Rochdale
Lancashire
OL16 4QR
Secretary Name | Susan McKeown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1996(5 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 28 February 2009) |
Role | Company Director |
Correspondence Address | 17 Badger Close Rochdale Lancashire OL16 4QR |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(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 | 04 April 1996(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 14 Wood Street Bolton BL1 1DZ |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
28 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2008 | Liquidators statement of receipts and payments to 18 November 2008 (5 pages) |
28 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2008 | Liquidators statement of receipts and payments to 20 November 2008 (5 pages) |
30 November 2007 | Liquidators statement of receipts and payments (5 pages) |
7 June 2007 | Liquidators statement of receipts and payments (5 pages) |
28 March 2007 | Appointment of a voluntary liquidator (1 page) |
28 March 2007 | C/O replacement liquidator (3 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
18 December 2006 | S/S release of liquidator (1 page) |
23 June 2006 | Liquidators statement of receipts and payments (5 pages) |
23 December 2005 | Liquidators statement of receipts and payments (5 pages) |
20 June 2005 | Liquidators statement of receipts and payments (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: providence works norton st miles platting manchester M40 8EH (1 page) |
15 December 2004 | Liquidators statement of receipts and payments (5 pages) |
10 June 2004 | Liquidators statement of receipts and payments (5 pages) |
4 December 2003 | Liquidators statement of receipts and payments (5 pages) |
9 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 August 2002 | Resolutions
|
23 August 2002 | Statement of affairs (5 pages) |
23 August 2002 | Appointment of a voluntary liquidator (1 page) |
21 August 2002 | Restoration by order of the court (2 pages) |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Return made up to 04/04/00; full list of members
|
1 March 2000 | Full accounts made up to 30 April 1999 (7 pages) |
22 January 2000 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Return made up to 04/04/99; no change of members (4 pages) |
6 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 November 1998 | Return made up to 04/04/98; full list of members
|
26 November 1998 | Registered office changed on 26/11/98 from: providence works norton street miles platting manchester M40 8EH (1 page) |
20 October 1998 | Compulsory strike-off action has been discontinued (1 page) |
15 October 1998 | Full accounts made up to 30 April 1997 (7 pages) |
22 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 May 1998 | Ad 12/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 July 1997 | Return made up to 04/04/97; full list of members (6 pages) |
15 April 1996 | New secretary appointed (2 pages) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Registered office changed on 15/04/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
4 April 1996 | Incorporation (10 pages) |