Chadderton
Oldham
Lancashire
OL9 9QS
Secretary Name | John Joseph Blackburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 1997(7 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 28 June 2005) |
Role | Technical Director |
Correspondence Address | 81 Snydale Villas Wakefield Road Pontefract West Yorkshire WF7 6BU |
Director Name | Reg Nettleton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 June 2005) |
Role | Company Director |
Correspondence Address | 68 Antrim Road Woodley Reading Berkshire RG5 3NY |
Director Name | Steven Richard Grant |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Kingston Avenue Didsbury Manchester M20 2SP |
Secretary Name | Udo Griffiths Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Highfield Road Mellor Stockport Cheshire SK6 5AL |
Secretary Name | Alison Jane Fieldhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 January 1997) |
Role | Company Director |
Correspondence Address | 91 Manchester Road Hopwood Heywood Lancashire OL10 2EQ |
Registered Address | 10 Saint 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 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
28 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2005 | Application for striking-off (1 page) |
2 December 2004 | Accounts for a small company made up to 30 June 2004 (5 pages) |
3 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
26 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
30 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
11 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
8 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
4 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: st chads court school lane rochdale lancashire OL16 1QU (1 page) |
3 November 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 November 1999 | Return made up to 10/06/98; no change of members (5 pages) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 November 1999 | Accounts for a small company made up to 30 June 1997 (3 pages) |
3 November 1999 | Return made up to 10/06/99; no change of members (5 pages) |
3 November 1999 | Return made up to 10/06/97; full list of members (6 pages) |
17 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 January 1997 | Secretary resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 123 deansgate manchester M3 2BU (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Ad 30/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
29 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
24 October 1996 | Company name changed fleetness 230 LIMITED\certificate issued on 25/10/96 (2 pages) |
10 June 1996 | Incorporation (26 pages) |