Rooley Moor Road
Rochdale
Lancashire
OL12 6BN
Secretary Name | Kaye Sharples |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 1996(4 weeks after company formation) |
Appointment Duration | 13 years, 7 months (closed 13 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Rooley Moor Road Rochdale Lancashire OL12 6BN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Independence House Adelaide Street Heywood Lancashire OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 October 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2009 | Application for striking-off (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 June 2009 | Return made up to 12/02/09; no change of members (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
17 March 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
14 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 February 2007 | Return made up to 12/02/07; full list of members (2 pages) |
24 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
17 February 2006 | Return made up to 12/02/06; full list of members (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 September 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
8 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
23 June 2003 | Return made up to 06/02/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 06/02/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 February 1999 | Return made up to 06/02/99; full list of members
|
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 February 1998 | Return made up to 06/02/98; no change of members
|
31 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
2 March 1997 | Return made up to 06/02/97; full list of members
|
10 May 1996 | Ad 19/03/96--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
8 March 1996 | New director appointed (1 page) |
8 March 1996 | Director resigned (2 pages) |
8 March 1996 | New secretary appointed (1 page) |
8 March 1996 | Secretary resigned (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: bridge house 181 queen victoria street london. EC4V 4DD. (1 page) |
6 February 1996 | Incorporation (14 pages) |