Whiteley Green
Adlington
Cheshire
SK10 5SR
Director Name | Hugh John Taylor |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 640 Bury Road Rochdale Lancashire OL11 4AY |
Secretary Name | John Goulding & Co. Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 4 Southport Road Chorley Lancashire PR7 1LD |
Director Name | Mr Wayne Krishan Jerath |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Heddon Close Heaton Mersey Stockport Cheshire SK4 3RS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Unit 12 Chichester Business Centre Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Latest Accounts | 30 September 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2006 | Application for striking-off (1 page) |
12 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
8 July 2005 | Return made up to 18/06/05; full list of members
|
20 May 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 June 2004 | Return made up to 18/06/04; full list of members
|
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 December 2003 | Director resigned (1 page) |
19 June 2003 | Return made up to 18/06/03; full list of members
|
22 November 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | New director appointed (2 pages) |
17 July 2002 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
17 July 2002 | Ad 03/07/02--------- £ si 30@1=30 £ ic 1/31 (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Registered office changed on 05/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Director resigned (1 page) |
18 June 2002 | Incorporation (30 pages) |