Wardle
Rochdale
Lancashire
OL12 9JW
Secretary Name | Frances Askey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 August 1999(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 16 October 2007) |
Role | Pa/Marketing Executive |
Correspondence Address | 116 Manchester Road Worsley Manchester Lancashire M28 3FU |
Director Name | Ian Rowson Falla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 302a Moorside Road Urmston Manchester M41 5SF |
Director Name | Steven John Leeming |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Secretary Name | Steven John Leeming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 30 Plymouth Drive Bramhall Stockport Cheshire SK7 2JB |
Registered Address | John Derby House 88-92 Talbot Road Old Trafford Manchester Greater Manchester M16 0GS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 October 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 March 2004 (2 pages) |
14 April 2005 | Annual return made up to 13/04/05 (2 pages) |
22 April 2004 | Annual return made up to 13/04/04 (3 pages) |
29 December 2003 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Memorandum and Articles of Association (12 pages) |
2 June 2003 | Annual return made up to 13/04/03 (3 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
19 April 2002 | Annual return made up to 13/04/02 (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: crossford highfield close stretford manchester M32 8NE (1 page) |
8 February 2002 | Total exemption full accounts made up to 31 March 2001 (2 pages) |
23 April 2001 | Annual return made up to 13/04/01 (3 pages) |
19 January 2001 | Full accounts made up to 31 March 2000 (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | Annual return made up to 13/04/00
|
26 January 2000 | Accounts for a small company made up to 30 April 1999 (2 pages) |
5 December 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
1 September 1999 | Secretary resigned;director resigned (1 page) |
30 April 1999 | Annual return made up to 13/04/99 (4 pages) |
23 April 1998 | Incorporation (25 pages) |