Meanwood
Rochdale
Lancashire
OL12 7DH
Secretary Name | Stephen Charles Horrocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 10 July 2001) |
Role | Company Director |
Correspondence Address | 17 Lime Field Firgrove Rochdale Lancashire OL16 4BJ |
Director Name | Stephen Charles Horrocks |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 17 Lime Field Firgrove Rochdale Lancashire OL16 4BJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 1 St Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
10 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (3 pages) |
29 January 2001 | Application for striking-off (1 page) |
16 August 2000 | Director resigned (1 page) |
19 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
20 June 1999 | Return made up to 12/04/99; no change of members
|
11 December 1998 | Accounts for a small company made up to 30 April 1998 (3 pages) |
4 December 1998 | Amended accounts made up to 30 April 1997 (3 pages) |
17 April 1998 | Return made up to 12/04/98; no change of members (4 pages) |
4 November 1997 | Ad 12/04/96--------- £ si 2@1 (2 pages) |
4 November 1997 | Accounts for a small company made up to 30 April 1997 (2 pages) |
16 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
4 June 1996 | Director resigned (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New secretary appointed;new director appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | Registered office changed on 04/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1996 | Company name changed batchload LIMITED\certificate issued on 15/05/96 (2 pages) |
12 May 1996 | Resolutions
|
12 May 1996 | Resolutions
|
12 May 1996 | £ nc 100/10000 02/05/96 (1 page) |
12 April 1996 | Incorporation (13 pages) |