Smallbridge
Rochdale
Lancashire
OL16 2QQ
Director Name | Mr Colin Roy Rushforth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a Columbia Drive Lower Wick Worcester WR2 4XX |
Secretary Name | Mr Colin Roy Rushforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145a Columbia Drive Lower Wick Worcester WR2 4XX |
Director Name | Linda Margaret Balls |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 20 Wheelwright Drive Rochdale Lancashire OL16 2QQ |
Director Name | Mrs Amanda Jane Rushforth |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 14 May 2002) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 145a Columbia Drive Lower Wick Worcester WR2 4XX |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 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 | 05 November 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bentgate House Newhey Road Milnrow Rochdale OL16 4JY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,196 |
Cash | £151 |
Current Liabilities | £4,347 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2001 | Application for striking-off (1 page) |
21 November 2001 | Return made up to 05/11/00; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 September 2000 | Return made up to 05/11/99; full list of members (7 pages) |
11 October 1999 | Accounts for a small company made up to 31 March 1999 (11 pages) |
24 January 1999 | Return made up to 05/11/98; no change of members
|
19 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
23 January 1998 | Return made up to 05/11/97; no change of members (4 pages) |
3 April 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Return made up to 05/11/96; full list of members
|
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Registered office changed on 08/12/95 from: kensington house 449 middleton road chadderton oldham OL9 9JX (1 page) |
8 December 1995 | Return made up to 05/11/94; full list of members (6 pages) |
8 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | Return made up to 05/11/95; no change of members (8 pages) |
19 September 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |