Milnrow
Rochdale
Lancashire
OL16 3HY
Director Name | Mrs Karen Horwood Bower |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Mr Mark Bower |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | John William McGhee |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2006) |
Role | Company Director |
Correspondence Address | 586 Rooley Moor Road Rochdale Lancashire OL12 7JG |
Secretary Name | Mrs Karen Horwood Bower |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Norwich Avenue Rochdale Lancashire OL11 5JZ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(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 | 07 February 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Holmes Mill Holmes Street Rochdale Greater Manchester OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2006 | Application for striking-off (2 pages) |
28 February 2005 | Return made up to 07/02/05; full list of members (8 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
11 February 2004 | Return made up to 07/02/04; full list of members
|
2 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
12 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Ad 31/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 March 2002 | Return made up to 07/02/02; full list of members
|
4 April 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Secretary resigned (2 pages) |
27 March 2001 | Director resigned (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages) |
7 February 2001 | Incorporation (11 pages) |