Rochdale
Lancashire
OL11 4AU
Director Name | Mr Ralph Anthony Eglin |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 October 2000) |
Role | Chairman Ford Main Dealer |
Country of Residence | England |
Correspondence Address | The Moorings Honeypot Lane Little Singleton Blackpool Lancashire FY6 8BZ |
Director Name | Mr James Stuart Littlewood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 October 2000) |
Role | Entertainment Consultant |
Country of Residence | England |
Correspondence Address | Burnedge House Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Director Name | Michael John Morrison |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 17 October 2000) |
Role | Solicitor |
Correspondence Address | 98 Chapeltown Road Bromley Cross Bolton BL7 9ND |
Secretary Name | Cheapside Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 1998(1 week after company formation) |
Appointment Duration | 2 years (closed 17 October 2000) |
Correspondence Address | Virginia House Cheapside King Street Manchester M2 4NB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gorna & Co Virginia House Cheapside Manchester M2 4NB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 October 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2000 | Application for striking-off (1 page) |
13 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
21 April 1999 | Resolutions
|
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (3 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New secretary appointed (2 pages) |
30 September 1998 | Registered office changed on 30/09/98 from: 6/8 underwood street london N1 7JQ (1 page) |
18 September 1998 | Incorporation (20 pages) |