Rochdale
Lancashire
OL11 3SG
Secretary Name | Shama Azher |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2000(4 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Correspondence Address | 1 Ashton Gardens Rochdale Lancashire OL11 3SG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Griffin Court 201 Chapel Street Salford Manchester M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,454 |
Current Liabilities | £48,718 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 November 2005 | Dissolved (1 page) |
---|---|
26 August 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 2004 | Statement of affairs (6 pages) |
14 December 2004 | Appointment of a voluntary liquidator (1 page) |
14 December 2004 | Resolutions
|
30 November 2004 | Registered office changed on 30/11/04 from: unit 22 spotland bridge mill mellor street rochdale lancashire OL11 5BU (1 page) |
3 August 2004 | Return made up to 22/03/04; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 1 ashton gardens rochdale lancashire OL11 3SG (1 page) |
6 May 2003 | Return made up to 22/03/03; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members
|
30 May 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Ad 27/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 1 ashton gardens rochdale lancashire OL11 3SG (1 page) |
22 March 2000 | Incorporation (12 pages) |