Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2012(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 24 February 2015) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 124 Barrowgate Road London W4 4QP |
Director Name | Mr Clifford James Lewin |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Trust Officer |
Country of Residence | Isle Of Man |
Correspondence Address | 26 Greeba Avenue Glen Vine Isle Of Man IM4 4EE |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Circus Street London SE10 8SG |
Director Name | Mrs Sarah Louise Petre-Mears |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 July 2012) |
Role | Consultant |
Country of Residence | Saint Kitts And Nevis |
Correspondence Address | Winwood Villa Shaws Estate Newcastle, St James Parish Nevis Wi West Indies |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Openway Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 September 2004) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | London Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 July 2012) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Registered Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Deltakirk LTD 50.00% Ordinary |
---|---|
1 at £1 | Kirkdelta LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,794 |
Current Liabilities | £33,794 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2014 | Application to strike the company off the register (3 pages) |
14 February 2014 | Register(s) moved to registered inspection location (1 page) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 February 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 August 2012 | Appointment of Kingsley Secretaries Limited as a secretary on 31 July 2012 (2 pages) |
4 August 2012 | Appointment of Mr. Christopher Polan as a director on 31 July 2012 (2 pages) |
3 August 2012 | Termination of appointment of Thomas Lane as a director on 31 July 2012 (1 page) |
3 August 2012 | Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from 5th Floor Castle Chambers 43 Castle Street Liverpool L2 9TL on 3 August 2012 (1 page) |
3 August 2012 | Termination of appointment of Sarah Louise Petre-Mears as a director on 31 July 2012 (1 page) |
3 August 2012 | Termination of appointment of London Secretaries Limited as a secretary on 31 July 2012 (1 page) |
23 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 April 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for London Secretaries Limited on 11 February 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 February 2006 | Return made up to 11/02/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
8 June 2005 | Return made up to 11/02/05; full list of members
|
4 February 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
10 November 2004 | New secretary appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 April 2004 | Return made up to 11/02/04; full list of members (7 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
8 March 2004 | Director's particulars changed (1 page) |
13 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Secretary's particulars changed (1 page) |
28 April 2003 | Return made up to 11/02/03; full list of members (7 pages) |
6 January 2003 | Resolutions
|
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Ad 11/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
15 February 2002 | Secretary resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
11 February 2002 | Incorporation (15 pages) |