Hollinwood
Oldham
OL8 3LT
Secretary Name | Anthony Carl Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 28 years, 1 month |
Role | Company Director |
Correspondence Address | 135 Limeside Road Hollinwood Oldham OL8 3LT |
Director Name | Donna Oakes |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 1996) |
Role | Office Director |
Correspondence Address | 54 Pelham Street Ashton Under Lyne Lancashire OL7 0DT |
Director Name | Malcolm Oakes |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(2 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 1996) |
Role | Site Director |
Correspondence Address | 54 Pelham Street Ashton Under Lyne Lancashire OL7 0DT |
Registered Address | Kay Chartered Accountants 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 June 2001 | Dissolved (1 page) |
---|---|
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 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) |
22 June 1999 | Liquidators statement of receipts and payments (5 pages) |
13 January 1999 | Liquidators statement of receipts and payments (6 pages) |
10 December 1997 | Appointment of a voluntary liquidator (1 page) |
10 December 1997 | Notice of Constitution of Liquidation Committee (2 pages) |
10 December 1997 | Resolutions
|
10 December 1997 | Statement of affairs (7 pages) |
27 November 1997 | Registered office changed on 27/11/97 from: 329 hollins road garden suburbs oldham OL8 3AB (1 page) |
4 November 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: 135 limeside road hollinwood oldham lancashire OL8 3LJ (1 page) |
8 April 1997 | Return made up to 11/03/97; full list of members (6 pages) |
19 July 1996 | Director resigned (2 pages) |
19 July 1996 | Director resigned (2 pages) |
16 July 1996 | Accounting reference date extended from 31/01/97 to 31/03/97 (1 page) |
21 May 1996 | Registered office changed on 21/05/96 from: prince's place armentieres square stalybridge cheshire SK15 2BR (1 page) |
3 April 1996 | Accounting reference date notified as 31/01 (1 page) |
11 March 1996 | Incorporation (18 pages) |