Bamford
Rochdale
Lancashire
OL11 5JE
Director Name | Syed Shahanara Musabbir |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 25 Wordsworth Way Rochdale Greater Manchester OL11 5JE |
Secretary Name | Tariq Khondoker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 06 March 2007) |
Role | Company Director |
Correspondence Address | 25 Wordsworth Way Bamford Rochdale Lancashire OL11 5JE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Syeda Shereen Musabbir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(same day as company formation) |
Role | Student |
Correspondence Address | 25 Wordsworth Way Rochdale Greater Manchester OL11 5JE |
Registered Address | 169/171 Yorkshire Street Rochdale Lancashire OL12 0DR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£4,164 |
Current Liabilities | £14,164 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
6 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2006 | Application for striking-off (1 page) |
29 August 2006 | Return made up to 12/08/06; full list of members (7 pages) |
2 November 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
11 August 2005 | Return made up to 12/08/05; full list of members (7 pages) |
4 October 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
20 August 2004 | Return made up to 12/08/04; full list of members (7 pages) |
19 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
11 September 2003 | Return made up to 12/08/03; full list of members (7 pages) |
21 June 2003 | Accounting reference date extended from 31/08/02 to 30/11/02 (1 page) |
4 July 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
4 September 2001 | Return made up to 12/08/01; full list of members (6 pages) |
3 November 2000 | Full accounts made up to 31 August 2000 (6 pages) |
12 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
7 April 2000 | Full accounts made up to 31 August 1999 (8 pages) |
22 November 1999 | Return made up to 12/08/99; full list of members (6 pages) |
16 June 1999 | Full accounts made up to 31 August 1998 (9 pages) |
21 October 1998 | Return made up to 12/08/98; full list of members
|
22 May 1998 | Secretary resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New director appointed (2 pages) |
15 August 1997 | New secretary appointed (2 pages) |
15 August 1997 | Registered office changed on 15/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
12 August 1997 | Incorporation (18 pages) |