Rochdale
Lancashire
OL12 6EJ
Director Name | Maureen Cutler Cutler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 17 Spinners Green Rochdale OL12 6EJ |
Secretary Name | Maureen Cutler Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Spinners Green Rochdale OL12 6EJ |
Secretary Name | Rosemary Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1995) |
Role | Secretary |
Correspondence Address | 118 Beech Road Stockport Cheshire SK3 8HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor Charlton House Chester Road Old Trafford Manchester M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1995 (29 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 January 1996 | Company name changed sensible solutions LIMITED\certificate issued on 05/01/96 (2 pages) |
8 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
11 May 1995 | Return made up to 11/05/95; no change of members
|