Thurston Clough Road, Dobcross
Oldham
Lancashire
OL3 5RG
Secretary Name | Mr Mark David Francis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 February 2004) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Skerries 7 Anglesey Drive Poynton Stockport Cheshire SK12 1BT |
Director Name | Catherine Lesley Rita Hill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 March 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lightowlers Barn Lightowlers Lane Littleborough Rochdale Lancashire OL15 0LN |
Director Name | Warren Christopher Hill |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 March 2001) |
Role | Developer |
Correspondence Address | Height Barn Bank Hey Bottom Lane Ripponden West Yorkshire HX6 4HJ |
Secretary Name | Catherine Lesley Rita Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(1 week, 6 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2002) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Lightowlers Barn Lightowlers Lane Littleborough Rochdale Lancashire OL15 0LN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bank Chambers 1 Shaw Road Milnrow Rochdale Lancashire OL16 4LU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
14 March 2002 | Secretary resigned (1 page) |
9 March 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Memorandum and Articles of Association (11 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Ad 06/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
8 October 2001 | Particulars of mortgage/charge (4 pages) |
18 September 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | New secretary appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: centenary house, 95 manchester road, rochdale lancashire OL11 4JG (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed;new director appointed (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Registered office changed on 16/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
2 February 2001 | Incorporation (15 pages) |