Bamford
Rochdale
Lancashire
OL11 5QE
Director Name | Mr Robert Alan Shears |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Secretary Name | Mrs Jean Ann Shears |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenshank Close Bamford Rochdale Lancashire OL11 5QE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Eagle House Eagle Technology Park Eagle Way Rochdale Lancashire OL16 1DU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £52,920 |
Cash | £62,231 |
Current Liabilities | £9,771 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
23 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2005 | Application for striking-off (1 page) |
31 August 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
12 July 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 12 greenshank close bamford rochdale lancashire OL11 5QE (1 page) |
28 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
17 May 2003 | Ad 10/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 229 nether street london N3 1NT (1 page) |
11 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 February 2003 | Incorporation (12 pages) |