Hollingworth Lake
Littleborough Rochdale
Lancashire
OL15 0AJ
Director Name | Peter Ivor Morgan |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Casa Sargay Carre Terra De Macaret Alayor Minorca |
Secretary Name | Mrs Susan Claire Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (closed 29 April 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | Mrs Susan Claire Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 351 Whalley Road Clayton Le Moors Accrington Lancashire BB5 5QZ |
Director Name | John Edward Grindrod |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Role | Land Buyer |
Correspondence Address | Bridge Hall Farm Cuckoo Lane Bury Lancashire BL9 7PB |
Secretary Name | John Edward Grindrod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Role | Land Buyer |
Correspondence Address | Bridge Hall Farm Cuckoo Lane Bury Lancashire BL9 7PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Melbourne House 509 Middleton Road Chadderton Oldham Lancashire OL9 9SH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2002 | Application for striking-off (1 page) |
28 December 2001 | Return made up to 08/11/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
14 November 2000 | Return made up to 08/11/00; full list of members (7 pages) |
21 February 2000 | Accounting reference date shortened from 31/03/00 to 31/08/99 (1 page) |
21 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 December 1999 | Return made up to 08/11/99; full list of members (7 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 September 1999 | New director appointed (3 pages) |
2 September 1999 | Director resigned (1 page) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Secretary resigned (1 page) |
8 December 1998 | Return made up to 08/11/98; no change of members (6 pages) |
30 December 1997 | Return made up to 08/11/97; full list of members (16 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 November 1996 | Return made up to 08/11/96; full list of members
|
31 July 1996 | Particulars of mortgage/charge (3 pages) |
31 July 1996 | Particulars of mortgage/charge (3 pages) |
13 April 1996 | Ad 08/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 1996 | Accounting reference date notified as 31/03 (1 page) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
27 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | New secretary appointed;new director appointed (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | New director appointed (4 pages) |
22 November 1995 | Director resigned (2 pages) |
22 November 1995 | Secretary resigned (4 pages) |
22 November 1995 | Resolutions
|
8 November 1995 | Incorporation (38 pages) |