Whitworth
Rochdale
OL12 8UN
Director Name | Christ Dee |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(11 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 25 December 2009) |
Role | Company Director |
Correspondence Address | Iny Cottage 417 Shawcough Rd Lowerfold Rochdale OL12 8JT |
Director Name | Mr Henry Lawrence Dee |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Transport Contractor |
Correspondence Address | 29 Longacres Drive Whitworth Rochdale Ol12 |
Secretary Name | Mrs Alice Margaret Dee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Longacres Drive Whitworth Rochdale Ol12 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Pkf (Uk) Llp Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £72,086 |
Current Liabilities | £130,209 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 1 July 2009 (5 pages) |
8 July 2008 | Resolutions
|
8 July 2008 | Statement of affairs with form 4.19 (6 pages) |
8 July 2008 | Appointment of a voluntary liquidator (4 pages) |
23 June 2008 | Registered office changed on 23/06/2008 from unit 3 sandfield industrial estate dodgson street rochdale OL16 5SJ (1 page) |
19 July 2007 | Return made up to 31/05/07; full list of members
|
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
7 October 2006 | Particulars of mortgage/charge (31 pages) |
3 August 2006 | Return made up to 31/05/06; full list of members
|
30 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 July 2005 | Return made up to 31/05/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
24 July 2003 | Return made up to 31/05/03; full list of members
|
4 February 2003 | Total exemption small company accounts made up to 30 April 2002 (8 pages) |
21 June 2002 | New director appointed (2 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 24 broad street salford manchester M6 5BY (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: sandywood depot lumns lane swinton manchester M27 8LN (1 page) |
18 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Return made up to 31/05/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
15 August 2000 | Return made up to 31/05/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New secretary appointed (2 pages) |
14 August 1998 | Return made up to 31/05/98; no change of members (4 pages) |
30 July 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
8 November 1996 | Full accounts made up to 30 April 1996 (7 pages) |
17 June 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
25 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 30 April 1994 (4 pages) |
22 May 1991 | Ad 07/05/91-10/05/91 £ si 9998@1=9998 £ ic 2/10000 (2 pages) |