Rochdale
Lancashire
OL11 4RF
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1994(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 27 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kielder House 35 Glenavon Drive Rochdale Lancashire OL12 6DT |
Director Name | Janet Burke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 1997(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 July 1999) |
Role | Company Director |
Correspondence Address | 21 Abbeydale Close Ashton Under Lyne Lancashire OL6 9AS |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 1994) |
Role | Managing Director |
Correspondence Address | 42 Marland Fold Rochdale Lancashire OL11 4RF |
Director Name | Janet Burke |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(5 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 1994) |
Role | Sales Consultants |
Correspondence Address | 16 The Mere Ashton Under Lyne Lancashire OL6 9NH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 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 | 30 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Geoffrey Beech & Co 7 Stamford Square Ashton Under Lyne Lancs OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 1999 | First Gazette notice for voluntary strike-off (1 page) |
23 February 1999 | Application for striking-off (1 page) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 July 1997 | Return made up to 30/07/97; full list of members (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
25 July 1995 | Return made up to 30/07/95; no change of members (4 pages) |