Rochdale
Lancashire
OL15 8BU
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2003(4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 October 2009) |
Correspondence Address | Prince Of Wales House 18/19 Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O David Platt Associates Northwood 76 Currier Lane Ashton Under Lyne OL6 6TB |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 September 2008 | Liquidators statement of receipts and payments to 29 August 2008 (5 pages) |
7 September 2007 | Statement of affairs (6 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: prince of wales house 18/19 salmon fields business village, royton oldham OL2 5HT (1 page) |
1 February 2007 | Secretary's particulars changed (1 page) |
1 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
13 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members
|
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
13 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 October 2003 | Ad 21/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 August 2003 | Company name changed equestrian uk LTD\certificate issued on 12/08/03 (2 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
14 June 2003 | New director appointed (2 pages) |
14 June 2003 | New secretary appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Incorporation (9 pages) |