106 Whitworth Road
Rochdale
Lancashire
OL12 0JJ
Director Name | Mr Stephen Gilbey |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2001(63 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ravensway Prestwich Lancashire M25 0EU |
Secretary Name | Mr Stephen Gilbey |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2001(63 years, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Ravensway Prestwich Lancashire M25 0EU |
Director Name | Stewart Anderson Chadwick |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 1996) |
Role | Builder |
Correspondence Address | 8 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Leslie Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(54 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 14 June 1993) |
Role | Company Director |
Correspondence Address | The Oaks Ashmount Drive Rochdale Lancashire OL12 6HP |
Secretary Name | Valerie Grindrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(55 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 April 2001) |
Role | Company Director |
Correspondence Address | 13 Greave Clough Drive Bacup Lancashire OL13 9HP |
Director Name | Andrew David Chadwick |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(59 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 06 April 2001) |
Role | Property Developer |
Correspondence Address | 9 Norden Road Rochdale Lancashire OL11 5NT |
Registered Address | C/O Kingston Upvc Limited Todmorden Road Littleborough Lancashire OL15 9EQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Year | 1999 |
---|---|
Net Worth | £79,614 |
Current Liabilities | £176,461 |
Next Accounts Due | 31 October 2001 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Next Return Due | 28 June 2017 (overdue) |
---|
4 November 2014 | Restoration by order of the court (3 pages) |
---|---|
4 November 2014 | Restoration by order of the court (3 pages) |
20 April 2005 | Dissolved (1 page) |
20 April 2005 | Dissolved (1 page) |
20 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 January 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
14 July 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
7 January 2004 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
11 July 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
20 January 2003 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
17 July 2002 | Liquidators' statement of receipts and payments (5 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Declaration of solvency (3 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
6 July 2001 | Resolutions
|
6 July 2001 | Declaration of solvency (3 pages) |
6 July 2001 | Appointment of a voluntary liquidator (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
14 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
14 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 November 2000 | Return made up to 14/06/00; full list of members
|
13 November 2000 | Return made up to 14/06/00; full list of members
|
30 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
30 June 1999 | Return made up to 14/06/99; full list of members (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
5 August 1998 | Return made up to 14/06/98; no change of members
|
5 August 1998 | Return made up to 14/06/98; no change of members
|
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
7 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
25 April 1997 | New director appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
11 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
18 August 1995 | Return made up to 14/06/95; full list of members (14 pages) |
18 August 1995 | Return made up to 14/06/95; full list of members (14 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
7 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |