Wildhouse Lane Milnrow
Rochdale
Lancashire
O16 3TW
Secretary Name | John William Rayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2005(1 day after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 November 2011) |
Role | Accountant |
Correspondence Address | 41 Hill Rise Romiley Stockport Cheshire SK6 3AP |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 41 Hill Rise Romiley Stockport Cheshire SK6 3AP |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury Green and Romiley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£3,422 |
Current Liabilities | £3,423 |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2011 | Application to strike the company off the register (3 pages) |
3 August 2011 | Application to strike the company off the register (3 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
22 July 2011 | Total exemption full accounts made up to 31 October 2010 (11 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
13 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
8 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders Statement of capital on 2009-12-08
|
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
10 August 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
13 February 2009 | Return made up to 28/10/08; full list of members (10 pages) |
13 February 2009 | Return made up to 28/10/08; full list of members (10 pages) |
12 February 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
2 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
2 January 2008 | Return made up to 28/10/07; no change of members (6 pages) |
16 April 2007 | Director's particulars changed (1 page) |
16 April 2007 | Director's particulars changed (1 page) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
15 March 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members (6 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members
|
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Incorporation (6 pages) |
28 October 2005 | Incorporation (6 pages) |