Rochdale
Lancashire
OL11 5RS
Director Name | Dinah Hilary Tracey |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | 65 Doyle Close Oldham Lancashire OL1 4RG |
Secretary Name | Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Gnat Bank Fold Bamford Rochdale Lancashire OL11 4BH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
20 February 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2000 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2000 | Application for striking-off (1 page) |
11 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
2 August 2000 | Secretary resigned (1 page) |
26 July 1999 | Memorandum and Articles of Association (5 pages) |
26 July 1999 | Resolutions
|
21 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (20 pages) |