Rakewood Road
Littleborough
Lancashire
OL15 0AP
Secretary Name | Hayley Suzanne Stott Huszar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Gilead Farm Rakewood Road Littleborough Lancashire OL15 0AP |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(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 | 17 June 2004(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Castle Works Holmes Street Rochdale Lancashire OL12 6AQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-22
|
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (2 pages) |
26 July 2010 | Register inspection address has been changed (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page) |
14 June 2010 | Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ on 14 June 2010 (1 page) |
14 June 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 17/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 17/06/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
30 June 2005 | Return made up to 17/06/05; full list of members (2 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Director resigned (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
17 June 2004 | Incorporation (16 pages) |