Rochdale
Lancashire
OL12 0BG
Secretary Name | Edward Frederick Boardman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(1 year after company formation) |
Appointment Duration | 2 years (closed 12 October 2004) |
Role | Football Covers For Cars |
Correspondence Address | 83 Gale Street Rochdale Lancashire OL12 0BG |
Secretary Name | Phillip Pritchard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2001(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 92 Ashfield Road Rochdale Lancashire OL11 1PY |
Secretary Name | Mr Barrie Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 September 2002) |
Role | Company Director |
Correspondence Address | 11 Pettis Road St Ives Huntingdon Cambridgeshire PE27 6SR |
Director Name | Mark Withers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 23 January 2003) |
Role | Company Director |
Correspondence Address | 23 York Street Heywood Lancashire OL10 4NN |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Mitchell Charlesworth Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2003 | Voluntary strike-off action has been suspended (1 page) |
11 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2003 | Application for striking-off (1 page) |
5 February 2003 | Director resigned (1 page) |
23 December 2002 | New secretary appointed (3 pages) |
17 April 2002 | New director appointed (2 pages) |
21 February 2002 | Ad 12/02/02--------- £ si 69@1=69 £ ic 1/70 (2 pages) |
19 December 2001 | Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
17 October 2001 | Director resigned (2 pages) |
17 October 2001 | Secretary resigned (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Registered office changed on 17/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |