Calderbrook Road, Littleborough
Rochdale
Lancashire
OL15 9SP
Secretary Name | Amanda Davenport |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Thornham Lane Royton Oldham Lancashire OL2 6UW |
Secretary Name | Elaine Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Staney Close Milnrow Rochdale Lancashire OL16 4BF |
Registered Address | Central Buildings 5/7 Corporation Street Hyde Cheshire SK14 1AG |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Hyde Werneth |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Roy John Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,269 |
Current Liabilities | £3,045 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
12 May 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Application to strike the company off the register (3 pages) |
10 March 2011 | Application to strike the company off the register (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 March 2010 | Director's details changed for Roy John Turner on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders Statement of capital on 2010-03-31
|
31 March 2010 | Director's details changed for Roy John Turner on 1 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Roy John Turner on 1 March 2010 (2 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
15 May 2009 | Return made up to 01/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 01/03/08; full list of members (3 pages) |
5 January 2009 | Return made up to 01/03/08; full list of members (3 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 April 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Resolutions
|
1 March 2006 | Incorporation (11 pages) |
1 March 2006 | Incorporation (11 pages) |