Newhey
Rochdale
Lancashire
OL16 4ND
Secretary Name | Karen Kelland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 16 Whitebeam Close Newhey Rochdale Lancashire OL16 4ND |
Director Name | Mark Robert Haywood |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 24 The Avenue Sale Cheshire M33 4PD |
Secretary Name | Mark Robert Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(2 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 24 The Avenue Sale Cheshire M33 4PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Unit 1 Montague Business Park Montague Road Old Trafford Manchester M16 0GW |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2003 | New secretary appointed (2 pages) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
16 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
12 February 2001 | Resolutions
|
23 August 2000 | Return made up to 11/07/00; full list of members
|
23 August 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2000 | Resolutions
|
3 March 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
6 August 1999 | Return made up to 11/07/99; full list of members (8 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
10 February 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
10 February 1998 | Resolutions
|
7 October 1997 | Return made up to 11/07/97; no change of members (5 pages) |
16 July 1997 | Registered office changed on 16/07/97 from: 1 lansdowne road sale cheshire M33 6PF (1 page) |
3 April 1997 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
3 April 1997 | Resolutions
|
12 December 1996 | Return made up to 11/07/96; full list of members (6 pages) |
27 November 1996 | Secretary resigned (1 page) |
27 November 1996 | New secretary appointed;new director appointed (2 pages) |
27 November 1996 | Director resigned (1 page) |
27 November 1996 | New director appointed (2 pages) |
2 March 1996 | Accounting reference date notified as 30/04 (1 page) |
7 August 1995 | Company name changed passtest LIMITED\certificate issued on 08/08/95 (4 pages) |
3 August 1995 | Registered office changed on 03/08/95 from: 120 east road london N1 6AA (1 page) |
11 July 1995 | Incorporation (28 pages) |