Bamford
Rochdale
Lancashire
OL11 5QT
Director Name | David Roylance |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Correspondence Address | 439 Ripponden Road Oldham Lancashire OL1 4JN |
Director Name | Mr Raymond Charles Martin Murphy |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX |
Secretary Name | Mr Raymond Charles Martin Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 01 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bamford Mews Norden Road Rochdale Lancashire OL11 5NX |
Director Name | Mr Peter Thomas Harper |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lower Barn Farm Whalley Road Sabden Lancashire BB7 9DT |
Director Name | Keith Taylor |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 141 Pleckgate Road Blackburn Lancashire BB1 8QA |
Director Name | Philip Whittaker |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 23 Hind Street Burnley Lancashire BB10 1EQ |
Secretary Name | Keith Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Manager |
Correspondence Address | 141 Pleckgate Road Blackburn Lancashire BB1 8QA |
Director Name | Mr Mark Frank Griffiths |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Croft Top Barn Wheatley La Road, Fence Burnley Lancashire BB12 9QA |
Secretary Name | Mr Mark Frank Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(1 year, 12 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 April 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Croft Top Barn Wheatley La Road, Fence Burnley Lancashire BB12 9QA |
Secretary Name | Graeme David Convey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | 27 Leysholme Drive Wortley Leeds West Yorkshire LS12 4HQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit L Northstage Broadway Manchester M50 2UW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £158,440 |
Gross Profit | £45,135 |
Net Worth | £10 |
Cash | £10 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: richard house winckley square preston lancashire PR1 3HP (1 page) |
24 October 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
1 March 2001 | Return made up to 05/12/00; full list of members (7 pages) |
28 June 2000 | Company name changed swedish truck parts (manchester) LIMITED\certificate issued on 29/06/00 (3 pages) |
9 June 2000 | Registered office changed on 09/06/00 from: forrest street fort industrial estate blackburn lancashire BB1 3BB (1 page) |
18 April 2000 | Auditor's resignation (1 page) |
18 April 2000 | Resolutions
|
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Declaration of assistance for shares acquisition (4 pages) |
17 April 2000 | Resolutions
|
17 April 2000 | Secretary resigned;director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
22 December 1999 | Return made up to 05/12/99; full list of members (8 pages) |
10 December 1999 | New secretary appointed;new director appointed (2 pages) |
10 December 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
14 December 1998 | Return made up to 05/12/98; full list of members (6 pages) |
10 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Incorporation (16 pages) |