Rochdale
Lancashire
OL12 9EA
Secretary Name | Beverley Ann Russell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(9 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 161 Abbey Road Barrow In Furness Cumbria LA14 5EZ |
Director Name | Gary Russell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Plastic Recycler |
Correspondence Address | 100 Shawclough Way Rochdale Lancashire OL12 6DR |
Secretary Name | Mr William Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Role | Plastic Recycler |
Country of Residence | United Kingdom |
Correspondence Address | 6 Buckley View Rochdale Lancashire OL12 9EA |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£19,617 |
Current Liabilities | £87,643 |
Latest Accounts | 30 November 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: 55A bury old road prestwich manchester M25 0FG (1 page) |
9 July 2007 | Appointment of a voluntary liquidator (1 page) |
9 July 2007 | Statement of affairs (5 pages) |
9 July 2007 | Resolutions
|
15 May 2007 | Return made up to 24/03/07; no change of members (2 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: 2ND floor portland buildings 127-129 portland street manchester M1 4PZ (1 page) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (2 pages) |
16 February 2006 | Return made up to 24/03/05; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 618 liverpool road peel green eccles manchester M30 7NA (1 page) |
26 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members
|
2 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
16 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members
|
28 September 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Return made up to 24/03/00; full list of members
|
18 November 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
1 June 1999 | Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Secretary resigned (1 page) |
24 March 1999 | Incorporation (14 pages) |