Firgrove
Rochdale
Lancashire
OL16 3BE
Director Name | Mr Keith William Eastham |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Intake Farm Roughlee Nelson Lancashire BB9 6NZ |
Director Name | Mr Neil Hopkins-Coman |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Mr Timothy Jones |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lindop Road Hale Cheshire WA15 9LL |
Director Name | Timothy Anthony Kilroe |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Correspondence Address | 5 Kings Acre Bowdon Altrincham Cheshire WA14 3SE |
Secretary Name | Mr Neil Hopkins-Coman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 13 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 The Belfry Lytham Lancashire FY8 4NW |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2002(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Dane House Europa Park Stoneclough Road Kearsley Greater Manchester M26 1GE |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Kearsley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
13 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2003 | Company name changed concept asset management LIMITED\certificate issued on 27/02/03 (2 pages) |
4 August 2002 | New director appointed (3 pages) |
4 August 2002 | New director appointed (3 pages) |
4 August 2002 | Secretary resigned (1 page) |
4 August 2002 | New director appointed (3 pages) |
4 August 2002 | New secretary appointed;new director appointed (3 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | New director appointed (3 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: saint jamess court brown street manchester greater manchester M2 2JF (1 page) |
23 July 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
23 July 2002 | Resolutions
|
8 April 2002 | Incorporation (16 pages) |