Milnrow
Rochdale
Lancashire
OL16 3HW
Director Name | Mr John Smethurst |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 1997(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Secretary Name | Ian Smethurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 2002) |
Role | Accountant |
Correspondence Address | 11 Thornham Lane Middleton Manchester Lancashire M24 2RE |
Director Name | Mr Peter Coster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | -1 years, 9 months (resigned 10 December 1991) |
Role | Nursing Home Director |
Correspondence Address | 171 Simister Lane Middleton Manchester Lancashire M24 4SJ |
Director Name | Mr Derek Whalley Hutchinson |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 7 Croftacres Ramsbottom Bury Lancashire BL0 0LX |
Secretary Name | Mrs Sheila Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 28 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Director Name | Mr Peter Coster |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(3 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 03 December 1999) |
Role | Nursing Home Director |
Correspondence Address | 171 Simister Lane Middleton Manchester Lancashire M24 4SJ |
Director Name | Mr John Frederick Taylor |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(7 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 33 Severn Drive Milnrow Rochdale Lancashire OL16 3ES |
Registered Address | 43 Thornham Lane Slattocks Middleton Manchester M24 2RE |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £258,816 |
Current Liabilities | £637 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
21 January 2002 | Registered office changed on 21/01/02 from: lodge street middleton manchester M24 3AD (1 page) |
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2001 | Voluntary strike-off action has been suspended (1 page) |
24 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2001 | Application for striking-off (1 page) |
8 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
10 July 2000 | Return made up to 02/03/00; full list of members (7 pages) |
10 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2000 | Secretary resigned (1 page) |
4 January 2000 | Director resigned (1 page) |
4 January 2000 | Resolutions
|
4 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
4 January 2000 | Director resigned (1 page) |
19 August 1999 | Accounting reference date extended from 31/03/99 to 31/08/99 (1 page) |
30 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
9 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
26 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
21 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |