Kiln Lane, Milnrow
Rochdale
Lancashire
OL16 3HN
Secretary Name | Alison Elizabeth Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Low House Cottage Kiln Lane Milnrow Rochdale Lancashire OL16 3HN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2002 | Return made up to 23/01/02; full list of members
|
1 February 2001 | Location of register of members (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Secretary resigned (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
1 February 2001 | Director resigned (1 page) |