Company NameRochdale Rentals Limited
Company StatusDissolved
Company Number06339375
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 8 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Nazia Iqbal
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Rossmere Avenue
Rochdale
Lancashire
OL11 4BT
Secretary NameMr Christopher Claudio Skierka
NationalityBritish
StatusResigned
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 71
City South, City Road East
Manchester
M15 4QD

Location

Registered AddressStanton House
41 Blackriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Nazia Igbal
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,161
Cash£1
Current Liabilities£12,162

Accounts

Latest Accounts31 August 2009 (14 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
9 October 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
3 June 2015Liquidators statement of receipts and payments to 30 March 2015 (8 pages)
3 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (8 pages)
3 June 2015Liquidators' statement of receipts and payments to 30 March 2015 (8 pages)
6 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (8 pages)
6 May 2014Liquidators statement of receipts and payments to 30 March 2014 (8 pages)
6 May 2014Liquidators' statement of receipts and payments to 30 March 2014 (8 pages)
30 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (8 pages)
30 April 2013Liquidators' statement of receipts and payments to 30 March 2013 (8 pages)
30 April 2013Liquidators statement of receipts and payments to 30 March 2013 (8 pages)
9 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (7 pages)
9 May 2012Liquidators' statement of receipts and payments to 30 March 2012 (7 pages)
9 May 2012Liquidators statement of receipts and payments to 30 March 2012 (7 pages)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 April 2011Registered office address changed from 4 Union Street Rochdale Lancashire OL16 1DY on 14 April 2011 (2 pages)
14 April 2011Statement of affairs with form 4.19 (9 pages)
14 April 2011Statement of affairs with form 4.19 (9 pages)
14 April 2011Registered office address changed from 4 Union Street Rochdale Lancashire OL16 1DY on 14 April 2011 (2 pages)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Appointment of a voluntary liquidator (1 page)
14 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2011Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages)
9 February 2011Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Christopher Skierka as a secretary (2 pages)
9 February 2011Registered office address changed from 155 York Street Heywood Lancashire OL10 4NX on 9 February 2011 (2 pages)
9 February 2011Termination of appointment of Christopher Skierka as a secretary (2 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(15 pages)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-04-28
  • GBP 1
(15 pages)
12 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
31 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Return made up to 31/12/08; full list of members (10 pages)
30 January 2009Return made up to 31/12/08; full list of members (10 pages)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
10 March 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Incorporation (11 pages)
10 August 2007Incorporation (11 pages)