Rochdale
Lancashire
OL12 0TT
Secretary Name | Janice Grieves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2002(4 years, 8 months after company formation) |
Appointment Duration | 8 months, 4 weeks (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 135 Outwood Road Radcliffe Lancashire M26 1AY |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(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 | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael John Rudd |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1998) |
Role | Joiner |
Correspondence Address | 71 Edenfield Road Rochdale Lancashire OL11 5AA |
Secretary Name | Catherine Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 November 1998) |
Role | Secretary |
Correspondence Address | 31 Sycamore Avenue Newhey Rochdale Lancashire OL16 4LW |
Secretary Name | Joanne Tracie Grieves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1998(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Nar End Farm Healey Stones Rochdale Lancashire OL12 0TT |
Director Name | Jonathan Philip Lye |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 25 Moorhill Rochdale Lancashire OL11 5YB |
Secretary Name | Jonathan Philip Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 January 2002) |
Role | Company Director |
Correspondence Address | 25 Moorhill Rochdale Lancashire OL11 5YB |
Registered Address | Wyatt Morris Golland & Co Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £28,275 |
Cash | £992 |
Current Liabilities | £16,604 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2002 | Application for striking-off (1 page) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 February 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned;director resigned (1 page) |
30 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 February 2001 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
11 December 2000 | Company name changed urban developments (northern) li mited\certificate issued on 12/12/00 (2 pages) |
26 July 2000 | Return made up to 27/05/00; full list of members
|
27 April 2000 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Secretary resigned (1 page) |
14 January 2000 | Registered office changed on 14/01/00 from: brunswick square union street oldham lancashire OL1 1DE (1 page) |
17 June 1999 | Return made up to 27/05/99; no change of members (5 pages) |
16 February 1999 | Return made up to 27/05/98; full list of members (8 pages) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
10 September 1998 | Resolutions
|
10 September 1998 | Accounts for a dormant company made up to 31 May 1998 (5 pages) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 16 st john street london EC1M 4AY (1 page) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Director resigned (1 page) |
30 June 1997 | Company name changed willwork LIMITED\certificate issued on 01/07/97 (2 pages) |
27 May 1997 | Incorporation (16 pages) |