Heywood
Lancashire
OL10 4SY
Director Name | Mr Adbul Hamied |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (closed 24 May 2011) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Falinge Road Rochdale Lancashire OL12 6LB |
Director Name | Mr Ronald Todd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 May 2011) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 466 Edenfield Road Rochdale Lancashire OL12 7QL |
Secretary Name | Neil Foley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 5 years (closed 24 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 129 Rochdale Road Bacup Lancashire OL13 9NS |
Director Name | Peter Garvey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Self Employed Typesetter Print |
Correspondence Address | 385 Bury & Rochdale Old Road Heywood Lancashire OL10 4AT |
Director Name | Sheila Hill |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 August 2005) |
Role | Company Director |
Correspondence Address | 48 Queens Park Road Heywood Lancashire OL10 4LQ |
Director Name | Patricia Ann Richardson Holmes |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2005) |
Role | Retired |
Correspondence Address | 7 Edgemoor Drive Bamford Rochdale Lancashire OL11 4BG |
Secretary Name | Sheila Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 48 Queens Park Road Heywood Lancashire OL10 4LQ |
Secretary Name | Dr Marian Corns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 7 months (resigned 27 April 2006) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 50 Cherwell Avenue Heywood Lancashire OL10 4SY |
Director Name | Mrs Catharine Ann Craig |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 12 Sutton Close Bury Lancashire BL8 2EL |
Registered Address | Independence House Adelaide Street Heywood Lancashire OL10 4HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 January 2010 | Annual return made up to 11 October 2009 no member list (4 pages) |
13 January 2010 | Termination of appointment of Catharine Craig as a director (1 page) |
13 January 2010 | Director's details changed for Ronald Todd on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Adbul Hamied on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Dr Marian Corns on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Adbul Hamied on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ronald Todd on 13 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 11 October 2009 no member list (4 pages) |
13 January 2010 | Termination of appointment of Catharine Craig as a director (1 page) |
13 January 2010 | Director's details changed for Dr Marian Corns on 13 January 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
23 January 2009 | Annual return made up to 11/10/08 (3 pages) |
23 January 2009 | Annual return made up to 11/10/08 (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
15 November 2007 | Annual return made up to 11/10/07 (2 pages) |
15 November 2007 | Annual return made up to 11/10/07 (2 pages) |
15 November 2007 | Director's particulars changed (1 page) |
15 November 2007 | Director's particulars changed (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 November 2006 | Annual return made up to 11/10/06 (5 pages) |
9 November 2006 | Annual return made up to 11/10/06 (5 pages) |
17 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
17 October 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
16 May 2006 | New secretary appointed (1 page) |
16 May 2006 | New secretary appointed (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | New director appointed (1 page) |
6 February 2006 | Annual return made up to 11/10/05 (4 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | New director appointed (2 pages) |
6 February 2006 | Annual return made up to 11/10/05 (4 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New secretary appointed;new director appointed (2 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | Secretary resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
11 October 2004 | Incorporation (26 pages) |