Smithy Bridge
Rochdale
Lancashire
OL15 0NB
Secretary Name | Mr James Patrick Kelly |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Aberley Fold Littleborough Rochdale Lancashire OL15 9LU |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 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 | 19 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | Century House Ashley Road, Hale Altrincham Cheshire WA15 9TG |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
10 July 2001 | Dissolved (1 page) |
---|---|
10 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Appointment of a voluntary liquidator (1 page) |
28 March 2000 | Statement of affairs (6 pages) |
13 March 2000 | Registered office changed on 13/03/00 from: 11 the bridgewater centre robson avenue urmston manchester M41 7TE (1 page) |
29 October 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
6 November 1998 | Return made up to 19/06/98; full list of members (5 pages) |
6 July 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
6 July 1997 | Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | Director resigned (1 page) |
28 June 1997 | New secretary appointed (2 pages) |
28 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Registered office changed on 26/06/97 from: 16 st john street london EC1M 4AY (1 page) |
19 June 1997 | Incorporation (15 pages) |