Syke
Rochdale
Lancashire
OL12 9TW
Director Name | Bryan James Lynch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 22 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 August 2001) |
Role | Accountant |
Correspondence Address | Bank End Cottage 34 Upper Bank End Road Holmfirth West Yorkshire HD9 1EW |
Secretary Name | Mr Garry Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 August 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 190 Dewhirst Road Syke Rochdale Lancashire OL12 9TW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Unit 11 Scotts Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,654 |
Cash | £3,180 |
Current Liabilities | £1,936 |
Latest Accounts | 31 October 2000 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
7 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2001 | Application for striking-off (1 page) |
16 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
20 November 2000 | Return made up to 21/10/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 October 1999 | Return made up to 21/10/99; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton upon lyne OL6 6UZ (1 page) |
12 March 1998 | Accounts for a dormant company made up to 31 October 1997 (5 pages) |
15 October 1997 | Return made up to 21/10/97; no change of members
|
16 July 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
9 December 1996 | Return made up to 21/10/96; no change of members
|
18 February 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
31 October 1995 | Return made up to 21/10/95; full list of members
|
10 October 1995 | Ad 22/09/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 1995 | Compulsory strike-off action has been discontinued (2 pages) |
5 September 1995 | Registered office changed on 05/09/95 from: prospect house 121 bury old road whitfield manchester M45 7AY (1 page) |
31 August 1995 | Resolutions
|
31 August 1995 | Accounts for a dormant company made up to 31 October 1994 (5 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |