Whitworth
Rochdale
Lancashire
OL12 8SS
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Secretary Name | Joanne Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2001) |
Role | Publisher |
Correspondence Address | 64 Tonacliffe Road Whitworth Rochdale Lancashire OL12 8SS |
Director Name | Carl Jonathon Barton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 August 2001) |
Role | Sales Director |
Correspondence Address | 31 Shaw Lane Glossop SK13 6EF |
Director Name | David George Clark |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 05 September 2001) |
Role | Working Director |
Correspondence Address | Alexanders Cottage Highwood Road Brockenhurst Hampshire SO42 7RY |
Director Name | LOR (Nominees) Limited (Corporation) |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Chester House 11/13 St Peters Street Ashton Under Lyne Lancashire OL6 7TG |
Secretary Name | LOR (Secretary) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1998(same day as company formation) |
Correspondence Address | Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF |
Registered Address | George House 48 George Street Manchester M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£85,214 |
Current Liabilities | £89,780 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 June 2003 | Dissolved (1 page) |
---|---|
13 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 January 2003 | Liquidators statement of receipts and payments (5 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Appointment of a voluntary liquidator (1 page) |
7 January 2002 | Statement of affairs (12 pages) |
13 December 2001 | Registered office changed on 13/12/01 from: chester house 11-13 st peters street ashton under lyne lancashire OL6 7TG (1 page) |
5 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
22 October 2001 | Director resigned (1 page) |
21 September 2001 | Director resigned (1 page) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
7 August 2001 | New secretary appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: westbourne house 159 oldham road ashton under lyne lancashire OL7 9AR (1 page) |
20 February 2001 | Ad 29/11/00-30/11/00 £ si 200@1=200 £ ic 200/400 (2 pages) |
21 December 2000 | Ad 22/11/00--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Resolutions
|
10 December 2000 | Nc inc already adjusted 22/11/00 (3 pages) |
10 October 2000 | Return made up to 30/07/00; full list of members (6 pages) |
29 March 2000 | Director resigned (1 page) |
16 March 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
16 March 2000 | Accounts for a small company made up to 31 January 1999 (6 pages) |
7 March 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Accounting reference date shortened from 31/07/99 to 31/01/99 (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: chester house 11/13 st peters street, ashton under lyne lancashire OL6 7TG (1 page) |
18 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Company name changed console computing LIMITED\certificate issued on 14/02/00 (2 pages) |
28 July 1999 | Return made up to 30/07/99; full list of members (6 pages) |
30 July 1998 | Incorporation (13 pages) |