Rochdale
Lancashire
OL11 3RB
Secretary Name | Neil Frederick Ballard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 April 2009) |
Role | Company Director |
Correspondence Address | 16 Allington Freehold Rochdale Lancashire OL11 4LA |
Director Name | Issac Juan |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 April 2009) |
Role | Sale Exec |
Correspondence Address | 20 Clearwater Drive Manchester M20 2ED |
Secretary Name | Issac Juan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2007(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 28 April 2009) |
Role | Sale Exec |
Correspondence Address | 20 Clearwater Drive Manchester M20 2ED |
Director Name | Kenneth Patterson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2006) |
Role | Consultant |
Correspondence Address | 6 Spring Mews Whittle Le Woods Chorley Lancashire PR6 8AS |
Director Name | Mrs Stephanie Patterson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Spring Mews Whittle Le Woods Chorley Lancashire PR6 8AS |
Director Name | June Taylor |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 month after company formation) |
Appointment Duration | 1 month (resigned 19 April 2005) |
Role | Secretary |
Correspondence Address | 24 Judeland Chorley Lancashire PR7 1XJ |
Director Name | Mr Michael Taylor |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 month after company formation) |
Appointment Duration | 1 month (resigned 19 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Judeland Astley Village Chorley Preston Lancashire PR7 1XJ |
Secretary Name | Mrs Stephanie Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2006) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 6 Spring Mews Whittle Le Woods Chorley Lancashire PR6 8AS |
Director Name | @UK Dormant Company Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @UK Dormant Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN |
Registered Address | 40 Tweedale Street Rochdale OL11 1HH |
---|---|
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 | 13 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 13 August |
28 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Return made up to 14/03/07; no change of members (4 pages) |
26 September 2007 | Accounts for a dormant company made up to 13 August 2006 (1 page) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New secretary appointed (1 page) |
14 August 2007 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 77 arches whitworth street west manchester lancashire M1 5WQ (1 page) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2006 | Accounting reference date extended from 28/02/06 to 13/08/06 (1 page) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 120-124 towngate leyland lancs PR25 2LQ (1 page) |
4 August 2006 | Director resigned (1 page) |
21 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2006 | Return made up to 14/02/06; full list of members (3 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2005 | Director resigned (1 page) |
31 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 March 2005 | Director's particulars changed (1 page) |
29 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
29 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | New director appointed (1 page) |
17 March 2005 | New director appointed (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | New director appointed (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN (1 page) |
16 March 2005 | New secretary appointed (1 page) |
14 February 2005 | Incorporation (13 pages) |