Rochdale
Lancashire
OL11 3RD
Secretary Name | Tariq Mahmood |
---|---|
Nationality | Pakistani |
Status | Closed |
Appointed | 13 August 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 402 Wolvesey Rochdale Lancashire OL11 4LE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2004(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 | 13 August 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | 43 Milkstone Road Rochdale Lancashire OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
23 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 11 dunster avenue rochdale lancashire OL11 3RD (1 page) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
13 August 2004 | Incorporation (12 pages) |