149 Wardle Road
Rochdale
Lancashire
OL12 9JA
Secretary Name | Alison June Ralph |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Nefyn 149 Wardle Road Rochdale Lancashire OL12 9JA |
Director Name | FNCS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Secretary Name | FNCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF1 4DX Wales |
Registered Address | 487 Bury New Road Prestwich Manchester M25 1AD |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Colin Ralph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,910 |
Cash | £8,262 |
Current Liabilities | £492,090 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-23
|
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-01-23
|
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 22 November 2010 (1 page) |
22 November 2010 | Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR on 22 November 2010 (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 22/01/09; full list of members (3 pages) |
1 August 2008 | Return made up to 22/01/08; full list of members (3 pages) |
1 August 2008 | Return made up to 22/01/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
9 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 22/01/06; full list of members (2 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house yeargate industrial estate heap bridge bury lancashire BL9 7HT (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: bridge house yeargate industrial estate heap bridge bury lancashire BL9 7HT (1 page) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
27 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2004 | Return made up to 22/01/04; full list of members
|
4 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
20 November 2003 | Particulars of mortgage/charge (7 pages) |
9 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
9 September 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
1 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
1 March 2003 | Return made up to 22/01/03; full list of members (6 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
25 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 May 2001 | Return made up to 22/01/01; full list of members (6 pages) |
1 May 2001 | Return made up to 22/01/01; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 September 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 August 2000 | Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page) |
30 August 2000 | Accounting reference date shortened from 31/01/00 to 30/04/99 (1 page) |
10 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
16 April 1999 | Return made up to 22/01/99; full list of members (10 pages) |
16 April 1999 | Return made up to 22/01/99; full list of members
|
11 May 1998 | Company name changed cars direct (burnley) LIMITED\certificate issued on 12/05/98 (2 pages) |
11 May 1998 | Company name changed cars direct (burnley) LIMITED\certificate issued on 12/05/98 (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
10 May 1998 | Secretary resigned (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: 16 churchill way cardiff CF1 4DX (1 page) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
22 January 1998 | Incorporation (14 pages) |
22 January 1998 | Incorporation (14 pages) |