Gorsey Lane
Ashton Under Lyne
OL6 9BT
Director Name | Mr Charles Robert Lionel Coombs |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stoney Lane Honley Holmfirth West Yorkshire HD9 6DY |
Director Name | Mr Michael Paul Holt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Norden Way Norden Rochdale Lancashire OL11 5TD |
Director Name | Andrew David Peel |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Fewston Avenue Clayton Heights Bradford West Yorkshire BD6 3WF |
Director Name | Nicola Zoe Coombs |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2007) |
Role | Secretary |
Correspondence Address | 7 Stoney Lane Honley Holmfirth West Yorkshire HD9 6DY |
Director Name | Mrs Della Marie Holt |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2007) |
Role | Mortgage Packager |
Country of Residence | England |
Correspondence Address | 58 Norden Way Rochdale Lancashire OL11 5TD |
Registered Address | 1 Richard Street Rochdale Lancashire OL11 1DU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£67,629 |
Cash | £12 |
Current Liabilities | £71,138 |
Latest Accounts | 31 May 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2009 | Application for striking-off (1 page) |
7 May 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 April 2009 | Appointment terminated director michael holt (1 page) |
22 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Appointment terminated director della holt (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 1 richard street rochdale lancashire OL11 1DU united kingdom (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from rawson arcade 15 rawson street halifax west yorkshire HX1 1NH (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Appointment terminated director nicola coombs (1 page) |
1 April 2008 | Return made up to 13/01/08; full list of members (4 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2007 | New director appointed (2 pages) |
25 March 2007 | New director appointed (2 pages) |
9 February 2007 | Return made up to 13/01/07; full list of members (2 pages) |
19 October 2006 | Accounting reference date extended from 31/01/07 to 31/05/07 (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (1 page) |
13 January 2006 | Incorporation (10 pages) |