Wild House Lane
Milnrow
Rochdale
OL16 3TW
Director Name | Mr Michael Paul Strul |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Rishworth Palace Rishworth Mill Lane Sowerby Bridge HX6 4RZ |
Secretary Name | Anne-Marie Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birchinley Hall Farm Wild House Lane Milnrow Rochdale OL16 3TW |
Secretary Name | Patricia Mary Appleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2003(2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 September 2009) |
Role | Company Director |
Correspondence Address | 12 Hornsea Walk Bradford Manchester Lancashire M11 3BJ |
Registered Address | Stanton House 41 Blackfriars Road Salford Manchester Lancashire M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
18 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2009 | Liquidators statement of receipts and payments to 12 June 2009 (5 pages) |
18 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 June 2009 | Liquidators statement of receipts and payments to 27 May 2009 (5 pages) |
12 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
10 June 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
11 June 2007 | Liquidators statement of receipts and payments (5 pages) |
14 December 2006 | Liquidators statement of receipts and payments (5 pages) |
5 June 2006 | Liquidators statement of receipts and payments (5 pages) |
6 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
11 June 2004 | Appointment of a voluntary liquidator (1 page) |
11 June 2004 | Statement of affairs (6 pages) |
11 June 2004 | Resolutions
|
19 May 2004 | Registered office changed on 19/05/04 from: complex two, warth road warth mills bury lancashire BL9 9NB (1 page) |
26 January 2004 | Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
6 May 2003 | Incorporation (13 pages) |