Rawlenstall
Rossendale
Lancashire
BB4 6QX
Secretary Name | Mr Liton Miah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 21 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Shahnaz Begum |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Director Name | Afia Khatun |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | Shahnaz Begum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Haslingden Road Rossendale Lancashire BB4 6QX |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 69 Milnrow Road Shaw Oldham OL2 8AL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Shaw |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
7 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
9 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2008 | Application for striking-off (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
17 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
17 April 2008 | Location of register of members (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page) |
17 April 2008 | Location of debenture register (1 page) |
10 December 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Return made up to 12/04/07; no change of members
|
22 December 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: c/o mclintock & partners 2 hilliards court chester business park, chester cheshire CH4 9PX (1 page) |
5 June 2006 | Return made up to 12/04/06; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 April 2005 | Return made up to 12/04/05; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
16 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 June 2001 | Ad 18/01/01--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
19 June 2001 | Return made up to 12/04/01; full list of members (7 pages) |
19 June 2001 | Director resigned (1 page) |
12 February 2001 | New director appointed (2 pages) |
9 June 2000 | Ad 01/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | Secretary resigned (1 page) |
12 April 2000 | Incorporation (16 pages) |