12 Smith Street
Rochdale
Lancashire
OL16 1TX
Secretary Name | Elena Nikitina Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Lewis House 12 Smith Street Rochdale Lancashire OL16 1TX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£30,281 |
Cash | £1,153 |
Current Liabilities | £31,212 |
Latest Accounts | 30 April 2006 (17 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 May 2007 | Application for striking-off (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 September 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Director's particulars changed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 43 waterloo road blackpool lancashire FY4 1AD (1 page) |
28 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
20 April 2005 | Return made up to 08/04/05; full list of members (6 pages) |
18 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 May 2004 | Return made up to 08/04/04; full list of members
|
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New secretary appointed (2 pages) |