Platting Road, Grotton
Oldham
Lancashire
OL4 4JP
Director Name | John Eric Searson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2002) |
Role | Company Director |
Correspondence Address | Ridge Acre Pattingham Road Perton Wolverhampton West Midlands WV6 7HD |
Director Name | Mr Michael Swann |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 20 August 2002) |
Role | Food Chemist |
Country of Residence | England |
Correspondence Address | Wyncrest Bridlington Road Hunmanby Filey North Yorkshire YO14 9RS |
Secretary Name | David Catterall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 August 2002) |
Role | Company Secretary Financial Co |
Correspondence Address | 12 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Director Name | Meaujo Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Director Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | St Philips House St Philips Place Birmingham West Midlands B3 2PP |
Registered Address | C/O Park Group Plc Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
20 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2001 | Registered office changed on 12/12/01 from: david catterall c/o homefoods lt valley road industrial park bidson birkenhead wirral CH41 7ED (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: c/o begbies traynor elliot house 151 deansgate manchester M3 3BP (1 page) |
7 December 2001 | Receiver's abstract of receipts and payments (3 pages) |
6 December 2001 | Receiver ceasing to act (1 page) |
5 April 2001 | Administrative Receiver's report (22 pages) |
26 March 2001 | Statement of Affairs in administrative receivership following report to creditors (16 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: st philips house st philips place birmingham west midlands B3 2PP (1 page) |
29 January 2001 | Appointment of receiver/manager (1 page) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Declaration of assistance for shares acquisition (5 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | Secretary resigned;director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Nc inc already adjusted 10/03/00 (2 pages) |
23 March 2000 | Ad 10/03/00--------- £ si 1599998@1=1599998 £ ic 2/1600000 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Resolutions
|
23 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Particulars of mortgage/charge (6 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 March 2000 | Application for reregistration from PLC to private (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Re-registration of Memorandum and Articles (24 pages) |
1 February 2000 | Incorporation (29 pages) |