Rochdale
Lancashire
OL12 6QG
Secretary Name | Shaw Mitchell Business Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 06 March 2007) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | 154 Drake Street Rochdale OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,271 |
Current Liabilities | £78,572 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
23 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
14 June 2004 | Director's particulars changed (1 page) |
21 January 2004 | Return made up to 20/08/03; full list of members (6 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: international house 15 bredbury business park bredbury parkway stockport cheshire SK6 2NS (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG (1 page) |
20 August 2002 | Incorporation (19 pages) |