Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary Name | Sharon Cordwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1998(2 years, 9 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 139 Rochdale Road Firgrove Rochdale Lancashire OL16 3BU |
Director Name | Peter George Cordwell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Rochdale Road Firgrove Rochdale Lancashire OL16 3BU |
Secretary Name | David James Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Shorefield Close Milnrow Rochdale Lancashire OL16 3UF |
Director Name | Melvyn Cordwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1996(10 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 1996) |
Role | Company Director |
Correspondence Address | 137 Rochdale Road Firgrove Rochdale Lancashire OL16 3BU |
Secretary Name | Linda Mary Cordwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 October 1997) |
Role | Secretary |
Correspondence Address | 137 Rochdale Road Firgrove Rochdale Lancashire OL16 3BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 201 Deansgate Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1996 (28 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 August 2001 | Dissolved (1 page) |
---|---|
31 May 2001 | Liquidators statement of receipts and payments (5 pages) |
31 May 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2001 | Liquidators statement of receipts and payments (5 pages) |
13 November 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 2000 | Liquidators statement of receipts and payments (5 pages) |
13 April 2000 | Sec of state's release of liq (1 page) |
22 December 1999 | Appointment of a voluntary liquidator (1 page) |
22 December 1999 | C/O re change of liq (5 pages) |
22 December 1999 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 December 1999 | Liquidators statement of receipts and payments (5 pages) |
4 May 1999 | Liquidators statement of receipts and payments (5 pages) |
5 May 1998 | Appointment of a voluntary liquidator (1 page) |
5 May 1998 | Statement of affairs (9 pages) |
20 April 1998 | Resolutions
|
18 April 1998 | Registered office changed on 18/04/98 from: morris street off dumers lane radcliffe manchester M26 2NL (1 page) |
13 November 1997 | Secretary resigned (1 page) |
18 September 1997 | Registered office changed on 18/09/97 from: 1 st chad's court rochdale lancashire OL16 1DU (1 page) |
4 August 1997 | Full accounts made up to 31 March 1996 (9 pages) |
20 May 1997 | Return made up to 14/03/97; no change of members (4 pages) |
24 May 1996 | Director resigned (2 pages) |
24 May 1996 | New director appointed (2 pages) |
11 March 1996 | Return made up to 14/03/96; full list of members (6 pages) |
19 January 1996 | Registered office changed on 19/01/96 from: 139 rochdale road firgrove milnrow rochdale OL16 3BU (1 page) |
30 March 1995 | Ad 14/03/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 137 rochdale road firgrove milnrow rochdale lancashire OL16 3BU (1 page) |
30 March 1995 | Accounting reference date notified as 31/03 (1 page) |
15 March 1995 | New secretary appointed (2 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 March 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
14 March 1995 | Incorporation (18 pages) |