Fernhill Lane Lane Head
Rochdale
Lancashire
OL12 6BW
Secretary Name | Mrs Deborah Ann Hernon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lime Grove Bents Farm Littleborough Lancashire OL15 8RP |
Director Name | Mrs Deborah Ann Hernon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 1998(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 05 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lime Grove Bents Farm Littleborough Lancashire OL15 8RP |
Director Name | Mr Richard George Shanks |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 31 March 1992) |
Role | Chartered Accountant |
Correspondence Address | 19 Bold Street Warrington Cheshire WA1 1DG |
Secretary Name | Mr Charles Guest Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(4 months, 1 week after company formation) |
Appointment Duration | 4 days (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 19 Bold Street Warrington Cheshire WA1 1DQ |
Director Name | Diana Renew Froude |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 October 1998) |
Role | Company Director |
Correspondence Address | Reevonia Wellfield Green Standon Hertfordshire SG11 1NN |
Director Name | Deborah Ann Hernon |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 19 November 1992) |
Role | Paper Merchant |
Correspondence Address | 11 Mary Street Hurstead Rochdale Lancashire OL16 2SE |
Registered Address | 103 Castle Street Edgeley Stockport Cheshire SK3 9AR |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £800 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
4 January 2007 | Return made up to 19/11/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (4 pages) |
8 December 2005 | Return made up to 19/11/05; full list of members (7 pages) |
21 December 2004 | Return made up to 19/11/04; full list of members (7 pages) |
3 November 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 December 2003 | Return made up to 19/11/03; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
7 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
3 January 2001 | Return made up to 19/11/00; full list of members (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 April 2000 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
23 December 1999 | Return made up to 19/11/99; full list of members (8 pages) |
16 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
5 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
17 November 1998 | £ ic 800/600 29/10/98 £ sr [email protected]=200 (1 page) |
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Director resigned (1 page) |
11 November 1998 | New director appointed (2 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
15 January 1998 | Return made up to 19/11/97; no change of members
|
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
20 December 1996 | Return made up to 19/11/96; no change of members
|
7 November 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
3 September 1996 | Registered office changed on 03/09/96 from: 19 bold street warrington cheshire WA1 1DG (1 page) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
18 March 1996 | Return made up to 19/11/95; full list of members
|
12 September 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
30 April 1992 | Company name changed motionaccess LIMITED\certificate issued on 01/05/92 (2 pages) |
3 April 1992 | Memorandum and Articles of Association (21 pages) |
19 November 1991 | Incorporation (14 pages) |