Bamford
Rochdale
OL11 4DT
Director Name | Mr Martin James Gibson |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month after company formation) |
Appointment Duration | 4 years (closed 08 May 2007) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 10 Eton Close Bamford Rochdale OL11 4DT |
Director Name | Adele Pearson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month after company formation) |
Appointment Duration | 4 years (closed 08 May 2007) |
Role | Marketing |
Correspondence Address | 8 Eton Close Bamford Rochdale Lancashire OL11 4DT |
Director Name | Mr Neil Graham Pearson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month after company formation) |
Appointment Duration | 4 years (closed 08 May 2007) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 8 Eton Close Bamford Rochdale Lancashire OL11 4DT |
Secretary Name | Helen Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(1 month after company formation) |
Appointment Duration | 4 years (closed 08 May 2007) |
Role | Developments Property Dir |
Country of Residence | England |
Correspondence Address | 10 Eton Close Bamford Rochdale OL11 4DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 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 | 25 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Marlee Court 62 Tib Street Northern Quarter Manchester M4 1LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£39,293 |
Cash | £4,306 |
Current Liabilities | £648,595 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2006 | Registered office changed on 02/05/06 from: 567B bury road bamford rochdale lancashire OL11 4DQ (1 page) |
2 May 2006 | Return made up to 25/03/06; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 April 2005 | Return made up to 25/03/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 October 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
15 April 2004 | Return made up to 25/03/04; full list of members
|
26 February 2004 | Particulars of mortgage/charge (3 pages) |
24 January 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Registered office changed on 30/05/03 from: 571 bury road bamford rochdale OL11 4DQ (1 page) |
30 May 2003 | Ad 16/04/03-14/05/03 £ si 3@1=3 £ ic 1/4 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
14 May 2003 | Company name changed primebank developments LTD\certificate issued on 14/05/03 (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
15 April 2003 | Director resigned (1 page) |
25 March 2003 | Incorporation (9 pages) |