Rochdale
Lancashire
OL12 6PB
Secretary Name | Anthony Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 20 November 2001) |
Role | Builder |
Correspondence Address | Flat 1 9 Belgrave Crescent Eccles Manchester Lancashire M30 9AE |
Director Name | Julie Perry |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | 28 Footwood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Secretary Name | Julie Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2001) |
Role | Director/Company Secretary |
Correspondence Address | 28 Footwood Crescent Shawclough Rochdale Lancashire OL12 6PB |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | York House 15-17 York Street Heywood Lancashire OL10 4NN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£8,551 |
Cash | £816 |
Current Liabilities | £10,149 |
Latest Accounts | 30 April 2000 (24 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 November 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2001 | Application for striking-off (1 page) |
28 February 2001 | Accounts for a small company made up to 30 April 1999 (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
13 July 2000 | Return made up to 28/04/00; full list of members (6 pages) |
5 August 1999 | Return made up to 28/04/99; full list of members (6 pages) |
23 September 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | New secretary appointed;new director appointed (2 pages) |
19 May 1998 | Registered office changed on 19/05/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
19 May 1998 | Secretary resigned (1 page) |
28 April 1998 | Incorporation (15 pages) |