Rawtenstall
Rossendale
Lancashire
BB4 8DQ
Director Name | Mr Grant Richard John Gurnsey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 18 Hollingreave Drive Rawtenstall Lancashire BB4 8EP |
Director Name | Mr Timothy Paul Haughton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 51 Tandlehill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Mr Grant Richard John Gurnsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollingreave Drive Rawtenstall Lancashire BB4 8EP |
Registered Address | Dte House, Hollins Mount Unsworth Bury Lancs BL9 8AT |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 October 2007 | Return made up to 25/07/07; full list of members (3 pages) |
3 October 2007 | Return made up to 25/07/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2007 | Accounting reference date extended from 30/04/06 to 31/12/06 (1 page) |
8 March 2007 | Accounting reference date extended from 30/04/06 to 31/12/06 (1 page) |
11 September 2006 | Return made up to 25/07/06; full list of members
|
11 September 2006 | Return made up to 25/07/06; full list of members (7 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
18 March 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
8 September 2005 | Ad 25/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 September 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
8 September 2005 | Ad 25/07/05--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 September 2005 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Director's particulars changed (1 page) |
25 July 2005 | Incorporation (12 pages) |
25 July 2005 | Incorporation (12 pages) |