Tor End Road
Rossendale
Lancashire
BB4 4AW
Secretary Name | Helen Maria Keoeh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(11 years, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 29 January 2002) |
Role | Company Director |
Correspondence Address | Tor End Helmsmore Rossendale Lancashire BB4 4AW |
Director Name | Mr Ian Moran |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 5 Charles Morris Close Failsworth Manchester Lancashire M35 9LZ |
Secretary Name | Mr Gary Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 July 1999) |
Role | Company Director |
Correspondence Address | 12 Parkleigh Drive New Moston Manchester Lancashire M10 0RY |
Director Name | Andrew Nightingale |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(6 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 2001) |
Role | Engineer |
Correspondence Address | 13 Woodside Haslingden Rossendale Lancashire BB4 6QQ |
Secretary Name | Michelle Maria Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2001) |
Role | Company Director |
Correspondence Address | 13 Woodside Haslingden Rossendale Lancashire BB4 6QQ |
Registered Address | Hampton House Oldham Road, Middleton Manchester M24 1GT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £1,954 |
Current Liabilities | £20,362 |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2001 | Director resigned (1 page) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | Registered office changed on 12/03/01 from: 85 deardengate haslingden rossendale lancashire BB4 5SN (1 page) |
12 March 2001 | Secretary resigned (1 page) |
12 March 2001 | New director appointed (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 June 2000 | Return made up to 17/03/00; full list of members
|
7 September 1999 | Registered office changed on 07/09/99 from: glenn j wrighton (accountant) 85 deardengate haslingden rossendale lancashire BB4 5SN (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | New secretary appointed (2 pages) |
2 June 1999 | Registered office changed on 02/06/99 from: ryder house 22 sadler street middleton manchester M24 3UJ (1 page) |
16 April 1999 | Return made up to 17/03/99; full list of members
|
16 April 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 July 1998 | Return made up to 17/03/98; full list of members (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 June 1997 | Return made up to 17/03/97; full list of members (5 pages) |
29 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 May 1996 | Return made up to 17/03/96; full list of members (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
26 September 1995 | Return made up to 17/03/95; full list of members (12 pages) |