Charity Farm, Lane Bottom
Milnrow
Rochdale
OL16 3TD
Director Name | Mr Peter Thornton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgegate Farm Newhey Rochdale OL16 3TS |
Secretary Name | Mr Peter Thornton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edgegate Farm Newhey Rochdale OL16 3TS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 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 | 18 May 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £136,121 |
Cash | £732 |
Current Liabilities | £167,040 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 March 2006 | Administrator's progress report (18 pages) |
3 March 2006 | Notice of automatic end of Administration (18 pages) |
2 September 2005 | Administrator's progress report (9 pages) |
5 April 2005 | Administrator's progress report (14 pages) |
5 October 2004 | Administrator's progress report (8 pages) |
25 June 2004 | Statement of affairs (3 pages) |
11 May 2004 | Result of meeting of creditors (18 pages) |
21 April 2004 | Statement of administrator's proposal (17 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page) |
5 March 2004 | Appointment of an administrator (1 page) |
2 June 2003 | Return made up to 13/05/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (8 pages) |
17 May 2002 | Return made up to 13/05/02; full list of members (7 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
25 May 2001 | Return made up to 18/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (3 pages) |
5 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
9 June 1999 | Return made up to 18/05/99; full list of members (6 pages) |
22 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
11 March 1999 | Particulars of mortgage/charge (4 pages) |
7 July 1998 | Return made up to 18/05/98; no change of members
|
30 March 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
23 March 1998 | Ad 31/05/97--------- £ si 149900@1=149900 £ ic 100/150000 (2 pages) |
23 March 1998 | £ nc 1000/250000 31/05/97 (1 page) |
26 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 May 1996 | Return made up to 18/05/96; full list of members
|
28 March 1996 | Accounts for a small company made up to 31 May 1995 (9 pages) |
1 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
18 June 1993 | Particulars of mortgage/charge (3 pages) |
28 May 1993 | Ad 18/05/93--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 May 1993 | Director resigned;new director appointed (2 pages) |
18 May 1993 | Incorporation (14 pages) |