Royton
Oldham
Lancashire
OL2 6BA
Director Name | Archibald Graham Calder |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1997(26 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 January 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gardeners Cottage Mellor Hall Church Road Mellor Stockport Cheshire SK6 5LU |
Director Name | Thomas Frederick George Harrison |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brockway West Tattenhall Chester Cheshire CH3 9EZ Wales |
Director Name | Mr Alaric Paul McDermott |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campania Street Royton Oldham Lancashire OL2 6BA |
Director Name | Kevin Brian Price |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | 110 Junction Road Deane Bolton Lancashire BL3 4NE |
Director Name | John Alexander David Thornber |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | Pedley Brook Barn Merrymans Lane Alderley Edge Cheshire SK9 7TN |
Director Name | Peter Thomas Welch |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Primrose Hill Cottage Heaths Lane Utkinson Tarporley Cheshire CW6 0JS |
Director Name | Alan Whittaker |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 96 Haslingden Old Road Rawtenstall Rossendale Lancashire BB4 8SA |
Director Name | Mr Gordon Robinson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arran House Northfields Barmby Moor York Yorkshire YO6 4RG |
Director Name | Kieran Winston Callan |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | 7 Langham Grovedens Timperley Altrincham Cheshire WA15 6DY |
Director Name | Alistair Klaas Neill |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1994(24 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 October 1994) |
Role | Company Director |
Correspondence Address | Coromandel 51 Meadow Drive Prestbury Macclesfield Cheshire SK10 4EY |
Director Name | Barry Shafe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 9 Fieldhead Mews Wilmslow Cheshire SK9 2NG |
Director Name | Richard Paul Hargrave |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(26 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | Spring Lodge 134 Bridge Street Whaddon Royston Hertfordshire SG8 5SP |
Director Name | David Whatmough |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1997(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | 77 Ramsey Avenue Bacup Lancashire OL13 9PJ |
Registered Address | 150 Aldersgate Street London EC1A 4EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,814 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2002 | Application for striking-off (1 page) |
16 January 2002 | Director resigned (1 page) |
20 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 May 2001 (6 pages) |
21 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
16 November 2000 | Director resigned (1 page) |
6 November 2000 | Accounts for a dormant company made up to 31 May 2000 (6 pages) |
22 December 1999 | Return made up to 01/12/99; full list of members (7 pages) |
16 November 1999 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
29 December 1998 | Return made up to 01/12/98; full list of members (6 pages) |
24 November 1998 | Accounts for a dormant company made up to 31 May 1998 (6 pages) |
19 March 1998 | Registered office changed on 19/03/98 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page) |
22 December 1997 | Return made up to 01/12/97; no change of members
|
5 December 1997 | Accounts for a dormant company made up to 31 May 1997 (7 pages) |
14 March 1997 | Director resigned (1 page) |
14 March 1997 | New director appointed (2 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
20 December 1996 | Accounts for a dormant company made up to 31 May 1996 (7 pages) |
14 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
23 June 1996 | Director resigned (1 page) |
23 June 1996 | New director appointed (2 pages) |
19 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
18 December 1995 | Accounts for a dormant company made up to 31 May 1995 (7 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | New director appointed (2 pages) |