Rochdale
Lancashire
OL16 4TZ
Director Name | Andrew Tweedale |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 27 April 2016) |
Role | Works Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bankfield Lane Norden Rochdale Lancashire OL11 5RJ |
Director Name | Mr Stephen David Kershaw |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Rushlake Gardens Norden Rochdale Lancashire OL11 5WH |
Director Name | Mr Anthony Bamford |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2010) |
Role | Painter And Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 572 Bury Road Rochdale Lancashire OL11 4DN |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lancs M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £6,309 |
Current Liabilities | £194,394 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 January 2016 | Liquidators statement of receipts and payments to 13 December 2015 (14 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 13 December 2015 (14 pages) |
27 January 2016 | Liquidators statement of receipts and payments to 19 January 2016 (14 pages) |
27 January 2016 | Liquidators' statement of receipts and payments to 19 January 2016 (14 pages) |
24 February 2015 | Liquidators' statement of receipts and payments to 13 December 2014 (23 pages) |
24 February 2015 | Liquidators statement of receipts and payments to 13 December 2014 (23 pages) |
16 July 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Court order insolvency:replacement of liquidator (5 pages) |
16 July 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 February 2014 | Liquidators statement of receipts and payments to 13 December 2013 (24 pages) |
17 February 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (24 pages) |
19 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 19 June 2013 (2 pages) |
19 February 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (10 pages) |
19 February 2013 | Liquidators statement of receipts and payments to 13 December 2012 (10 pages) |
4 January 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Statement of affairs with form 4.19 (5 pages) |
28 December 2011 | Appointment of a voluntary liquidator (1 page) |
12 December 2011 | Registered office address changed from Unit 1a, Sherwood Business Park Queensway Rochdale Lancashire OL11 2NU on 12 December 2011 (2 pages) |
11 February 2011 | Annual return made up to 11 December 2010 with a full list of shareholders Statement of capital on 2011-02-11
|
17 August 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
12 March 2010 | Termination of appointment of Anthony Bamford as a director (2 pages) |
12 March 2010 | Appointment of Andrew Tweedale as a director (3 pages) |
11 January 2010 | Director's details changed for Mr Anthony Bamford on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Mr Anthony Bamford on 2 October 2009 (2 pages) |
3 November 2009 | Termination of appointment of Stephen Kershaw as a director (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 February 2009 | Return made up to 11/12/08; full list of members (4 pages) |
27 January 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
12 August 2008 | Director appointed anthony bamford (1 page) |
11 December 2007 | Incorporation (17 pages) |