Rochdale
Lancashire
OL11 5TQ
Director Name | Mr Melvyn Fellows |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 January 2001) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 12 Cheviot Close Milnrow Rochdale Lancashire OL16 3HH |
Secretary Name | Mr Graham Fellows |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 August 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 January 2001) |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 37 Harewood Avenue Rochdale Lancashire OL11 5TQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Heritage Auto Centre School Lane Rochdale Greater Manchester OL16 1QP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
26 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2000 | Application for striking-off (1 page) |
16 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
26 October 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 July 1998 | Return made up to 24/06/98; full list of members (6 pages) |
23 December 1997 | Return made up to 24/06/97; full list of members (6 pages) |
3 September 1996 | Company name changed peakfern services LIMITED\certificate issued on 04/09/96 (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 181 queen victoria street london EC4V 4DD (1 page) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | New director appointed (2 pages) |
24 June 1996 | Incorporation (14 pages) |