Syke
Rochdale
Lancashire
OL12 9TW
Director Name | Bryan James Lynch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 07 February 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 December 1999) |
Role | Certified Accountant |
Correspondence Address | Bank End Cottage 34 Upper Bank End Road Holmfirth West Yorkshire HD9 1EW |
Secretary Name | Bryan James Lynch |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 February 1994(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 December 1999) |
Role | Certified Accountant |
Correspondence Address | Bank End Cottage 34 Upper Bank End Road Holmfirth West Yorkshire HD9 1EW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(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 | 14 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Registered Address | Unit 11 Scott Industrial Park Fishwick Street Rochdale Lancashire OL16 5NA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
13 July 1999 | Application for striking-off (1 page) |
13 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 May 1999 | Return made up to 14/01/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page) |
19 February 1998 | Return made up to 14/01/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page) |
18 October 1996 | Company name changed orlan LIMITED\certificate issued on 21/10/96 (3 pages) |
18 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 February 1996 | Return made up to 14/01/96; no change of members
|
5 September 1995 | Registered office changed on 05/09/95 from: prospect house 121 bury old road whitefield manchester M45 7AY (1 page) |
11 August 1995 | Full accounts made up to 31 March 1995 (9 pages) |