Castleton
Rochdale
Lancashire
OL11 2TP
Director Name | Andrew James Douglas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 November 2005) |
Role | General Manager |
Correspondence Address | Madison Square Saint Marys Gate Rochdale Greater Manchester OL16 1DZ |
Director Name | Peter Robinson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 November 2005) |
Role | Manager |
Correspondence Address | Madison Square Saint Marys Gate Rochdale Greater Manchester OL16 1DZ |
Secretary Name | Peter Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 2003(2 years after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 November 2005) |
Role | Manager |
Correspondence Address | Madison Square Saint Marys Gate Rochdale Greater Manchester OL16 1DZ |
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Estate Agency |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Andrew James Douglas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 June 2001) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 St Andrews Close Littleborough Lancashire OL15 8PG |
Director Name | Lynne Robinson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 12 February 2003) |
Role | Manager |
Correspondence Address | The Shaw Mankinholes Yorkshire OL14 6HP |
Director Name | Peter Martin Robinson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2001(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 July 2001) |
Role | Consultant |
Correspondence Address | The Shaw Mankinholes Yorkshire OL14 6HP |
Director Name | Mr Stephen Gilbey |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2003) |
Role | Management Consultant Accounta |
Country of Residence | England |
Correspondence Address | 7 Ravensway Prestwich Lancashire M25 0EU |
Registered Address | 49-51 Church Street Littleborough Lancashire OL15 8AB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 August 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2004 | Director resigned (1 page) |
24 August 2004 | Return made up to 09/02/04; full list of members (8 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: 105 featherstall road littleborough rochdale lancashire OL15 (1 page) |
16 April 2003 | Director resigned (1 page) |
3 April 2003 | New secretary appointed;new director appointed (1 page) |
3 April 2003 | New director appointed (1 page) |
3 March 2003 | Return made up to 09/02/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
30 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2002 | Strike-off action suspended (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | New director appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 269 manchester road rochdale lancashire OL11 3PQ (1 page) |
12 July 2001 | Director resigned (1 page) |
3 July 2001 | Company name changed red lane furniture company LTD\certificate issued on 03/07/01 (2 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Registered office changed on 05/03/01 from: c/o b olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
9 February 2001 | Incorporation (13 pages) |