200 Drake Street
Rochdale
Lancashire
OL16 1PJ
Secretary Name | Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2012 | Application to strike the company off the register (3 pages) |
1 February 2012 | Application to strike the company off the register (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
26 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders Statement of capital on 2011-10-26
|
15 November 2010 | Director's details changed for Stephen Jonathan Bleakley on 24 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Stuart Neil Chadwick on 24 October 2010 (1 page) |
15 November 2010 | Secretary's details changed for Stuart Neil Chadwick on 24 October 2010 (1 page) |
15 November 2010 | Director's details changed for Stephen Jonathan Bleakley on 24 October 2010 (2 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Secretary's details changed for Stuart Neil Chadwick on 10 June 2007 (2 pages) |
11 November 2010 | Secretary's details changed for Stuart Neil Chadwick on 10 June 2007 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Stephen Jonathan Bleakley on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 January 2008 | Accounts made up to 31 March 2007 (1 page) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
19 December 2006 | Accounts made up to 31 March 2006 (1 page) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
30 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
16 November 2005 | Accounts made up to 31 March 2005 (1 page) |
16 November 2005 | Return made up to 24/10/05; full list of members (6 pages) |
16 November 2005 | Return made up to 24/10/05; full list of members
|
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
17 November 2004 | Accounts made up to 31 March 2004 (2 pages) |
17 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
13 November 2003 | Return made up to 24/10/03; full list of members (6 pages) |
27 August 2003 | Accounts made up to 31 March 2003 (2 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 July 2003 | Company name changed broadhalgh properties LIMITED\certificate issued on 18/07/03 (2 pages) |
18 July 2003 | Company name changed broadhalgh properties LIMITED\certificate issued on 18/07/03 (2 pages) |
30 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 December 2002 | Return made up to 24/10/02; full list of members (6 pages) |
29 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
29 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 November 2001 | Secretary resigned (1 page) |
24 October 2001 | Incorporation (17 pages) |