Company NameMolesworths (Church Street Development) Limited
Company StatusDissolved
Company Number03037484
CategoryPrivate Limited Company
Incorporation Date24 March 1995(29 years ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameMr Paul Francis Dixon
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTanpit Lodge
Hooley Clough
Heywood
Greater Manchester
OL10 4AN
Director NameMr Ian Lettall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2002)
RoleSolicitor
Correspondence Address6 Redwing Road
Greenmount
Bury
Lancashire
BL8 4ET
Director NameMr David Morrell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2002)
RoleSolicitor
Correspondence Address8 Highlands Road
Bamford
Rochdale
Lancashire
OL11 5PD
Director NameMr Peter Rhodes
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusClosed
Appointed13 July 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address580 Bury Road
Rochdale
Lancashire
OL11 4DN
Director NameMiss Kitsa Mavis Efthymiadis
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 July 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (closed 07 May 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Spring Bank Lane
Rochdale
Lancashire
OL11 5SE
Secretary NameMr John Frederick Kay
NationalityBritish
StatusClosed
Appointed26 April 1996(1 year, 1 month after company formation)
Appointment Duration6 years (closed 07 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameAndrew Robert Hill
NationalityBritish
StatusResigned
Appointed24 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address13 Dettingen Street
Irlams O Th Height
Salford
Greater Manchester
M6 7LF

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
9 November 2001Application for striking-off (3 pages)
19 April 2001Full accounts made up to 31 July 2000 (9 pages)
13 March 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 March 2000Full accounts made up to 31 July 1998 (10 pages)
29 March 2000Full accounts made up to 31 July 1999 (10 pages)
27 March 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 1999Return made up to 24/03/99; full list of members (8 pages)
2 October 1998Registered office changed on 02/10/98 from: 3/11 drake street rochdale lancashire OL16 1RH (1 page)
28 May 1998Full accounts made up to 31 July 1997 (10 pages)
11 April 1997Return made up to 24/03/97; no change of members (8 pages)
28 January 1997Full accounts made up to 31 July 1996 (9 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Return made up to 24/03/96; full list of members
  • 363(287) ‐ Registered office changed on 20/05/96
(9 pages)
20 May 1996Secretary resigned (2 pages)
10 November 1995Accounting reference date notified as 31/07 (1 page)
24 March 1995Incorporation (70 pages)