Rochdale
Lancashire
OL16 5SU
Secretary Name | Sajid Hussain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years (closed 28 April 2009) |
Role | Secretary |
Correspondence Address | 7 Roughey Walk Rochdale Lancashire OL16 5SU |
Director Name | Mohammad Aslam |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 24 Yarrow Close Rochdale Lancashire OL11 1ST |
Director Name | Sajid Hussain |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 7 Roughey Walk Rochdale Lancashire OL16 5SU |
Secretary Name | Mohammad Aslam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 weeks after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2002) |
Role | Company Director |
Correspondence Address | 24 Yarrow Close Rochdale Lancashire OL11 1ST |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20 Milkstone Road Rochdale Lancashire OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2007 | Return made up to 11/04/07; full list of members (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (2 pages) |
27 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 April 2005 (2 pages) |
12 April 2005 | Return made up to 11/04/05; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 April 2004 (2 pages) |
2 June 2004 | Return made up to 11/04/04; no change of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 April 2003 (2 pages) |
10 June 2003 | Return made up to 11/04/03; no change of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 30 April 2002 (3 pages) |
14 June 2002 | Return made up to 11/04/02; full list of members
|
19 April 2002 | New secretary appointed (2 pages) |
19 April 2002 | Secretary resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
11 April 2001 | Incorporation (13 pages) |