) |
10 March 1998 | Return made up to 06/03/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 July 1997 | Return made up to 06/03/97; full list of members (6 pages) |
13 May 1996 | New secretary appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
28 March 1996 | Registered office changed on 28/03/96 from: 788/790 finchley lane london NW11 7UR (1 page) |
28 March 1996 | Secretary resigned (1 page) |
28 March 1996 | Director resigned (1 page) |
6 March 1996 | Incorporation (16 pages) |