Glasgow
Lanarkshire
G13 1TU
Scotland
Director Name | Graham Michael Shaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Lodge 32 Bamford Mews Norden Road Rochdale OL11 5NX |
Director Name | Hugh John Taylor |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 640 Bury Road Rochdale Lancashire OL11 4AY |
Secretary Name | Hugh John Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 640 Bury Road Rochdale Lancashire OL11 4AY |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1997(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | Chichester Business Centre Unit 9 Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 January 1998 (26 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 July 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2000 | Application for striking-off (1 page) |
22 February 1999 | Accounting reference date extended from 31/01/99 to 31/07/99 (1 page) |
11 February 1999 | Return made up to 05/02/99; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 March 1998 | Ad 04/03/97--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
3 March 1998 | Return made up to 05/02/98; full list of members
|
13 January 1998 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | Registered office changed on 11/03/97 from: chichester business centre unit 9 rochdale lancashire OL16 2AU (1 page) |
11 March 1997 | New secretary appointed;new director appointed (1 page) |
11 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Director resigned (1 page) |
11 February 1997 | Registered office changed on 11/02/97 from: imperial house 1 harley place bristol BS8 3JT (1 page) |
5 February 1997 | Incorporation (7 pages) |