Rochdale
Lancashire
OL12 6HF
Director Name | Mr Andrew Stanley Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(22 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 16 January 2007) |
Role | Metal Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sonning Drive Sunninghall Park Over Hulton Bolton Lancashire BL3 3RA |
Director Name | Mr Paul William Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(22 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 16 January 2007) |
Role | Metal Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Secretary Name | Mr Paul William Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(22 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 16 January 2007) |
Role | Metal Stockholder |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Michael Edward Farrell |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 January 2000) |
Role | Representative |
Correspondence Address | 6 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Jack Worrall |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 24 Hardwick Road Partington Manchester Lancs |
Secretary Name | Lynn Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 6 Parkwood Close Lymm Cheshire WA13 0NQ |
Director Name | Lynn Farrell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 January 2000) |
Role | Secretary |
Correspondence Address | 6 Parkwood Close Lymm Cheshire WA13 0NQ |
Registered Address | Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £167,325 |
Cash | £570 |
Current Liabilities | £804,689 |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2006 | Application for striking-off (1 page) |
7 December 2005 | Return made up to 11/08/05; full list of members (7 pages) |
19 May 2005 | Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 October 2004 | Return made up to 11/08/04; full list of members (7 pages) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
20 August 2003 | Return made up to 11/08/03; full list of members (7 pages) |
21 October 2002 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
19 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
16 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
29 August 2001 | Return made up to 21/08/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
13 November 2000 | Return made up to 21/08/00; full list of members (7 pages) |
28 January 2000 | Company name changed donselve LIMITED\certificate issued on 31/01/00 (2 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: 6 parkwood close lymm cheshire WA13 0NQ (1 page) |
12 January 2000 | Director resigned (1 page) |
29 October 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
10 September 1999 | Return made up to 21/08/99; full list of members (6 pages) |
7 September 1998 | Return made up to 21/08/98; no change of members
|
20 August 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
22 September 1997 | Return made up to 21/08/97; no change of members (4 pages) |
30 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
30 August 1996 | Return made up to 21/08/96; full list of members (6 pages) |
27 September 1995 | New director appointed (2 pages) |
19 September 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
15 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
19 May 1977 | Certificate of incorporation (1 page) |