Rochdale
Lancashire
OL11 1QE
Secretary Name | Michael Shah Shah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 February 2007) |
Role | Company Director |
Correspondence Address | 21 Osborne Street Rochdale Lancashire OL11 1QE |
Secretary Name | Micheal Paul Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 13 February 2007) |
Role | Manager |
Correspondence Address | 401 Deansgate Manchester M3 1AZ |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Director Name | Mrs Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2003) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | Stanford House Stanford House, Stanford Bridge Worcester WR6 6RU |
Director Name | David Richard Robert James Allon |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2003) |
Role | Co Director |
Correspondence Address | 12 Jamesville Way Asenby Thirsk North Yorkshire YO7 3QP |
Director Name | Laura Jayne Costello |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 November 2003) |
Role | Co Director |
Correspondence Address | Apt 111 39 City Road East Manchester Greater Manchester M15 4QE |
Secretary Name | David Richard Robert James Allon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 December 2003) |
Role | Co Director |
Correspondence Address | 12 Jamesville Way Asenby Thirsk North Yorkshire YO7 3QP |
Director Name | Jonathon Natynczyk |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 November 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2004) |
Role | Sales Manager |
Correspondence Address | 12 Church Walk Ipswich Suffolk IP14 1ET |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | The Sheilling Bank Lane Abberley Worcester Worcestershire WR6 6BQ |
Secretary Name | UK Companyshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2003) |
Correspondence Address | The Sheilling Bank Lane, Abberley Worcester Worcestershire WR6 6BQ |
Registered Address | Suite B Unit 32-38 Duncan Street Salford Manchester Greater Manchester M5 3SQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Latest Accounts | 1 May 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 01 May |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2005 | Return made up to 07/08/04; full list of members (7 pages) |
10 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Director resigned (2 pages) |
6 October 2004 | Total exemption full accounts made up to 1 May 2003 (12 pages) |
6 October 2004 | Total exemption full accounts made up to 1 May 2004 (12 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: westerfield business centre main road ipswich suffolk IP6 9AB (1 page) |
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2004 | Secretary resigned;director resigned (1 page) |
25 January 2004 | Registered office changed on 25/01/04 from: robin hood inn pecket well hebden bridge halifax HX7 8QR (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: westerfield business centre main road ipswich IP6 9AB (1 page) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | Director resigned (1 page) |
4 November 2003 | Secretary resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: c/o perkins mainman 1 king street manchester M2 6AW (1 page) |
4 November 2003 | Director resigned (1 page) |
22 May 2003 | Accounting reference date shortened from 31/08/03 to 01/05/03 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: office 2 16 new street stourport on severn worcestershire DY13 8UW (1 page) |
15 May 2003 | Company name changed engserv (midlands) LIMITED\certificate issued on 15/05/03 (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Secretary resigned (1 page) |
11 November 2002 | Registered office changed on 11/11/02 from: c/o uk companyshop LIMITED the sheilling bank lane abberley worcestershire WR6 6BQ (1 page) |
11 November 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
11 November 2002 | Return made up to 07/08/02; full list of members (6 pages) |
19 March 2002 | New director appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |