Rochdale
Lancashire
OL11 1NU
Secretary Name | Mr Javed Sabir Tahir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1995(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 December 1997) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Andrews Drive Heywood Lancashire OL10 2DT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sabir House Overt Street Rochdale OL11 1PW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 December 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 1997 | First Gazette notice for voluntary strike-off (1 page) |
11 July 1997 | Application for striking-off (1 page) |
10 March 1997 | Full accounts made up to 31 May 1996 (8 pages) |
9 January 1997 | Accounting reference date shortened from 31/05 to 31/01 (1 page) |
17 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
23 November 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: classic house 174/180 old street london EC1V 9BP (1 page) |
2 May 1995 | Incorporation (38 pages) |