Rochdale
Lancashire
OL12 6PR
Secretary Name | Razia Begum |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Chaseley Road Rochdale Lancashire OL12 6PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Xenon House 52 Milkstone Road Rochdale OL11 1EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2011 | Application to strike the company off the register (3 pages) |
19 April 2011 | Application to strike the company off the register (3 pages) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-01-31
|
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2010 | Director's details changed for Sultan Mahmood on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for Sultan Mahmood on 12 March 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2009 | Return made up to 02/12/08; full list of members (3 pages) |
27 May 2009 | Return made up to 02/12/08; full list of members (3 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts made up to 31 December 2007 (1 page) |
14 April 2008 | Return made up to 02/12/07; full list of members (3 pages) |
14 April 2008 | Return made up to 02/12/07; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 02/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 February 2006 | Return made up to 02/12/05; full list of members (6 pages) |
23 February 2006 | Return made up to 02/12/05; full list of members
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New secretary appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Director resigned (1 page) |
2 December 2004 | Incorporation (13 pages) |
2 December 2004 | Incorporation (13 pages) |