Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director Name | Mrs Hilary Felice Rothwell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wains Gorsey Lane Ashton Under Lyne Lancashire OL6 9AU |
Director Name | Simon David Rothwell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Secretary Name | Simon David Rothwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 1998(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Darnton Gardens Ashton Under Lyne Lancashire OL6 6SG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 5 Pear Mill Pear Industrial Estate Stockport Road West Lower Bredbury Stockport SK6 2BP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Year | 2014 |
---|---|
Net Worth | -£1,923 |
Current Liabilities | £3,031 |
Latest Accounts | 31 July 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2006 | Application for striking-off (1 page) |
9 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
9 May 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
25 June 2005 | Return made up to 16/06/05; full list of members (7 pages) |
9 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members (7 pages) |
7 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
30 August 2003 | Return made up to 16/06/03; full list of members (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
29 August 2001 | Return made up to 16/06/01; full list of members (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 April 2001 | Return made up to 16/06/00; full list of members
|
2 April 2001 | Registered office changed on 02/04/01 from: unit g 1 hallam mill hallam street stockport cheshire SK2 6PT (1 page) |
19 June 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
22 September 1999 | Return made up to 16/06/99; full list of members
|
17 June 1998 | Registered office changed on 17/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1998 | Director resigned (1 page) |
17 June 1998 | New secretary appointed;new director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
17 June 1998 | Secretary resigned (1 page) |
16 June 1998 | Incorporation (13 pages) |