Bamford
Rochdale
Lancashire
OL11 5QS
Secretary Name | Dominic Bacci |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 October 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Secretary |
Correspondence Address | 4 Norford Way Rochdale Lancashire OL11 5QS |
Director Name | Dominic Bacci |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Norford Way Rochdale Lancashire OL11 5QS |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Elliot House 151 Deansgate Manchester M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 August 2005 | Dissolved (1 page) |
---|---|
27 May 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 April 2005 | Liquidators statement of receipts and payments (5 pages) |
8 November 2004 | Liquidators statement of receipts and payments (5 pages) |
22 April 2004 | Liquidators statement of receipts and payments (5 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 October 2002 | Statement of affairs (5 pages) |
25 October 2002 | Appointment of a voluntary liquidator (1 page) |
25 October 2002 | Resolutions
|
15 October 2002 | Registered office changed on 15/10/02 from: 3 ralli courts west riverside manchester lancashire M3 5FT (1 page) |
24 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
13 December 2001 | New director appointed (2 pages) |
1 November 2001 | Accounting reference date shortened from 31/03/02 to 30/11/01 (1 page) |
18 October 2001 | Return made up to 10/10/01; full list of members
|
6 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
6 November 2000 | Ad 23/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
26 October 2000 | Secretary resigned (2 pages) |
26 October 2000 | Director resigned (2 pages) |
26 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Incorporation (10 pages) |