Rochdale
Lancashire
OL11 5LL
Director Name | Stanley Robert Howarth |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(same day as company formation) |
Role | Driver |
Correspondence Address | 26 Forsyth Street Norden Rochdale Lancashire OL12 7RF |
Secretary Name | Sarah Louise Howarth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Oulder Mount Rochdale Lancashire OL11 5LL |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 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 | 08 October 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Unit 1 Britannia Industrial Estate, George Street Heywood Lancashire OL10 4PW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages) |
12 October 2001 | Secretary resigned (2 pages) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | Director resigned (2 pages) |
12 October 2001 | New secretary appointed;new director appointed (2 pages) |
8 October 2001 | Incorporation (10 pages) |