Dobcross
Saddleworth
West Yorkshire
OL3 5NP
Director Name | Andrew Rawcliffe |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2009) |
Role | Company Director |
Correspondence Address | 23 West Crescent Accrington Lancashire BB5 5BU |
Secretary Name | Vikki Nash |
---|---|
Nationality | English |
Status | Closed |
Appointed | 18 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 February 2009) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Dobcross New Road Dobcross Saddleworth West Yorkshire OL3 5NP |
Director Name | Douglas Lennard Kenyon |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Kilbride Avenue Bolton BL2 6UQ |
Secretary Name | Mr Peter Roderick Leicester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Whitewall Wood Cottages Walmersley Old Road Bury Greater Manchester BL9 6SX |
Secretary Name | Tracey Jane Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 August 2004) |
Role | Call Center Manager |
Correspondence Address | 9 Kilbride Avenue Bolton Lancashire BL2 6UQ |
Director Name | May Brayshay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(10 months after company formation) |
Appointment Duration | 4 months (resigned 27 December 2004) |
Role | Accountant |
Correspondence Address | 37 Dorac Avenue Heald Green Cheshire SK8 3NZ |
Secretary Name | May Brayshay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2004(10 months after company formation) |
Appointment Duration | 4 months (resigned 27 December 2004) |
Role | Accountant |
Correspondence Address | 37 Dorac Avenue Heald Green Cheshire SK8 3NZ |
Director Name | Lee Leicester |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(10 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 28 September 2004) |
Role | Manager |
Correspondence Address | Whisgills Farm Newcastleton Roxburghshire TD9 0TQ Scotland |
Director Name | Christian Leicester |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2004(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 28 September 2004) |
Role | Manager |
Correspondence Address | 94 Palatine Drive Bury Lancashire BL9 6RR |
Director Name | Mr Peter Roderick Leicester |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Whitewall Wood Cottages Walmersley Old Road Bury Greater Manchester BL9 6SX |
Secretary Name | Mr Peter Roderick Leicester |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 July 2005) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Whitewall Wood Cottages Walmersley Old Road Bury Greater Manchester BL9 6SX |
Director Name | Simon Holt |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 1 Springfield Street Heywood Lancashire OL10 4QX |
Registered Address | Sixth Floor Grafton Tower Stamford New Road Altrincham Cheshire WA14 1DQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£47,942 |
Cash | £15,077 |
Current Liabilities | £84,022 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
7 November 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 August 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
4 March 2008 | Liquidators statement of receipts and payments to 16 August 2008 (5 pages) |
28 August 2007 | Liquidators statement of receipts and payments (5 pages) |
1 March 2007 | Liquidators statement of receipts and payments (5 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 27 the downs altrincham cheshire WA14 2QD (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: 27 the downs altrincham WA14 2QD (1 page) |
23 February 2006 | Statement of affairs (5 pages) |
23 February 2006 | Appointment of a voluntary liquidator (1 page) |
23 February 2006 | Resolutions
|
7 February 2006 | Registered office changed on 07/02/06 from: the energy centre 590MANCHESTER old road middleton manchester M24 4PW (1 page) |
26 October 2005 | Return made up to 23/10/05; full list of members
|
21 September 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
8 August 2005 | Secretary resigned;director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Director resigned (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
7 January 2005 | Secretary resigned;director resigned (1 page) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | Return made up to 23/10/04; full list of members (7 pages) |
12 October 2004 | New director appointed (1 page) |
4 October 2004 | Director resigned (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: c/o energy call LTD, utilities house, 590 manchester old road, middleton, manchester M24 4PW (1 page) |
14 September 2004 | New director appointed (1 page) |
14 September 2004 | Director resigned (1 page) |
3 September 2004 | New director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
19 August 2004 | New secretary appointed (2 pages) |
16 August 2004 | Secretary resigned (1 page) |