Rochdale
Lancashire
OL12 6QG
Secretary Name | Paula Shaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1996(2 years, 5 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Manager |
Correspondence Address | 28 Ladyhouse Lane Milnrow Rochdale Lancashire OL16 4EQ |
Director Name | Michael McManus |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1996(3 years after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Manager |
Correspondence Address | 131 Edmund Street Rochdale Lancashire OL12 6QG |
Director Name | Michael McManus |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Business |
Correspondence Address | 131 Edmund Street Rochdale Lancashire OL12 6QG |
Secretary Name | Jean Elizabeth McManus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Business Manager |
Correspondence Address | 131 Edmund Street Rochdale Lancashire OL12 6QG |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £593,253 |
Gross Profit | £184,778 |
Net Worth | £76,541 |
Cash | £21,711 |
Current Liabilities | £130,702 |
Latest Accounts | 31 July 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 July 2005 | Dissolved (1 page) |
---|---|
19 April 2005 | Completion of winding up (1 page) |
8 April 2002 | Order of court to wind up (2 pages) |
15 September 2000 | Full accounts made up to 31 July 1999 (11 pages) |
6 September 2000 | Return made up to 19/07/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 December 1999 | Return made up to 19/07/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 July 1997 (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 July 1996 (6 pages) |
15 September 1998 | Return made up to 19/07/98; no change of members (4 pages) |
7 November 1997 | Return made up to 19/07/97; full list of members
|
7 November 1997 | New director appointed (2 pages) |
10 October 1996 | Return made up to 19/07/96; no change of members (4 pages) |
3 October 1996 | New secretary appointed (2 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
23 August 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |