Rochdale
Lancashire
OL12 7QA
Director Name | Tracey Neild |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2001) |
Role | Sales Consultant |
Correspondence Address | Parkfield House Parkfield Lane Ripponden Sowerby Bridge West Yorkshire HX6 4LL |
Director Name | Gary Whipp |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2001) |
Role | Co Director |
Correspondence Address | 30 Windermere Drive Lakeside Gardens Onchan Isle Of Man IM3 2DS |
Secretary Name | Helen Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1999(5 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 May 2001) |
Role | Company Director |
Correspondence Address | 14 Shaddock Avenue Rochdale Lancashire OL12 7QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Roundabout Manchester Road Rochdale Lancashire OL11 3EN |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
1 May 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Registered office changed on 26/07/99 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
26 July 1999 | Secretary resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
16 July 1999 | Incorporation (10 pages) |