Dearnley Littleborough
Rochdale
Lancashire
OL15 8PW
Director Name | David Marshall Rhodes |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1995(2 years, 4 months after company formation) |
Appointment Duration | 29 years |
Role | Co Secretary |
Correspondence Address | 2 Thomas Street Dearnley Littleborough Rochdale Lancashire OL15 8PW |
Secretary Name | Harold Flinders |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1995(2 years, 8 months after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Correspondence Address | 2 Thomas Street Dearnley Littleborough Lancashire OL15 8PW |
Director Name | Harold Flinders |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1995(2 years, 9 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Labourer |
Correspondence Address | 2 Thomas Street Dearnley Littleborough Lancashire OL15 8PW |
Director Name | Mrs Patricia Rhodes |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Sandpiper Close Bamford Rochdale Lancashire OL11 5QD |
Secretary Name | Mrs Carole Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Bamford Road Heywood Lancashire OL10 4AH |
Director Name | Mrs Carole Muir |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | Bamford Road Heywood Lancashire OL10 4AH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | A H Tomlinson And Co Barclay House 35 Whitworth Street West Manchester M1 5NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
22 November 2000 | Dissolved (1 page) |
---|---|
22 August 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 August 2000 | Liquidators statement of receipts and payments (5 pages) |
25 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 November 1999 | Liquidators statement of receipts and payments (5 pages) |
21 May 1999 | Liquidators statement of receipts and payments (5 pages) |
1 December 1998 | Liquidators statement of receipts and payments (5 pages) |
28 April 1998 | Liquidators statement of receipts and payments (5 pages) |
20 October 1997 | Liquidators statement of receipts and payments (5 pages) |
9 May 1997 | Liquidators statement of receipts and payments (5 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: prestige house chichester street rochdale lancashire OL16 2AU (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | Appointment of a voluntary liquidator (1 page) |
28 November 1995 | Director resigned;new director appointed (2 pages) |
3 October 1995 | Secretary's particulars changed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
3 October 1995 | New secretary appointed (2 pages) |
17 August 1995 | Company name changed the prestige conservatory compan y LIMITED\certificate issued on 18/08/95 (4 pages) |
7 April 1995 | Director resigned;new director appointed (2 pages) |