Meadow Head Lane Norden
Rochdale
Lancashire
OL11 5UL
Secretary Name | Mr Edward Gerald Smethurst |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2002(1 day after company formation) |
Appointment Duration | 4 years, 5 months (closed 20 June 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashworth Brook Farm Meadow Head Lane Norden Rochdale Lancashire OL11 5UL |
Director Name | Mr Matthew Montgomery |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 June 2006) |
Role | Conveyancer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Winchester Close Bamford Rochdale Lancashire OL11 5NE |
Director Name | Jane Elizabeth Holmes |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2002(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 January 2004) |
Role | Trainee Solicitor |
Correspondence Address | 70 Syke Road Rochdale Lancashire OL12 9TD |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Ashworth Brook Farm Meadowhead Lane Norden Rochdale Lancashire OL11 5UL |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 June 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2006 | Application for striking-off (1 page) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
8 February 2005 | Return made up to 18/01/05; full list of members
|
13 December 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
15 June 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
20 May 2003 | Return made up to 18/01/03; full list of members
|
4 February 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Secretary resigned (1 page) |
2 February 2002 | Director resigned (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 85 south street dorking surrey RH4 2LA (1 page) |
18 January 2002 | Incorporation (15 pages) |