Rochdale
Lancashire
OL11 4NY
Secretary Name | Cathryn Greenwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 5 years (closed 24 January 2010) |
Role | Company Director |
Correspondence Address | 280 Chorley Road Westhoughton Bolton Lancashire BL5 3NS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
24 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
24 October 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
16 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
14 January 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (5 pages) |
14 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (5 pages) |
15 July 2008 | Liquidators statement of receipts and payments to 27 December 2008 (7 pages) |
15 July 2008 | Liquidators' statement of receipts and payments to 27 December 2008 (7 pages) |
10 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
10 January 2008 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 December 2006 | Administrator's progress report (12 pages) |
28 December 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages) |
28 December 2006 | Administrator's progress report (12 pages) |
24 July 2006 | Administrator's progress report (7 pages) |
24 July 2006 | Administrator's progress report (7 pages) |
10 April 2006 | Result of meeting of creditors (23 pages) |
10 April 2006 | Result of meeting of creditors (23 pages) |
15 March 2006 | Statement of administrator's proposal (23 pages) |
15 March 2006 | Statement of administrator's proposal (23 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 7TH floor quay house quay street manchester M3 3JB (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 7TH floor quay house quay street manchester M3 3JB (1 page) |
6 January 2006 | Appointment of an administrator (1 page) |
6 January 2006 | Appointment of an administrator (1 page) |
12 July 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
12 July 2005 | Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Particulars of mortgage/charge (3 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 December 2004 | Incorporation (16 pages) |
17 December 2004 | Incorporation (16 pages) |