Rochdale
Lancashire
OL12 7SS
Secretary Name | Michelle Joanne Rea |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 July 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 948 Edenfield Road Rochdale Lancashire OL12 7SS |
Director Name | Mr Paul William Lea |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Wholesale Florist |
Correspondence Address | 7 Lower Newgate Calderbrook Road Littleborough Lancashire OL15 9NX |
Director Name | Robert Peter Rea |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Wholesale Florist |
Correspondence Address | 948 Edenfield Road Rochdale Lancashire OL12 7SS |
Secretary Name | Mr Paul William Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Role | Wholesale Florist |
Correspondence Address | 7 Lower Newgate Calderbrook Road Littleborough Lancashire OL15 9NX |
Director Name | Louise Stoddard |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2000) |
Role | Sales Manager |
Correspondence Address | 2 Roefield Rooley Moor Raod Rochdale Lancashire OL12 7BG |
Secretary Name | Mrs Elizabeth Wareing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(4 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snip Farm Gandy Lane Rochdale Lancashire OL12 6EF |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Brazennose House Lincoln Square Manchester M2 5BL |
---|---|
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 | 31 December |
19 December 2006 | Dissolved (1 page) |
---|---|
19 September 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 September 2006 | Liquidators statement of receipts and payments (5 pages) |
25 July 2006 | Sec of state's release of liq (1 page) |
13 July 2006 | O/C - replacement of liquidator (14 pages) |
12 July 2006 | Appointment of a voluntary liquidator (1 page) |
12 July 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 October 2005 | Liquidators statement of receipts and payments (5 pages) |
15 April 2005 | Liquidators statement of receipts and payments (5 pages) |
20 October 2004 | Liquidators statement of receipts and payments (5 pages) |
11 May 2004 | Liquidators statement of receipts and payments (5 pages) |
9 January 2004 | Crt. Order -change of liquidator (18 pages) |
9 January 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
9 January 2004 | Appointment of a voluntary liquidator (1 page) |
17 October 2003 | Liquidators statement of receipts and payments (5 pages) |
22 October 2002 | Liquidators statement of receipts and payments (5 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: devonshire house 36 george street manchester lancashire M1 4HA (1 page) |
19 April 2002 | Liquidators statement of receipts and payments (5 pages) |
30 October 2001 | Liquidators statement of receipts and payments (5 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
13 October 2000 | Resolutions
|
13 October 2000 | Appointment of a voluntary liquidator (1 page) |
13 October 2000 | Statement of affairs (7 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
26 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
3 February 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: exchange building 24 st petersgate, stockport cheshire SK1 1HD (1 page) |
2 April 1999 | Ad 08/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Incorporation (42 pages) |