Halifax Road
Littleborough
Lancashire
OL15 0JB
Director Name | Mrs Felicity Rosemary Guthrie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 February 2003) |
Role | Housewife |
Correspondence Address | 19 Camberley Drive Bamford Rochdale Lancashire OL11 4AZ |
Director Name | Brian Frederick Horrocks |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 9 years, 2 months (closed 18 February 2003) |
Role | Company Director |
Correspondence Address | Knowl Top Farm Knowl Top Lane Uppermill Saddleworth Oldham OL3 6LQ |
Director Name | Leonard Cecil Bottomley |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 March 1999) |
Role | Company Director |
Correspondence Address | Heathfield Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Molesworths (Legal Services) Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 26 November 1993(1 week, 3 days after company formation) |
Appointment Duration | 1 week, 6 days (resigned 09 December 1993) |
Correspondence Address | 3/11 Drake Street Rochdale Lancashire OL16 1RE |
Website | www.molesworths.com/ |
---|---|
Email address | [email protected] |
Telephone | 01706 356666 |
Telephone region | Rochdale |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £141,892 |
Cash | £1,646 |
Current Liabilities | £1,549 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
24 September 2002 | Application for striking-off (1 page) |
20 December 2001 | Return made up to 16/11/01; no change of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
17 January 2001 | Return made up to 16/11/00; full list of members (10 pages) |
27 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (3 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Return made up to 16/11/99; no change of members (7 pages) |
18 January 1999 | Return made up to 16/11/98; full list of members
|
18 January 1999 | Registered office changed on 18/01/99 from: 3-11 drake street rochdale lancashire OL16 1RH (1 page) |
30 March 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 December 1997 | Return made up to 16/11/97; no change of members (4 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (9 pages) |
28 November 1996 | Return made up to 16/11/96; full list of members (6 pages) |
6 July 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1995 | Return made up to 16/11/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |