Rochdale
Lancashire
OL11 5LB
Director Name | Mrs Allyson Ruth Shepherd |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 June 2007) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Greater Manchester OL11 5LB |
Secretary Name | Mrs Allyson Ruth Shepherd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1999(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 June 2007) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Greater Manchester OL11 5LB |
Director Name | Anthony Brian Poole |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 2 Kingswood Avenue Wychwood Park Weston Cheshire CW2 5QY |
Secretary Name | Mr Andrew Norman Shepherd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 39 Oulder Hill Drive Rochdale Lancashire OL11 5LB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 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 | 27 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 39 Oulder Hill Drive Rochdale Greater Manchester OL11 5LB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £32 |
Cash | £32 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2007 | Application for striking-off (1 page) |
30 June 2006 | Return made up to 27/05/06; full list of members (7 pages) |
13 June 2005 | Return made up to 27/05/05; full list of members (7 pages) |
23 August 2004 | Return made up to 27/05/04; full list of members (7 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: 3 broche close rochdale lancashire OL11 3LT (1 page) |
18 June 2003 | Return made up to 27/05/03; full list of members
|
2 June 2002 | Return made up to 27/05/02; change of members (7 pages) |
23 April 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
29 May 2001 | Return made up to 27/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
1 September 2000 | Return made up to 27/05/00; full list of members
|
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 June 1999 | Resolutions
|
6 June 1999 | Director resigned (2 pages) |
6 June 1999 | Secretary resigned (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed;new director appointed (2 pages) |
27 May 1999 | Incorporation (10 pages) |