Rochdale
Lancashire
OL12 6SG
Secretary Name | Nazma Auhtar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2002(12 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 April 2005) |
Role | Marketing Manager |
Correspondence Address | 11 Clement Royds Street Rochdale Lancashire OL12 6SG |
Director Name | Amira Baig |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 January 2002) |
Role | Operations Director |
Correspondence Address | 58 Freemantle Road Rugby Warwickshire CV22 7HZ |
Director Name | Imran Beg |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 31 December 2001) |
Role | Sales Director |
Correspondence Address | 58 Freemantle Road Bilton Rugby Warwickshire CV22 7HZ |
Director Name | Robert Boylan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 February 2002) |
Role | Sales Director |
Correspondence Address | 27 Graham Road Rugby Warwickshire CV21 3LD |
Secretary Name | Yasir Beg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 20 February 2002) |
Role | Secretary |
Correspondence Address | 58 Freemantle Road Rugby Warwickshire CV22 7HZ |
Director Name | Lombard Company Directors Limited (Corporation) |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Secretary Name | Lombard Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2001(same day as company formation) |
Correspondence Address | 192 Sheringham Avenue Manor Park London E12 5PQ |
Registered Address | 45 Union Street Oldham Lancashire OL1 1HH |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
1 November 2002 | Return made up to 13/07/02; full list of members (6 pages) |
17 July 2002 | New secretary appointed (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: suite 18 21-23 clifton road rugby CV21 3PY (1 page) |
17 July 2002 | New director appointed (2 pages) |
25 February 2002 | Secretary's particulars changed (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Director resigned (1 page) |
14 February 2002 | Director's particulars changed (1 page) |
14 February 2002 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
23 July 2001 | Secretary resigned (1 page) |
13 July 2001 | Incorporation (16 pages) |