Rochdale
Lancashire
OL12 6LZ
Director Name | Mark Salt |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 March 2007) |
Role | Businessman |
Correspondence Address | 6 Manor Mill Rochdale Lancashire OL16 2GH |
Secretary Name | Mr David Russell Sefton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(3 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | D R Sefton & Co Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(5 years after company formation) |
Appointment Duration | 2 years (resigned 01 August 2006) |
Correspondence Address | 141 Union Street Oldham Lancashire OL1 1TE |
Registered Address | C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £184,776 |
Gross Profit | £81,098 |
Net Worth | -£40,883 |
Cash | £2,689 |
Current Liabilities | £60,730 |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
5 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
31 August 2006 | Secretary resigned (1 page) |
7 September 2005 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
7 September 2005 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
8 September 2004 | Secretary resigned (1 page) |
7 September 2004 | New secretary appointed (1 page) |
5 August 2003 | Return made up to 14/07/03; full list of members
|
26 September 2002 | Return made up to 14/07/02; full list of members (7 pages) |
12 March 2002 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
10 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
20 September 2000 | Return made up to 14/07/00; full list of members
|
1 October 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
18 August 1999 | Registered office changed on 18/08/99 from: 141 union street oldham lancashire OL1 1TE (1 page) |
18 August 1999 | Ad 10/08/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
14 July 1999 | Incorporation (12 pages) |