Rochdale
Lancashire
OL16 5HN
Director Name | Brian Martin Burdett |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 15 February 2000) |
Role | Leisure Industry |
Correspondence Address | 5 Red Lion Close Holme Hale Thetford Norfolk IP25 7DL |
Secretary Name | James David Burdett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 55 St Walstans Road Taverham Norwich Norfolk NR8 6PF |
Director Name | Mr Derek David Burdett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mere House Mere Road Stow Bedon Attleborough Norfolk NR17 1HP |
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Brian Martin Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 1999) |
Role | Company Director |
Correspondence Address | 5 Red Lion Close Holme Hale Thetford Norfolk IP25 7DL |
Director Name | Giles Derek Burdett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 1999) |
Role | Property Manager |
Correspondence Address | 42 John Street Enderby Leicester Leicestershire LE19 4LE |
Director Name | James David Burdett |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(5 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 January 1999) |
Role | Property Management |
Correspondence Address | 55 St Walstans Road Taverham Norwich Norfolk NR8 6PF |
Director Name | Mr Derek David Burdett |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 May 1998(5 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 January 1999) |
Role | Leisure And Property |
Country of Residence | England |
Correspondence Address | Mere House Mere Road Stow Bedon Attleborough Norfolk NR17 1HP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1993(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 | 02 March 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 95 Oldham Road Rochdale OL16 5QR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 1999 | First Gazette notice for voluntary strike-off (1 page) |
17 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 July 1998 | Particulars of mortgage/charge (4 pages) |
21 May 1998 | Return made up to 02/03/98; full list of members (8 pages) |
15 May 1998 | Company name changed sectorspread LTD\certificate issued on 18/05/98 (2 pages) |
14 May 1998 | New director appointed (2 pages) |
29 April 1998 | Ad 26/04/98--------- £ si 620@1=620 £ ic 300/920 (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
15 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
21 April 1997 | Company name changed mere furniture LTD\certificate issued on 22/04/97 (2 pages) |
14 March 1997 | Return made up to 02/03/97; full list of members (6 pages) |
6 March 1997 | Company name changed sectorspread LIMITED\certificate issued on 07/03/97 (2 pages) |
30 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
22 March 1996 | Return made up to 02/03/96; no change of members (4 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
21 April 1995 | Return made up to 02/03/95; no change of members (6 pages) |