Turf Hill
Rochdale
Lancashire
OL16 4TU
Director Name | Mr Philip Hargreaves |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2000(3 years after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 10 Buersil Avenue Balderstone Rochdale Lancashire OL16 4TP |
Director Name | James Ian Duckworth |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Ashley House 9 King Street Westhoughton Bolton Lancashire BL5 3AX |
Director Name | Lynn Marie Hargreaves |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Marketing Consultant |
Correspondence Address | 10 Whiteside Fold Norden Rochdale Lancashire OL12 7PL |
Secretary Name | Mandy Meadows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashley House 9 King Street Westhoughton Bolton BL5 3AX |
Registered Address | Tomlinson St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£98,620 |
Current Liabilities | £145,562 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2004 | Dissolved (1 page) |
---|---|
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
9 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 March 2004 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Resolutions
|
26 March 2003 | Statement of affairs (6 pages) |
26 March 2003 | Appointment of a voluntary liquidator (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: city wharf new bailey street manchester M3 5ER (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Registered office changed on 02/11/02 from: exchange buildings 24 st petersgate stockport cheshire SK1 1HD (1 page) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: ashley house 9 king street westhoughton bolton BL5 3AX (1 page) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 18/02/01; full list of members
|
31 January 2001 | Director resigned (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 April 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 18/02/00; full list of members (6 pages) |
15 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 March 1999 | Return made up to 18/02/99; no change of members (4 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 March 1998 | Return made up to 18/02/98; full list of members (6 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
18 February 1997 | Incorporation (14 pages) |