Offerton
Stockport
Cheshire
SK2 5EP
Secretary Name | Ian Crossley Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 28 September 2004) |
Role | Manager |
Correspondence Address | 21 Torkington Road Hazel Grove Stockport Cheshire SK7 4RH |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(same day as company formation) |
Role | Service |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Ronojoy Dasgupta |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 1999(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2002) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ce 205 Salt Lake Sector 1 Calcutta 700064 India |
Director Name | Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Director Name | Ann Marie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2002) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 April 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 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 | 14 May 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 4g Moss Industrial Estate Moss Industrial Estate Rochdale Lancashire OL16 5LB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
22 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
1 June 2002 | New secretary appointed (1 page) |
1 June 2002 | New director appointed (1 page) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 July 2001 | Return made up to 14/05/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounting reference date shortened from 31/05/01 to 28/02/01 (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Registered office changed on 03/10/00 from: unit 4M moss ind est woodbine street east rochdale lancashire OL16 5JB (1 page) |
27 June 2000 | Return made up to 14/05/00; full list of members
|
23 June 2000 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Director resigned (1 page) |
29 December 1999 | New secretary appointed (2 pages) |
6 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
12 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
26 March 1998 | Ad 31/07/97--------- £ si 6000@1=6000 £ ic 2000/8000 (2 pages) |
16 June 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
13 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
30 January 1997 | £ nc 1000/100000 13/01/97 (1 page) |
30 January 1997 | Ad 13/01/97--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
30 January 1997 | Resolutions
|
19 May 1996 | New director appointed (2 pages) |
19 May 1996 | Secretary resigned (1 page) |
19 May 1996 | Director resigned (1 page) |
19 May 1996 | New secretary appointed (2 pages) |
19 May 1996 | Registered office changed on 19/05/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |