Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary Name | Mr Peter Rhodes |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 April 2008(16 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 09 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 580 Bury Road Rochdale Lancashire OL11 4DN |
Director Name | Mr Richard Booley |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 March 1997) |
Role | Computer Engineer |
Correspondence Address | 2 John Henry Street Whitworth Rochdale Lancashire OL12 8NF |
Director Name | Mr Tom Edwin Butterworth |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 21 May 2001) |
Role | Security Inspector |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sea Road Prestatyn Clwyd LL19 7NN Wales |
Secretary Name | David Lord |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Printer |
Correspondence Address | 34 Fairway Rochdale Lancashire OL11 3BU |
Director Name | Mr Ralph Butterworth |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 July 1997) |
Role | Retired |
Correspondence Address | 275 Whitworth Road Rochdale Lancashire OL12 5RE |
Director Name | Raymond Harry Clark |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 April 2008) |
Role | Company Director |
Correspondence Address | 183 Counthill Road Moorside Oldham Greater Manchester OL4 2PX |
Director Name | Mr Peter Rush |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 April 2008) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 43 Harold Lees Road Heywood Lancashire OL10 4DW |
Secretary Name | David Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2008) |
Role | Retired |
Correspondence Address | 34 Fairway Rochdale Lancashire OL11 3BU |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2009 | Application for striking-off (1 page) |
16 May 2008 | Appointment terminated director peter rush (1 page) |
16 May 2008 | Director appointed john frederick kay (5 pages) |
16 May 2008 | Appointment terminated director raymond clark (1 page) |
16 May 2008 | Secretary appointed peter rhodes (2 pages) |
16 May 2008 | Appointment terminated secretary david lord (1 page) |
25 April 2008 | Return made up to 08/04/08; full list of members (9 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 July 2007 | Return made up to 08/04/06; full list of members (9 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: butterworth park heywood road castleton rochdale (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2005 | Return made up to 08/04/05; full list of members
|
10 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
28 April 2004 | Return made up to 08/04/04; full list of members (9 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
4 July 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
11 December 2001 | Return made up to 08/04/01; full list of members; amend (9 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 December 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 July 1999 (3 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 July 2000 (4 pages) |
29 August 2001 | Director resigned (1 page) |
1 May 2001 | Return made up to 08/04/01; full list of members (7 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
5 June 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
12 May 1999 | Return made up to 08/04/99; full list of members (8 pages) |
26 March 1999 | New secretary appointed (2 pages) |
3 September 1998 | Memorandum and Articles of Association (6 pages) |
3 September 1998 | Resolutions
|
1 September 1998 | Company name changed castleton gabriels football & su pporters club LIMITED\certificate issued on 01/09/98 (2 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | Memorandum and Articles of Association (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
2 June 1998 | Return made up to 08/04/98; no change of members
|
17 November 1997 | Particulars of mortgage/charge (7 pages) |
1 September 1997 | Ad 30/07/97--------- £ si 10000@1=10000 £ ic 33002/43002 (2 pages) |
1 September 1997 | Ad 30/07/97--------- £ si 10000@1=10000 £ ic 43002/53002 (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
14 August 1997 | Resolutions
|
14 August 1997 | Resolutions
|
14 August 1997 | Auditor's resignation (1 page) |
7 July 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 May 1997 | Resolutions
|
8 May 1997 | Memorandum and Articles of Association (27 pages) |
9 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
9 June 1996 | Return made up to 08/04/96; full list of members (7 pages) |
10 August 1995 | Return made up to 08/04/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (9 pages) |
22 March 1995 | Particulars of mortgage/charge (8 pages) |
23 March 1994 | Full accounts made up to 31 July 1993 (9 pages) |