Thornham
Rochdale
Lancashire
OL16 4SQ
Director Name | Julie Ann France |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | 98 Henderson Street Hamer Rochdale Lancashire OL12 9SG |
Director Name | Mr Anthony Stewart Phillips |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 18 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Maesbrook Drive Tyldesley Manchester M29 8DT |
Director Name | Mrs Catherine Imelda Crosswaite |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 42 Dalkeith Road Reddish Stockport Cheshire SK5 7EY |
Director Name | Mr Kenneth Crosswaite |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 42 Dalkeith Road Reddish Stockport Cheshire SK5 7EY |
Secretary Name | Mrs Catherine Imelda Crosswaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 42 Dalkeith Road Reddish Stockport Cheshire SK5 7EY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 172 Chestergate Stockport SK3 0BQ |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Edgeley and Cheadle Heath |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 June 2000 | Dissolved (1 page) |
---|---|
31 March 2000 | Completion of winding up (1 page) |
26 November 1999 | Order of court to wind up (1 page) |
5 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New secretary appointed (2 pages) |
4 February 1998 | Return made up to 11/04/97; full list of members (6 pages) |
4 February 1998 | Return made up to 11/04/96; full list of members (6 pages) |
21 January 1998 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
3 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 February 1997 | Resolutions
|
31 July 1995 | Company name changed businessphase LIMITED\certificate issued on 01/08/95 (6 pages) |
5 July 1995 | Accounting reference date notified as 31/03 (1 page) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
22 May 1995 | Registered office changed on 22/05/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
11 April 1995 | Incorporation (10 pages) |