Rochdale
Lancashire
OL11 5JQ
Secretary Name | Joanne Helen Walsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Hawthorn Road Rochdale Lancashire OL11 5JQ |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 10 Eagley House Deakins Business Park Bolton Lancashire BL7 9EP |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Bromley Cross |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 February 2008 | Dissolved (1 page) |
---|---|
8 November 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2007 | Liquidators statement of receipts and payments (6 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
17 July 2006 | Liquidators statement of receipts and payments (5 pages) |
12 January 2006 | Liquidators statement of receipts and payments (5 pages) |
11 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: c/o ratcliffe & co 7 chorley new road bolton lancashire BL1 4QR (1 page) |
15 April 2005 | Sec of state's release of liq (1 page) |
7 April 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 April 2005 | Appointment of a voluntary liquidator (1 page) |
7 April 2005 | O/C - replacement of liquidator (4 pages) |
17 January 2005 | Liquidators statement of receipts and payments (5 pages) |
8 July 2004 | Liquidators statement of receipts and payments (5 pages) |
12 January 2004 | Resolutions
|
12 January 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2003 | Liquidators statement of receipts and payments (5 pages) |
16 July 2002 | Liquidators statement of receipts and payments (5 pages) |
10 July 2001 | Statement of affairs (6 pages) |
10 July 2001 | Registered office changed on 10/07/01 from: jubilee works blackburn road church accrington lancashire BB5 4PF (1 page) |
10 July 2001 | Appointment of a voluntary liquidator (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 47 hawthorn road rochdale lancashire OL11 5JQ (1 page) |
1 September 2000 | Return made up to 04/09/00; full list of members (6 pages) |
29 March 2000 | Return made up to 04/09/99; full list of members
|
29 March 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
28 October 1999 | Registered office changed on 28/10/99 from: 140 elmsfield avenue norsden rochdale OL11 5XA (1 page) |
24 November 1998 | New secretary appointed (2 pages) |
24 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Memorandum and Articles of Association (1 page) |
24 November 1998 | Director resigned (1 page) |
24 November 1998 | New director appointed (2 pages) |
24 November 1998 | Resolutions
|
4 September 1998 | Incorporation (17 pages) |