Rochdale
Lancs
OL11 1HH
Director Name | Mr Stewart Flemming |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 698 Kingstanding Road Birmingham B44 9SS |
Director Name | Ms Asiya Bi |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 June 2009) |
Role | Company Director |
Correspondence Address | 125 Stoney Lane Yardley Birmingham B25 8RE |
Director Name | Mr Stephen Peter Marshall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Glastonbury Rochdale Lancashire OL12 0PG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | UK Wide Company Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | UK Wide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2004(same day as company formation) |
Correspondence Address | 3-5 High Pavement Lace Market Nottingham NG1 1HF |
Director Name | CS Company Services Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2006) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | CS Company Services Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 January 2006) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Director Name | Beech Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Secretary Name | Beech Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2007) |
Correspondence Address | Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS |
Registered Address | 16 Tweedale Street Rochdale Lancashire OL11 1HH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2011 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 2 July 2017 (overdue) |
---|
16 December 2010 | Order of court to wind up (2 pages) |
---|---|
16 December 2010 | Order of court to wind up (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
20 May 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
6 April 2010 | Termination of appointment of Stephen Marshall as a director (1 page) |
6 April 2010 | Termination of appointment of Stephen Marshall as a director (1 page) |
1 April 2010 | Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from 82 Kings Street Manchester M2 4WQ on 1 April 2010 (2 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 14, southwick business centre riverside road sunderland SR5 3JG united kingdom (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 14, southwick business centre riverside road sunderland SR5 3JG united kingdom (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 82 king street manchester M2 4WQ united kingdom (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 82 king street manchester M2 4WQ united kingdom (1 page) |
25 June 2009 | Director appointed mr stephen marshall (1 page) |
25 June 2009 | Director appointed mr stephen marshall (1 page) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 18/06/09; full list of members (3 pages) |
22 June 2009 | Appointment terminated director asiya bi (1 page) |
22 June 2009 | Appointment terminated director asiya bi (1 page) |
2 June 2009 | Appointment terminated director stewart flemming (1 page) |
2 June 2009 | Appointment terminated director stewart flemming (1 page) |
1 June 2009 | Director appointed mr david walker (1 page) |
1 June 2009 | Director appointed mr david walker (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS (1 page) |
20 March 2009 | Director appointed mr asiya bi (1 page) |
20 March 2009 | Director appointed mr asiya bi (1 page) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
5 February 2009 | Return made up to 21/06/08; full list of members (3 pages) |
16 December 2008 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
16 December 2008 | Appointment terminated secretary beech company secretaries LIMITED (1 page) |
16 December 2008 | Appointment terminated director beech directors LIMITED (1 page) |
16 December 2008 | Director appointed mr stewart flemming (1 page) |
16 December 2008 | Director appointed mr stewart flemming (1 page) |
16 December 2008 | Appointment terminated director beech directors LIMITED (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
16 November 2007 | Return made up to 21/06/07; full list of members (2 pages) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
30 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
30 October 2006 | Return made up to 21/06/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
26 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | New secretary appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (1 page) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
9 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
9 November 2005 | Return made up to 21/06/05; full list of members (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | New secretary appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New director appointed (1 page) |
22 June 2004 | Director resigned (1 page) |
21 June 2004 | Incorporation (6 pages) |
21 June 2004 | Incorporation (6 pages) |