Bamford
Rochdale
Greater Manchester
OL11 5RH
Director Name | Mr Philip Vickers |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Rowanswood Drive Godley Hyde Cheshire SK14 3SA |
Secretary Name | Paul McMahon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2003(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 56 Clay Lane Bamford Rochdale Greater Manchester OL11 5RH |
Secretary Name | Christine Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 April 2006) |
Role | Company Director |
Correspondence Address | 66 Queens Park Road Heywood Greater Manchester OL10 4JR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Mansell House Aspinall Way Horwich Bolton Lancashire BL6 6QQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £13,450 |
Cash | £94,282 |
Current Liabilities | £124,553 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 June 2009 | Liquidators statement of receipts and payments to 30 May 2009 (5 pages) |
10 December 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
13 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
14 December 2007 | Liquidators statement of receipts and payments (5 pages) |
15 June 2007 | S/S cert. Release of liquidator (1 page) |
12 June 2007 | Liquidators statement of receipts and payments (5 pages) |
8 May 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 May 2007 | Appointment of a voluntary liquidator (1 page) |
15 June 2006 | Appointment of a voluntary liquidator (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 563B bury road bamford rochdale OL11 4DQ (1 page) |
7 June 2006 | Statement of affairs (5 pages) |
7 June 2006 | Resolutions
|
3 May 2006 | Secretary resigned (1 page) |
24 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
21 June 2005 | New secretary appointed (1 page) |
8 October 2004 | Return made up to 28/07/04; full list of members (7 pages) |
11 December 2003 | New secretary appointed;new director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
25 September 2003 | Registered office changed on 25/09/03 from: 563B bury road bamford rochdale OL11 4DQ (1 page) |
25 September 2003 | Ad 15/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 September 2003 | Registered office changed on 17/09/03 from: 56 clay lane, bamford rochdale lancashire OL11 5RH (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Secretary resigned (1 page) |
28 July 2003 | Incorporation (12 pages) |