Rochdale
Lancashire
OL11 4BT
Secretary Name | Mr Christopher Claudio Skierka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 71 City South, City Road East Manchester M15 4QD |
Registered Address | Stanton House 41 Blackriars Road Salford Manchester M3 7DB |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Irwell Riverside |
Built Up Area | Greater Manchester |
1 at 1 | Nazia Igbal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,161 |
Cash | £1 |
Current Liabilities | £12,162 |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
3 June 2015 | Liquidators statement of receipts and payments to 30 March 2015 (8 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (8 pages) |
3 June 2015 | Liquidators' statement of receipts and payments to 30 March 2015 (8 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (8 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 30 March 2014 (8 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 30 March 2014 (8 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (8 pages) |
30 April 2013 | Liquidators' statement of receipts and payments to 30 March 2013 (8 pages) |
30 April 2013 | Liquidators statement of receipts and payments to 30 March 2013 (8 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (7 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 30 March 2012 (7 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 30 March 2012 (7 pages) |
14 April 2011 | Resolutions
|
14 April 2011 | Registered office address changed from 4 Union Street Rochdale Lancashire OL16 1DY on 14 April 2011 (2 pages) |
14 April 2011 | Statement of affairs with form 4.19 (9 pages) |
14 April 2011 | Statement of affairs with form 4.19 (9 pages) |
14 April 2011 | Registered office address changed from 4 Union Street Rochdale Lancashire OL16 1DY on 14 April 2011 (2 pages) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Appointment of a voluntary liquidator (1 page) |
14 April 2011 | Resolutions
|
9 February 2011 | Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Christopher Skierka as a secretary (2 pages) |
9 February 2011 | Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages) |
9 February 2011 | Termination of appointment of Christopher Skierka as a secretary (2 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-04-28
|
28 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-04-28
|
12 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
10 August 2007 | Incorporation (11 pages) |
10 August 2007 | Incorporation (11 pages) |