Littleborough
Rochdale
Lancashire
OL15 0BS
Director Name | Roderick Graham Shaw |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 42 Waingap Rise Hillside Syke Rochdale Lancashire OL12 9UB |
Secretary Name | John Michael Cockcroft |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1999(same day as company formation) |
Role | Factory Manager |
Correspondence Address | 31 Milnrow Road Littleborough Rochdale Lancashire OL15 0BS |
Director Name | Susan Cockcroft |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 October 2010) |
Role | Teacher |
Correspondence Address | 31 Milnrow Road Littleborough Lancashire OL15 0BS |
Director Name | Patricia Ann Shaw |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(11 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 12 October 2010) |
Role | Care Assistant |
Correspondence Address | 42 Waingap Rise Rochdale Lancashire OL12 9UB |
Director Name | Afsar Uddin Ahmad |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 02 March 2000(1 year after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 October 2010) |
Role | Managing Director |
Correspondence Address | House 16/C Road 6 Banani Dhaka Bangladesh 1212 Foreign |
Director Name | Hasna Ahmad |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Bangladeshi |
Status | Closed |
Appointed | 02 March 2000(1 year after company formation) |
Appointment Duration | 10 years, 7 months (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | House 16 Road 6 Banani Dhaka Bangladesh 1212 Foreign |
Secretary Name | Roderick Graham Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Operations Manaager |
Correspondence Address | 42 Waingap Rise Hillside Syke Rochdale Lancashire OL12 9UB |
Director Name | Jalaluddin Ahmed |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 26 March 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 March 2000) |
Role | Business |
Correspondence Address | House No 11 Road No 4 Block F Banani Dhaka Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£103,756 |
Cash | £41,104 |
Current Liabilities | £252,854 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
6 April 2009 | Return made up to 02/03/09; full list of members (8 pages) |
6 April 2009 | Return made up to 02/03/09; full list of members (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (8 pages) |
14 April 2008 | Return made up to 02/03/08; full list of members (8 pages) |
27 April 2007 | Return made up to 02/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 02/03/07; full list of members (10 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (10 pages) |
24 March 2006 | Return made up to 02/03/06; full list of members (10 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
7 March 2005 | Return made up to 02/03/05; full list of members (8 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
21 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (10 pages) |
25 March 2004 | Return made up to 02/03/04; full list of members (10 pages) |
25 June 2003 | Return made up to 02/03/03; full list of members (8 pages) |
25 June 2003 | Return made up to 02/03/03; full list of members (8 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (9 pages) |
3 April 2002 | Return made up to 02/03/02; full list of members (9 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 02/03/01; full list of members (8 pages) |
25 June 2001 | Return made up to 02/03/01; full list of members (8 pages) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
17 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Return made up to 02/03/00; full list of members
|
14 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 31 milnrow road littleborough lancashire OL15 0BS (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Registered office changed on 14/03/00 from: 31 milnrow road littleborough lancashire OL15 0BS (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | New director appointed (2 pages) |
1 April 1999 | Ad 02/03/99--------- £ si 658@1=658 £ ic 2/660 (2 pages) |
1 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
1 April 1999 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Ad 26/03/99--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
1 April 1999 | Ad 26/03/99--------- £ si 330@1=330 £ ic 660/990 (2 pages) |
1 April 1999 | Ad 02/03/99--------- £ si 658@1=658 £ ic 2/660 (2 pages) |
1 April 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Director resigned (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 March 1999 | Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 March 1999 | Incorporation (14 pages) |