Rochdale
Lancashire
OL11 0EE
Secretary Name | Valerie Mary Brien |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 16 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (closed 01 February 2011) |
Role | Secretary |
Correspondence Address | 11 Foxholes Close Rochdale Lancashire OL12 0EE |
Director Name | Brian Collins |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Augusta Close Rochdale Lancashire OL12 6HT |
Director Name | Irene Lesley Harrison |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Miss Kathryn Jane Lawler |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Glas-Y-Pant Whitchurch Cardiff South Glamorgan CF4 7DB Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Michelle Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 536 Bury Road Bamford Rochdale Lancashire OL11 4DQ |
Director Name | Gareth John Brien |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 May 2001) |
Role | Armed Forces |
Correspondence Address | 8 Dellside Way Rochdale Lancashire OL12 6XX |
Director Name | Valerie Mary Brien |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 May 2001(10 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2004) |
Role | Housewife |
Correspondence Address | 8 Dellside Way Shawclough Rochdale Lancashire OL12 6XX |
Registered Address | 55 Dale Street Milnrow Rochdale OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
11 October 2010 | Application to strike the company off the register (3 pages) |
3 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
3 September 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
20 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders Statement of capital on 2010-04-20
|
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 April 2009 | Secretary's Change of Particulars / valerie brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dellside way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom (1 page) |
29 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
29 April 2009 | Secretary's change of particulars / valerie brien / 19/04/2008 (1 page) |
29 April 2009 | Director's Change of Particulars / john brien / 19/04/2008 / HouseName/Number was: , now: 11; Street was: 8 dell side way, now: foxholes close; Area was: shawclough, now: ; Post Code was: OL12 6XX, now: OL12 0EE; Country was: , now: united kingdom (1 page) |
29 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
29 April 2009 | Director's change of particulars / john brien / 19/04/2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 June 2008 | Return made up to 18/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
19 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 May 2005 | Return made up to 18/04/05; full list of members
|
3 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
25 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
6 June 2002 | Return made up to 18/04/02; full list of members (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
30 May 2001 | Return made up to 18/04/01; full list of members
|
30 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
1 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Particulars of mortgage/charge (3 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
24 November 1999 | Particulars of mortgage/charge (4 pages) |
6 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
6 June 1999 | Return made up to 18/04/99; no change of members (4 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 18/04/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
1 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
1 July 1997 | Return made up to 18/04/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (14 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Return made up to 18/04/96; change of members (6 pages) |
2 May 1996 | Return made up to 18/04/96; change of members (6 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
2 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
13 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: castle works hills street rochdale lancashire OL16 1SR (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: castle works hills street rochdale lancashire OL16 1SR (1 page) |
13 December 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Return made up to 18/04/95; full list of members
|
18 April 1991 | Incorporation (15 pages) |
18 April 1991 | Incorporation (15 pages) |