Syke
Rochdale
OL12 9TZ
Director Name | Janet Wilson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 1 Waingap Rise Syke Rochdale Lancashire OL12 9TZ |
Secretary Name | Janet Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Correspondence Address | 1 Waingap Rise Syke Rochdale Lancashire OL12 9TZ |
Director Name | Ian David Parkinson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Printer |
Correspondence Address | 12 Heartwood Close Beardwood Blackburn Lancashire BB2 7QP |
Secretary Name | Ian David Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2003) |
Role | Printer |
Correspondence Address | 12 Heartwood Close Beardwood Blackburn Lancashire BB2 7QP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Kay Johnson Gee Griffin Court 201 Chapel Street Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,020 |
Cash | £1,126 |
Current Liabilities | £77,433 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2007 | Dissolved (1 page) |
---|---|
3 October 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 July 2006 | Liquidators statement of receipts and payments (5 pages) |
19 December 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2005 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Statement of affairs (6 pages) |
18 June 2004 | Appointment of a voluntary liquidator (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: mill gate oldham lancashire OL8 4JL (1 page) |
29 December 2003 | Return made up to 08/11/03; full list of members (8 pages) |
9 June 2003 | New secretary appointed;new director appointed (2 pages) |
9 June 2003 | Secretary resigned;director resigned (1 page) |
20 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 December 2002 | Return made up to 08/11/02; full list of members (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
21 November 2001 | Return made up to 08/11/01; full list of members
|
28 February 2001 | Ad 16/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 February 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
20 December 2000 | Return made up to 08/11/00; full list of members (6 pages) |
18 August 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
10 January 2000 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Memorandum and Articles of Association (13 pages) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New secretary appointed;new director appointed (2 pages) |
7 December 1999 | Resolutions
|
6 December 1999 | Registered office changed on 06/12/99 from: 6-8 underwood street london N1 7JQ (1 page) |
25 November 1999 | Company name changed speed 7998 LIMITED\certificate issued on 26/11/99 (2 pages) |
8 November 1999 | Incorporation (19 pages) |