Hall Street Whitworth
Rochdale
Lancashire
OL12 8TL
Director Name | Mr Jeremy Clive Broadbent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 1991 |
Appointment Duration | 12 years, 7 months (closed 06 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Secretary Name | Mr Jeremy Clive Broadbent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 November 1991 |
Appointment Duration | 12 years, 7 months (closed 06 July 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19b Park Lane Greenfield Oldham OL3 7DX |
Director Name | Mr Christopher Broadbent |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991 |
Appointment Duration | 10 years, 4 months (resigned 21 March 2002) |
Role | Building Contractor |
Correspondence Address | 28 Jackson Mews Watersheddings Oldham Lancashire OL4 2SJ |
Director Name | Dorothy Broadbent |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991 |
Appointment Duration | 10 years, 4 months (resigned 21 March 2002) |
Role | Retired Head Teacher |
Correspondence Address | 5 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Keith Broadbent |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991 |
Appointment Duration | 5 years, 7 months (resigned 04 July 1997) |
Role | Furniture Manufacturer |
Correspondence Address | 5 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Director Name | Raymond Broadbent |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991 |
Appointment Duration | 10 years, 4 months (resigned 21 March 2002) |
Role | Engineering Director |
Correspondence Address | Hamoaze 10 Newark Park Way Royton Oldham Lancashire OL2 5YQ |
Director Name | Mrs Mary Margaret Turrell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(10 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 St Catherine Drive Hartford Northwich Cheshire CW8 2FE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 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 | 15 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Constance House 5 Missouri Avenue Salford Manchester M5 2NP |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Weaste and Seedley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Cash | £6 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2004 | Application for striking-off (1 page) |
7 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
17 July 2003 | Director resigned (1 page) |
1 May 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
22 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
29 June 2002 | Resolutions
|
29 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | New director appointed (2 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: birchinlee mill streetbridge off middleton road royton oldham lancs OL2 5EW (1 page) |
29 March 2002 | Return made up to 15/11/01; full list of members (8 pages) |
29 March 2002 | Location of register of members (1 page) |
25 April 2001 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 15/11/00; full list of members
|
9 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
26 October 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 February 1998 | Return made up to 15/11/97; full list of members
|
2 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 November 1996 | Return made up to 15/11/96; full list of members (8 pages) |
4 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
2 November 1995 | Return made up to 15/11/95; full list of members
|
4 May 1995 | Secretary's particulars changed (2 pages) |
19 February 1992 | Particulars of mortgage/charge (3 pages) |