Rochdale
Lancashire
OL16 5HN
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2001(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 30 October 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Jonathan Ginesi |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Teacher |
Correspondence Address | Brooklyn Stainton Penrith Cumbria CA11 0EP |
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Ronojoy Dasgupta |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1999(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ce 205 Salt Lake Sector 1 Calcutta 700064 India |
Director Name | Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 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 | 19 April 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Unit 4 Q Moss Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £12,125 |
Cash | £7,356 |
Current Liabilities | £99,166 |
Latest Accounts | 30 April 1999 (25 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
30 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2001 | Voluntary strike-off action has been suspended (1 page) |
9 May 2001 | Application for striking-off (1 page) |
26 April 2001 | Return made up to 19/04/01; full list of members
|
26 April 2001 | Registered office changed on 26/04/01 from: saltar & co accountants 136 drake street rochdale lancashire OL16 1PS (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Return made up to 19/04/00; full list of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
23 May 2000 | Director resigned (1 page) |
23 May 2000 | Secretary resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
26 April 1999 | Return made up to 19/04/99; no change of members (4 pages) |
12 May 1998 | Return made up to 19/04/98; no change of members (4 pages) |
26 March 1998 | Ad 31/07/97--------- £ si 7000@1=7000 £ ic 3000/10000 (2 pages) |
16 June 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
2 May 1997 | Return made up to 19/04/97; full list of members
|
21 February 1997 | Resolutions
|
21 February 1997 | Resolutions
|
21 February 1997 | Accounts made up to 30 April 1996 (1 page) |
21 February 1997 | Nc inc already adjusted 13/01/97 (1 page) |
21 February 1997 | Ad 13/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages) |
4 June 1996 | Company name changed boomerang LIMITED\certificate issued on 05/06/96 (2 pages) |
15 May 1996 | Return made up to 19/04/96; no change of members (4 pages) |
13 February 1996 | Accounts made up to 30 April 1995 (1 page) |
13 February 1996 | Resolutions
|
27 April 1995 | Return made up to 19/04/95; no change of members (4 pages) |
14 March 1995 | Accounts made up to 30 April 1994 (1 page) |
14 March 1995 | Resolutions
|