Oakenrod
Rochdale
Lancashire
OL11 4DA
Secretary Name | Susan Coppack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1997(2 years, 3 months after company formation) |
Appointment Duration | 12 years (closed 15 April 2009) |
Role | Secretary |
Correspondence Address | 5 Holly Street Rochdale Lancashire OL16 4RF |
Director Name | Sarah Fiona Natalie Macleod |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1997) |
Role | Sec/Business Management |
Correspondence Address | 3 Queen Street Kendal Cumbria LA9 4LF |
Director Name | Andrew Stuart Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1997) |
Role | Electronics Design Engineer |
Correspondence Address | 3 Queen Street Kendal Cumbria LA9 4LF |
Secretary Name | Sarah Fiona Natalie Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 March 1997) |
Role | Secretarial/Business Managemen |
Correspondence Address | 3 Queen Street Kendal Cumbria LA9 4LF |
Director Name | Brian John Quirk |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | 32 Fairway Castleton Rochdale Lancashire OL11 3BU |
Director Name | Peter James Simon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1995) |
Role | 211252 |
Correspondence Address | The Cottage School Lane, Over Alderley Macclesfield Cheshire SK10 4SG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Jacksons Insolvency Practitioners Clive House, Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
15 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 January 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2009 | Liquidators statement of receipts and payments to 5 December 2008 (5 pages) |
2 September 2008 | Liquidators statement of receipts and payments to 5 August 2008 (5 pages) |
15 February 2008 | Liquidators statement of receipts and payments (5 pages) |
17 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
12 August 2004 | Liquidators statement of receipts and payments (5 pages) |
17 February 2004 | Liquidators statement of receipts and payments (5 pages) |
29 August 2003 | Liquidators statement of receipts and payments (5 pages) |
14 March 2003 | Liquidators statement of receipts and payments (5 pages) |
5 September 2002 | Liquidators statement of receipts and payments (5 pages) |
1 March 2002 | Liquidators statement of receipts and payments (5 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: 75 kingsway rochdale lancashire OL16 5HN (1 page) |
15 August 2001 | Liquidators statement of receipts and payments (5 pages) |
22 February 2001 | Liquidators statement of receipts and payments (5 pages) |
17 August 2000 | Liquidators statement of receipts and payments (5 pages) |
18 February 2000 | Liquidators statement of receipts and payments (5 pages) |
26 August 1999 | Liquidators statement of receipts and payments (5 pages) |
11 February 1999 | Liquidators statement of receipts and payments (5 pages) |
11 August 1998 | Liquidators statement of receipts and payments (5 pages) |
2 September 1997 | Registered office changed on 02/09/97 from: 14-16 sadler street middleton grt.manchester M24 5UJ (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Appointment of a voluntary liquidator (1 page) |
18 August 1997 | Statement of affairs (8 pages) |
18 June 1997 | Accounts for a small company made up to 28 February 1996 (2 pages) |
28 April 1997 | Secretary resigned;director resigned (1 page) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Secretary resigned;director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o jackson & graham maude street kendal LA9 4QD (1 page) |
24 January 1997 | Return made up to 24/11/96; change of members; amend (8 pages) |
6 January 1997 | Return made up to 24/11/96; no change of members (4 pages) |
2 March 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
19 July 1995 | Director resigned (2 pages) |
6 July 1995 | Director resigned (4 pages) |
16 May 1995 | New director appointed (2 pages) |
16 May 1995 | New director appointed (2 pages) |
19 April 1995 | Ad 07/04/95--------- £ si 12000@1=12000 £ ic 10002/22002 (2 pages) |
24 March 1995 | Ad 13/02/95--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: unit 9A lake district business park mintbridge road kendal cumbria LA9 6LZ (1 page) |
23 March 1995 | Particulars of mortgage/charge (10 pages) |
14 March 1995 | Accounting reference date notified as 28/02 (1 page) |