Rochdale
Lancashire
OL11 4LE
Director Name | Zia Abas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 16 February 2010) |
Role | Company Director |
Correspondence Address | 11 Dunster Avenue Rochdale Lancashire OL11 3RD |
Director Name | Zia Abas |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Dunster Avenue Rochdale Lancashire OL11 3RD |
Director Name | Sajid Nazir |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2009) |
Role | Businessman |
Correspondence Address | 1 Derwent Street Rochdale Lancashire OL12 0RR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 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 | 29 September 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 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2009 | Compulsory strike-off action has been suspended (1 page) |
2 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Appointment Terminated Director sajid nazir (1 page) |
4 March 2009 | Appointment terminated director sajid nazir (1 page) |
25 January 2008 | Return made up to 29/09/07; full list of members (2 pages) |
25 January 2008 | Return made up to 29/09/07; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor 43 milkstone road rochdale lancashire OL11 1EB (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 1ST floor 43 milkstone road rochdale lancashire OL11 1EB (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
17 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
17 November 2006 | Return made up to 29/09/06; full list of members (6 pages) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New secretary appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Registered office changed on 07/10/04 from: suite 18 folkestone ent centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
29 September 2004 | Incorporation (12 pages) |
29 September 2004 | Incorporation (12 pages) |