Holssegor
Landes
40150
Secretary Name | Helen Lever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 15 June 2004) |
Role | Company Director |
Correspondence Address | 5 Kendal Avenue Nordon Rochdale Lancashire OL12 7RZ |
Director Name | Janine Gavaghan |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Holly Cottage Lane Bottom, Milnrow Rochdale Lancashire OL16 3TD |
Secretary Name | Janine Gavaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Role | Housewife |
Correspondence Address | Holly Cottage Lane Bottom, Milnrow Rochdale Lancashire OL16 3TD |
Secretary Name | Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 4 Gnat Bank Fold Bamford Rochdale Lancashire OL11 4BH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Park House 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 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 14/09/02; full list of members
|
18 October 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
18 October 2002 | Return made up to 14/09/01; no change of members (6 pages) |
18 October 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
16 July 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 4 lower ogden lane bottom milnrow rochdale lancashire OL16 3TD (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
17 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
29 December 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
23 September 1999 | Ad 14/09/99--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
22 September 1999 | Secretary resigned (1 page) |
14 September 1999 | Incorporation (20 pages) |