Newbold Street
Rochdale
Lancashire
OL16 5AH
Director Name | Mr Edwin John Whitaker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Show Jumper |
Country of Residence | England |
Correspondence Address | Heyside Farm Windmill Lane Cumberworth Huddersfield HD8 8YD |
Director Name | Mrs Margaret Clare Whitaker |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Stable Manager |
Country of Residence | England |
Correspondence Address | Heyside Farm Windmill Lane Huddersfield Yorkshire HD8 8YD |
Secretary Name | Miss Ginette Brogan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newbold House Newbold Street Rochdale Lancashire OL16 5AH |
Registered Address | Park House, 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2010 | Application to strike the company off the register (3 pages) |
5 August 2010 | Application to strike the company off the register (3 pages) |
29 October 2009 | Director's details changed for Ginette Brogan on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Ginette Brogan on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Claire Whitaker on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Ginette Brogan on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edwin John Whitaker on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Claire Whitaker on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Edwin John Whitaker on 2 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Margaret Claire Whitaker on 2 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Edwin John Whitaker on 2 October 2009 (2 pages) |
6 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 25/10/08; full list of members (4 pages) |
14 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
12 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
25 October 2006 | Incorporation (19 pages) |
25 October 2006 | Incorporation (19 pages) |