Roe Green Worsley
Manchester
Lancashire
M28 2QP
Secretary Name | John Frederick Sumner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Merlewood Drive Broadoak Park Swinton Manchester M27 0ER |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Portland Place 18 Mottram Road Stalybridge Cheshire SK15 3AD |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2004 | Return made up to 23/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 August 2003 | Return made up to 23/07/03; full list of members (6 pages) |
28 May 2003 | Total exemption full accounts made up to 31 July 2002 (8 pages) |
30 July 2001 | Ad 23/07/01--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
30 July 2001 | Ad 23/07/01--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
30 July 2001 | Resolutions
|
30 July 2001 | Secretary resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
30 July 2001 | New director appointed (2 pages) |