Hooley Clough
Heywood
Greater Manchester
OL10 4AN
Director Name | Mr Peter Rhodes |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | English |
Status | Closed |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 580 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Miss Kitsa Mavis Efthymiadis |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Spring Bank Lane Rochdale Lancashire OL11 5SE |
Director Name | Mr Gordon Haigh |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2004(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Footwood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Secretary Name | Mr Peter Rhodes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 31 August 2006(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 580 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr Ian Lettall |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 02 September 2004) |
Role | Solicitor |
Correspondence Address | 6 Redwing Road Greenmount Bury Lancashire BL8 4ET |
Director Name | Mr David Morrell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2006) |
Role | Solicitor |
Correspondence Address | 8 Highlands Road Bamford Rochdale Lancashire OL11 5PD |
Director Name | Mrs Joanne Shaw |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 February 1997) |
Role | Solicitor |
Correspondence Address | 2 Greenwich Close Bamford Rochdale Lancashire OL11 5JN |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Website | molesworths.com |
---|---|
Email address | [email protected] |
Telephone | 01706 356666 |
Telephone region | Rochdale |
Registered Address | Octagon House 25/27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
35 at £1 | Gordon Haigh 25.00% Ordinary |
---|---|
35 at £1 | Miss Kitsa Efthymiadis 25.00% Ordinary |
35 at £1 | Paul Francis Dixon 25.00% Ordinary |
35 at £1 | Peter Rhodes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £550 |
Latest Accounts | 30 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 May |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
28 May 2015 | Micro company accounts made up to 30 May 2014 (2 pages) |
28 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
26 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page) |
25 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
7 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
16 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (8 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Peter Rhodes on 22 May 2010 (2 pages) |
24 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Director's details changed for Gordon Haigh on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Paul Francis Dixon on 22 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Miss Kitsa Efthymiadis on 22 May 2010 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 May 2009 (1 page) |
27 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
12 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
28 May 2008 | Appointment terminated secretary john kay (1 page) |
28 May 2008 | Return made up to 22/05/08; full list of members (6 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | New secretary appointed (2 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Return made up to 22/05/07; full list of members (6 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
19 February 2006 | Return made up to 10/02/06; full list of members (4 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
16 February 2005 | Return made up to 10/02/05; full list of members
|
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | Director resigned (1 page) |
14 May 2004 | Return made up to 24/01/04; full list of members (12 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
7 May 2003 | Return made up to 24/01/03; full list of members (11 pages) |
24 March 2003 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
5 February 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
5 February 2002 | Return made up to 24/01/02; full list of members
|
31 January 2001 | Return made up to 24/01/01; full list of members (10 pages) |
23 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
20 March 2000 | Return made up to 01/02/00; full list of members
|
24 January 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: 3/11 drake street rochdale gtr manchester O116 1RH (1 page) |
22 March 1999 | Return made up to 01/02/99; full list of members (10 pages) |
26 January 1999 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
27 April 1998 | Accounts for a dormant company made up to 31 May 1997 (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Return made up to 01/02/98; no change of members (8 pages) |
11 June 1996 | Accounts for a dormant company made up to 31 May 1996 (1 page) |
8 March 1996 | Return made up to 01/02/96; full list of members (9 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 May 1995 (1 page) |
9 March 1995 | Accounts for a dormant company made up to 31 May 1994 (1 page) |