Rochdale
Lancashire
OL16 2JP
Secretary Name | Nazma Khanum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 November 2006) |
Role | Company Director |
Correspondence Address | 205 Yorkshire Street Rochdale Lancashire OL12 0DS |
Secretary Name | Fazal Miah |
---|---|
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 01 August 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 17 Colley Street Rochdale Lancashire OL16 2LQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 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 | 05 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 205 Yorkshire Street Rochdale Lancashire OL12 0DS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £52,612 |
Net Worth | £512 |
Cash | £901 |
Current Liabilities | £1,941 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2006 | Application for striking-off (1 page) |
26 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 July 2004 | Return made up to 05/06/04; full list of members (7 pages) |
8 July 2004 | New secretary appointed (2 pages) |
19 April 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
25 March 2004 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
6 February 2004 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Registered office changed on 12/08/03 from: 58 finchley rd fallowfield manchester M14 6FH (1 page) |
12 August 2003 | Ad 01/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Incorporation (9 pages) |