Rochdale
Lancashire
OL12 0TT
Director Name | Mr Stephen Robert Chicken |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (closed 11 July 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Stephenson House Moorside Road, Edgworth Bolton B17 Ojr |
Director Name | Mr Richard Royle Johnson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 11 July 2006) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Staverton Broad Walk Prestbury Macclesfield Cheshire SK10 4BR |
Secretary Name | Susan Helen Chicken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 January 2002(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2006) |
Role | Company Director |
Correspondence Address | Beechwood Bungalow Bury Road, Tottington Bury Lancashire BL8 3DS |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Joanne Tracie Grieves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Joanne Tracie Grieves |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Joanne Tracie Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 14 May 1997) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Secretary Name | Jeremy Walker Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | Sunnythwaite 30 Prestwich Park Road South Prestwich Manchester M25 9PE |
Registered Address | 103 Portland Street Manchester M1 6DF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2004 | Return made up to 07/10/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
19 August 2003 | Registered office changed on 19/08/03 from: nar end healey stones rochdale lancashire OL12 0TT (1 page) |
5 November 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
1 November 2002 | Return made up to 07/10/02; full list of members (7 pages) |
19 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | Secretary resigned (1 page) |
16 October 2001 | Return made up to 07/10/01; full list of members (7 pages) |
5 October 2000 | Return made up to 07/10/00; full list of members (7 pages) |
16 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 March 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
3 December 1999 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
11 October 1999 | Return made up to 07/10/99; full list of members
|
22 June 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
11 June 1999 | New director appointed (2 pages) |
24 May 1999 | Company name changed postfile LIMITED\certificate issued on 25/05/99 (2 pages) |
19 May 1999 | Return made up to 07/10/98; no change of members
|
19 May 1999 | £ nc 100/1000 05/05/99 (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Ad 05/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 May 1999 | Resolutions
|
10 November 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 October 1997 | Return made up to 07/10/97; full list of members (6 pages) |
21 May 1997 | Secretary resigned;director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New secretary appointed (2 pages) |
28 January 1997 | New director appointed (2 pages) |
28 January 1997 | New secretary appointed;new director appointed (2 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: 16 st john street london EC1M 4AY (1 page) |
28 January 1997 | Director resigned (1 page) |
28 January 1997 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (16 pages) |