Brimrod Lane Brimrod
Rochdale
Lancashire
OL11 4QF
Secretary Name | Bob Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 1999(17 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 January 2007) |
Role | Company Director |
Correspondence Address | 19 Falmouth Road Blackpool Lancashire FY1 6LH |
Director Name | Mr George Stokes |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 36 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Mrs Helen Elizabeth Stokes |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1993) |
Role | Nurse |
Correspondence Address | 36 Copeland Mews Bolton Lancashire BL1 5HT |
Secretary Name | Mrs Helen Elizabeth Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 36 Copeland Mews Bolton Lancashire BL1 5HT |
Director Name | Mr Robert Turnbull |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Brimrod House Brimrod Lane Rochdale Lancashire OL11 4QF |
Secretary Name | Mr George Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(10 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 36 Copeland Mews Bolton Lancashire BL1 5HT |
Secretary Name | Dawn Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 1999) |
Role | Company Director |
Correspondence Address | Brimrod House Brimrod Lane Brimrod Rochdale Lancashire OL11 4QF |
Registered Address | Bridge House Heap Bridge Bury Lancashire BL9 7HT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Heywood |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£3,609 |
Cash | £455 |
Current Liabilities | £3,970 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2005 | Return made up to 14/12/04; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 April 2004 | Amended accounts made up to 31 March 2002 (5 pages) |
27 February 2004 | Return made up to 14/12/03; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 August 2003 | Return made up to 14/12/01; full list of members (6 pages) |
26 June 2003 | Return made up to 14/12/00; full list of members (6 pages) |
26 June 2003 | Return made up to 14/12/02; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: bridge house heap bridge bury lancashire BL9 7HT (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: 1 church street adlington chorley lancashire PR7 4EX (2 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 February 2002 | Resolutions
|
29 May 2001 | Particulars of mortgage/charge (7 pages) |
18 January 2000 | Return made up to 14/12/98; full list of members; amend (4 pages) |
18 January 2000 | Return made up to 14/12/99; full list of members
|
26 November 1999 | Director resigned (1 page) |
26 November 1999 | Secretary resigned (1 page) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
19 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Registered office changed on 16/04/99 from: church house solihull road hampton in arden west midlands B92 0EX (1 page) |
16 April 1999 | New director appointed (2 pages) |
16 April 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
16 February 1999 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
3 February 1999 | Return made up to 14/12/98; no change of members
|
6 January 1998 | Return made up to 14/12/97; no change of members (4 pages) |
19 March 1997 | Return made up to 14/12/96; full list of members (6 pages) |
4 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
13 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
28 February 1995 | Return made up to 14/12/94; full list of members (6 pages) |
20 December 1993 | Return made up to 14/12/93; full list of members (5 pages) |
23 February 1993 | Return made up to 14/12/92; no change of members
|
25 April 1992 | Return made up to 14/12/91; no change of members (4 pages) |
19 March 1991 | Return made up to 14/12/90; full list of members (8 pages) |
22 March 1990 | Return made up to 14/12/89; full list of members (4 pages) |
21 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
14 May 1987 | Return made up to 24/04/87; full list of members (7 pages) |