Cross Stones
Todmorden
Lancashire
OL14 8RF
Secretary Name | Mark Fairley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1996(same day as company formation) |
Role | Gas Fitter |
Correspondence Address | 43 Bassett Gardens Shawclough Rochdale Lancashire OL12 6NW |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | The Hollow Shawclough Road Rochdale Greater Manchester OL12 6LN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
17 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2003 | Application for striking-off (1 page) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
7 August 2000 | Return made up to 12/06/00; full list of members (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 July 1999 | Return made up to 12/06/99; full list of members (6 pages) |
13 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
15 July 1997 | Return made up to 12/06/97; full list of members (5 pages) |
15 July 1997 | Location of register of members (1 page) |
18 November 1996 | Accounting reference date shortened from 30/06/97 to 30/04/97 (1 page) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
24 June 1996 | New director appointed (1 page) |
24 June 1996 | Secretary resigned (2 pages) |
24 June 1996 | Ad 12/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 June 1996 | New secretary appointed (1 page) |
24 June 1996 | Director resigned (2 pages) |
24 June 1996 | Registered office changed on 24/06/96 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
12 June 1996 | Incorporation (18 pages) |