Rochdale
Lancashire
OL12 9DB
Secretary Name | Leslie Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2003(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | 15 Red Lane Rochdale Lancashire OL12 9DB |
Director Name | Paul Davies |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 25 Major Street Milnrow Rochdale Lancashire OL16 3JZ |
Director Name | Stephen Davies |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2008) |
Role | Aquatic Wholsales |
Correspondence Address | 14 Moorfield Ave Littleborough Lancashire OL15 9JF |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 1st Floor Mansion House 173-199 Wellington Road South Stockport Cheshire SK1 3UA |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £491 |
Cash | £8,866 |
Current Liabilities | £27,263 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2008 | Compulsory strike-off action has been suspended (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
8 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2006 | New director appointed (2 pages) |
29 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
31 October 2005 | Return made up to 14/07/05; full list of members (11 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 February 2005 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
12 July 2004 | Return made up to 14/07/04; full list of members
|
26 August 2003 | Registered office changed on 26/08/03 from: robert newman & co 63 union street hyde cheshire SK14 1ND (1 page) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New secretary appointed;new director appointed (2 pages) |
28 July 2003 | Company name changed t & l supplies (manchester) limi ted\certificate issued on 28/07/03 (2 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |