Rochdale
Lancashire
OL12 7QA
Secretary Name | Ian Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 1999(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 14 Shaddock Avenue Rochdale Lancashire OL12 7QA |
Director Name | Gary Whipp |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 1999(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (closed 12 December 2000) |
Role | Company Director |
Correspondence Address | 30 Windermere Drive Lakeside Gardens Onchan Isle Of Man IM3 2DS |
Director Name | Helen Jackson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Role | Shop Keeper |
Correspondence Address | 14 Shaddock Avenue Rochdale Lancashire OL12 7QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Roundabout Dry Cleaners Manchester Rochdale Lancashire OL11 3EN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed;new director appointed (2 pages) |
4 March 1999 | New director appointed (2 pages) |
4 March 1999 | Registered office changed on 04/03/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ (1 page) |
4 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (10 pages) |