Uppermill
Oldham
Lancashire
OL3 6HW
Director Name | Mr Rashid Anwar |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 466 Halifax Road Rochdale Lancashire OL1 6RD |
Director Name | Rohil Shazad Anwar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 11 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 466 Halifax Road Smallbridge Rochdale Lancashire OL16 2RD |
Director Name | Shamil Anwar |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2001(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 February 2009) |
Role | Company Director |
Correspondence Address | 466 Halifax Road Smallbridge Rochdale Lancashire OL16 2RD |
Secretary Name | Mr Alan Douglas Cockburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 17 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 35a Springmeadow Lane Uppermill Oldham Lancashire OL3 6HW |
Secretary Name | Mr John Christopher Leyland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lane Ings Marsden Huddersfield West Yorkshire HD7 6JP |
Director Name | Mr John Christopher Leyland |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Lane Ings Marsden Huddersfield West Yorkshire HD7 6JP |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 194 Yorkshire Street Rochdale Lancashire OL16 2DW |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 19 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 19 January |
17 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2006 | Accounts for a dormant company made up to 19 January 2006 (4 pages) |
30 August 2006 | Return made up to 20/07/06; full list of members (4 pages) |
23 November 2005 | Accounts for a dormant company made up to 19 January 2005 (5 pages) |
24 October 2005 | Return made up to 20/07/05; full list of members (4 pages) |
23 March 2005 | Accounts for a dormant company made up to 19 January 2004 (6 pages) |
10 February 2005 | Return made up to 20/07/04; full list of members (10 pages) |
8 December 2003 | Accounts for a dormant company made up to 19 January 2003 (5 pages) |
11 November 2003 | Return made up to 20/07/03; full list of members (10 pages) |
17 April 2003 | Secretary resigned;director resigned (1 page) |
17 April 2003 | New secretary appointed (2 pages) |
28 October 2002 | Return made up to 20/07/02; full list of members (9 pages) |
18 March 2002 | Accounts for a dormant company made up to 20 January 2002 (2 pages) |
19 September 2001 | Return made up to 20/07/01; full list of members
|
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Nc inc already adjusted 13/03/01 (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Registered office changed on 10/09/01 from: 55 king street oldham lancashire OL8 1EX (1 page) |
10 September 2001 | Ad 13/03/01--------- £ si 299@1=299 £ ic 1/300 (3 pages) |
21 June 2001 | Accounting reference date extended from 31/07/01 to 19/01/02 (1 page) |
5 June 2001 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |