Jowkin Lane
Rochdale
Lancashire
OL11 5UU
Secretary Name | Bernadette Andrea Hiles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1999(1 day after company formation) |
Appointment Duration | 6 years, 7 months (closed 17 January 2006) |
Role | Company Director |
Correspondence Address | Mooredge Cottage Jowkin Lane Bamford Rochdale Lancashire OL11 5UU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 69 Middleton Road Crumpsall Manchester M8 4JY |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Crumpsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £419,652 |
Gross Profit | £53,793 |
Net Worth | -£1,502 |
Cash | £3,001 |
Current Liabilities | £4,702 |
Latest Accounts | 31 May 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
17 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
22 January 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 69 middleton road crumpsall manchester M8 4JY (1 page) |
5 July 2002 | Return made up to 01/06/02; full list of members (6 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: mooredge cottage jowkin lane rochdale lancashire OL11 5UU (1 page) |
28 December 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
2 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 September 2000 | Return made up to 01/06/00; full list of members (6 pages) |
12 September 2000 | Ad 31/05/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 June 2000 | Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Registered office changed on 10/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
1 June 1999 | Incorporation (13 pages) |