Bury
Gt. Manchester
BL9 9DF
Director Name | Razia Shamim |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 September 2003) |
Role | Ethnic Minorities Officer |
Correspondence Address | 7 Elmpark Way Rochdale Lancashire OL12 7JQ |
Secretary Name | Mr Lars Lind Hansen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 1 Cally Cottages Blackshawhead Hebden Bridge West Yorkshire HX7 7JN |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 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 | 23 November 1998(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 3-11 Drake Street Rochdale Lancashire OL16 1RE |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £500 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 April 2003 | Application for striking-off (1 page) |
17 March 2003 | Full accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
30 January 2002 | Return made up to 23/11/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
29 December 2000 | Return made up to 23/11/00; full list of members
|
22 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | Director resigned (1 page) |
15 February 1999 | New secretary appointed (2 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
15 February 1999 | Secretary resigned (1 page) |
15 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
15 January 1999 | Resolutions
|
12 January 1999 | Company name changed affington co LIMITED\certificate issued on 13/01/99 (2 pages) |
23 November 1998 | Incorporation (17 pages) |