Greenvale Bamford
Rochdale
OL11 5QJ
Director Name | Gillian Margaret Worrall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(same day as company formation) |
Role | Practice Manager Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick Barn Farm Greenvale Bamford Rochdale OL11 5QJ |
Secretary Name | Caroline Anne Gascoigne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 475 Rochdale Road Walsden Lancashire OL14 6RN |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2012 | Application to strike the company off the register (3 pages) |
9 July 2012 | Application to strike the company off the register (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
22 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders Statement of capital on 2011-08-22
|
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
25 August 2010 | Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
25 August 2010 | Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages) |
25 August 2010 | Director's details changed for Gillian Margaret Worrall on 1 October 2009 (2 pages) |
25 August 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
19 August 2009 | Secretary's Change of Particulars / caroline gascoigne / 01/09/2008 / HouseName/Number was: , now: 475; Street was: 13 lower laith avenue, now: rochdale road; Post Town was: todmorden, now: walsden; Post Code was: OL14 5RU, now: OL14 6RN; Country was: , now: united kingdom (1 page) |
19 August 2009 | Director's change of particulars / gillian worrall / 01/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / andrew worrall / 01/09/2008 (1 page) |
19 August 2009 | Director's Change of Particulars / gillian worrall / 01/08/2009 / HouseName/Number was: , now: chadwick barn farm; Street was: chadwick barn farm, now: 58 greenvale; Area was: greenvale bamford, now: norden (1 page) |
19 August 2009 | Director's Change of Particulars / andrew worrall / 01/09/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: chadwick barn farm, now: 58 greenvale; Area was: greenvale bamford, now: ; Post Town was: rochdale, now: norden; Region was: , now: rochdale (1 page) |
19 August 2009 | Secretary's change of particulars / caroline gascoigne / 01/09/2008 (1 page) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
21 August 2008 | Director's Change of Particulars / gillian worrall / 21/08/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: 3 pipers close, now: 58 greenvale; Post Code was: OL11 5WD, now: OL11 5QJ (1 page) |
21 August 2008 | Director's Change of Particulars / andrew worrall / 21/08/2008 / HouseName/Number was: , now: chadwick barn farm; Street was: 3 pipers close, now: 58 greenvale; Post Code was: OL11 5WD, now: OL11 5QJ (1 page) |
21 August 2008 | Director's change of particulars / gillian worrall / 21/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / andrew worrall / 21/08/2008 (1 page) |
21 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 19/08/07; full list of members (2 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 19/08/06; full list of members (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
13 September 2005 | Return made up to 19/08/05; full list of members (2 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
12 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 19/08/04; full list of members (7 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
2 September 2003 | Secretary resigned (1 page) |
19 August 2003 | Incorporation (16 pages) |
19 August 2003 | Incorporation (16 pages) |