Rochdale
Lancashire
OL12 6HF
Secretary Name | Mr Paul William Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Mr Paul William Shaw |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1997(1 week after company formation) |
Appointment Duration | 9 years, 7 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Mr Andrew Stanley Shaw |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 1997(3 months, 1 week after company formation) |
Appointment Duration | 9 years, 4 months (closed 23 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sonning Drive Sunninghall Park Over Hulton Bolton Lancashire BL3 3RA |
Director Name | Roy Crook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Richard Street Weir Bacup Lancashire OL13 8QJ |
Secretary Name | Andrew Stanley Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Fenners Close West Court Gardens Bolton BL3 3EH |
Registered Address | Sterling Works Ings Lane Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £109,235 |
Cash | £145 |
Current Liabilities | £697,160 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
27 September 2005 | Return made up to 05/06/05; full list of members (8 pages) |
19 May 2005 | Accounting reference date shortened from 30/11/04 to 30/09/04 (1 page) |
19 May 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
22 March 2005 | Accounts for a small company made up to 30 November 2003 (8 pages) |
21 December 2004 | Director resigned (1 page) |
11 August 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 05/06/04; full list of members
|
3 November 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (9 pages) |
1 October 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
13 June 2002 | Return made up to 05/06/02; full list of members (9 pages) |
26 September 2001 | Total exemption small company accounts made up to 30 November 2000 (8 pages) |
4 June 2001 | Return made up to 05/06/01; full list of members
|
3 October 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
26 July 2000 | Return made up to 05/06/00; full list of members (8 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: central steel works calderbrook road, littleborough lancashire OL15 9NF (1 page) |
2 December 1999 | Company name changed express stainless profiles limit ed\certificate issued on 03/12/99 (2 pages) |
9 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 September 1998 | Return made up to 05/06/98; full list of members
|
11 September 1998 | New director appointed (2 pages) |
11 September 1998 | Secretary resigned (1 page) |
11 September 1998 | New director appointed (2 pages) |
7 August 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
5 June 1997 | Incorporation (12 pages) |