Rochdale
Lancashire
OL12 0TT
Director Name | Joanne Tracie Grieves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Joanne Tracie Grieves |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Return of final meeting of creditors (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: wyatt morris golland & co park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
29 September 2000 | Registered office changed on 29/09/00 from: brazennose house lincoln square manchester M2 5BL (1 page) |
25 September 2000 | Appointment of a liquidator (1 page) |
12 June 2000 | Order of court to wind up (3 pages) |
14 January 2000 | Registered office changed on 14/01/00 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
14 July 1999 | Return made up to 11/06/99; full list of members (7 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
7 October 1998 | Company name changed guardian homes LIMITED\certificate issued on 08/10/98 (2 pages) |
16 June 1998 | Return made up to 11/06/98; no change of members (5 pages) |
16 December 1997 | Accounts for a small company made up to 30 June 1997 (5 pages) |
11 August 1997 | Return made up to 11/06/97; full list of members (7 pages) |
19 June 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Particulars of mortgage/charge (3 pages) |
12 July 1996 | Company name changed guardian construction LIMITED\certificate issued on 15/07/96 (2 pages) |
10 July 1996 | Ad 01/07/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
11 June 1996 | Incorporation (17 pages) |