Rossendale
Lancashire
BB4 9EZ
Secretary Name | Mrs Joan Lesley Crossley |
---|---|
Status | Closed |
Appointed | 28 February 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 09 February 2010) |
Role | Company Director |
Correspondence Address | 149 Old Street Ashton-Under-Lyne Lancashire OL6 7SQ |
Director Name | Catherine Higgins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Saint Peters Road Rossendale Lancashire BB4 9EZ |
Director Name | John Martin Sagar |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 529 Burnley Road East Whitewall Bottom Rossendale Lancashire BB4 9LQ |
Secretary Name | John Martin Sagar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 529 Burnley Road East Whitewall Bottom Rossendale Lancashire BB4 9LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1b 1b Market Avenue Ashton-Under-Lyne Lancashire OL6 6AR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£77,969 |
Cash | £1,396 |
Current Liabilities | £98,459 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 149 old street ashton under lyne lancashire OL6 7SQ (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 149 old street ashton under lyne lancashire OL6 7SQ (1 page) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated secretary john sagar (1 page) |
4 July 2008 | Appointment terminated director john sagar (1 page) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 July 2008 | Appointment Terminated Director john sagar (1 page) |
4 July 2008 | Secretary appointed mrs joan lesley crossley (1 page) |
4 July 2008 | Appointment Terminated Secretary john sagar (1 page) |
4 July 2008 | Secretary appointed mrs joan lesley crossley (1 page) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
3 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
3 August 2007 | Return made up to 28/06/07; no change of members (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 28/06/06; full list of members (8 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
10 July 2005 | Return made up to 28/06/05; full list of members
|
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
12 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
6 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
29 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
29 July 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
24 November 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Return made up to 28/06/01; full list of members
|
10 August 2001 | Return made up to 28/06/01; full list of members (8 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
15 March 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
8 September 2000 | Return made up to 28/06/00; full list of members
|
8 September 2000 | Return made up to 28/06/00; full list of members (7 pages) |
18 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
18 October 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | New secretary appointed (2 pages) |
5 October 1999 | Secretary resigned (1 page) |
5 October 1999 | Director resigned (1 page) |
5 October 1999 | Secretary resigned (1 page) |
30 September 1999 | Ad 16/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
30 September 1999 | Ad 16/09/99--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
28 June 1999 | Incorporation (17 pages) |