Rochdale
Lancashire
OL16 2YG
Director Name | Mr Gary Eric Nield |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncliffe Hall Thorncliffe Vale Hollingworth Cheshire SK14 8JJ |
Secretary Name | Caroline Bethan Theresa Flatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1999(2 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Secretary |
Correspondence Address | 23 Thornbush Way Rochdale Lancashire OL16 2YG |
Secretary Name | Mr Gary Eric Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncliffe Hall Thorncliffe Vale Hollingworth Cheshire SK14 8JJ |
Registered Address | C/O Lathams Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £568 |
Net Worth | -£19,813 |
Cash | £60,416 |
Current Liabilities | £98,901 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
5 December 2006 | Dissolved (1 page) |
---|---|
5 September 2006 | Completion of winding up (1 page) |
17 October 2005 | Order of court to wind up (6 pages) |
17 October 2005 | Order of court to wind up (3 pages) |
1 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
1 June 2005 | Notice of discharge of Administration Order (4 pages) |
10 May 2005 | Administrator's abstract of receipts and payments (3 pages) |
21 October 2004 | Administrator's abstract of receipts and payments (3 pages) |
21 April 2004 | Administrator's abstract of receipts and payments (3 pages) |
13 November 2003 | Administrator's abstract of receipts and payments (3 pages) |
16 October 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
11 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
4 July 2001 | Notice of result of meeting of creditors (4 pages) |
4 July 2001 | Statement of administrator's proposal (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: thorncliffe hall thorncliffe vale, hollingworth cheshire SK14 8JJ (1 page) |
12 April 2001 | Notice of Administration Order (1 page) |
12 April 2001 | Administration Order (4 pages) |
18 January 2001 | Return made up to 23/12/00; full list of members
|
6 October 2000 | Full accounts made up to 30 November 1999 (14 pages) |
3 February 2000 | Particulars of contract relating to shares (4 pages) |
3 February 2000 | Ad 20/12/99--------- £ si 147415@1 (3 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
24 January 2000 | Ad 30/11/99--------- £ si 117585@1=117585 £ ic 110002/227587 (2 pages) |
24 January 2000 | Ad 31/03/99--------- £ si 110000@1=110000 £ ic 2/110002 (2 pages) |
24 January 2000 | Resolutions
|
21 January 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
19 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
23 December 1998 | Incorporation (11 pages) |