Norden
Rochdale
Lancashire
OL11 5RL
Director Name | Mr Andrew David Crewe |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 September 1996(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 02 December 1997) |
Role | Company Director |
Correspondence Address | Flat 2 Arncliffe South Downs Road, Bowdon Altrincham Cheshire WA14 3DR |
Director Name | Fiona Heather Black |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 1996) |
Role | Company Director |
Correspondence Address | Ravello 7 Ledward Lane Bowdon Altrincham Cheshire WA14 3AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1993(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 | 04 March 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Conrel House 27 Froxmer Street Gorton Manchester M18 8EF |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Gorton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
27 June 1997 | Application for striking-off (1 page) |
24 March 1997 | Company name changed continental textiles LIMITED\certificate issued on 25/03/97 (2 pages) |
4 February 1997 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
3 February 1997 | Resolutions
|
3 February 1997 | Registered office changed on 03/02/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
3 February 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
11 October 1996 | Company name changed raywalk LIMITED\certificate issued on 11/10/96 (2 pages) |
27 August 1996 | First Gazette notice for compulsory strike-off (1 page) |
20 June 1995 | Return made up to 14/03/95; no change of members
|