Middleton
Manchester
Lancashire
M24 1RP
Director Name | Michael McManus |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 131 Edmund Street Rochdale Lancashire OL12 6QG |
Secretary Name | Mr Paul David Degisi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 21 October 2004) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 125 Higher Dean Street Radcliffe Manchester M26 3TE |
Secretary Name | Shaw Mitchell Business Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2003(same day as company formation) |
Correspondence Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
Registered Address | 154 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 January 2004 (20 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 August 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
29 October 2004 | Secretary resigned (1 page) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
14 June 2004 | Return made up to 16/01/04; full list of members (6 pages) |