20 Turnhill Road
Rochdale
OL16 4PH
Secretary Name | Mr Andrew Charles Gilbody |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Acoountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Mayfair Crescent Failsworth Manchester M35 9HY |
Director Name | Graham Boon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Window Cleaner |
Correspondence Address | 52 Stocks Street Rochdale Lancashire OL11 3DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Alan Cornfirth & Co City House 605 Oldham Road, Failsworth Manchester M35 9AN |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 September 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2004 | Application for striking-off (1 page) |
5 December 2003 | Return made up to 27/09/03; no change of members (6 pages) |
17 June 2002 | Return made up to 27/09/01; change of members
|
17 June 2002 | Accounts for a dormant company made up to 30 September 2001 (4 pages) |
12 June 2002 | Registered office changed on 12/06/02 from: 20 turnhill road rochdale lancashire OL16 4PH (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 52 stocks street rochdale lancashire OL11 3DJ (1 page) |
9 October 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
18 December 2000 | Return made up to 27/09/00; full list of members (6 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 52 stocks street rochdale lancashire OL11 3DJ (1 page) |
30 September 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (20 pages) |