Rochdale
Lancashire
OL11 5NT
Director Name | Leslie Chadwick |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Wellington House 106 Whitworth Road Rochdale Lancashire OL12 0JJ |
Director Name | David Gary Wild |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Temple Road Bolton Lancashire BL1 3LT |
Secretary Name | David Gary Wild |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Temple Road Bolton Lancashire BL1 3LT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Nelson Mill Gaskell Street Bolton Lancashire BL1 2QE |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 April 2001 (22 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
16 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2001 | Application for striking-off (1 page) |
7 July 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 21/04/01; full list of members
|
7 June 2000 | Return made up to 21/04/00; full list of members (7 pages) |
2 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | New secretary appointed (2 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page) |
21 May 1999 | Director resigned (1 page) |
21 April 1999 | Incorporation (17 pages) |