Rochdale
Lancashire
OL16 5TF
Secretary Name | Adrian John Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 2000(4 weeks after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Pilot |
Correspondence Address | 15 St Johns Court Rochdale Lancashire OL16 5TF |
Secretary Name | Dr Bryan Matthews |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Doctor |
Correspondence Address | 15 St Johns Court Rochdale Lancashire OL16 5TF |
Secretary Name | Helen Elizabeth Wild |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Admin Manager |
Correspondence Address | 7 Waithlands Road Rochdale Lancashire OL16 5HB |
Director Name | Dr Bryan Matthews |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 June 2000) |
Role | Doctor |
Correspondence Address | 15 St Johns Court Rochdale Lancashire OL16 5TF |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | George House 48 George Street Manchester Lancashire M1 4HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
30 March 2003 | Dissolved (1 page) |
---|---|
30 December 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 October 2002 | Liquidators statement of receipts and payments (5 pages) |
16 April 2002 | Liquidators statement of receipts and payments (5 pages) |
8 October 2001 | Liquidators statement of receipts and payments (5 pages) |
5 October 2000 | Appointment of a voluntary liquidator (1 page) |
5 October 2000 | Resolutions
|
5 October 2000 | Statement of affairs (6 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: jacob house 140 ashley road hale altrincham cheshire WA14 2UN (1 page) |
27 July 2000 | Director resigned (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Registered office changed on 17/01/00 from: 15 saint johns court rochdale lancashire OL16 5TF (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Incorporation (14 pages) |