Rochdale
Lancs
OL11 4DD
Secretary Name | Ms Michelle Viner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (closed 16 October 2012) |
Role | Hairdresser |
Correspondence Address | 17 Links View Rochdale Lancs OL11 4DD |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 19 Schofield St Rochdale Lancs OL11 1BA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Balderstone and Kirkholt |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £24,974 |
Net Worth | £525 |
Cash | £6,382 |
Current Liabilities | £12,657 |
Latest Accounts | 31 January 2011 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2012 | Application to strike the company off the register (3 pages) |
25 June 2012 | Application to strike the company off the register (3 pages) |
19 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
19 April 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-04-19
|
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 January 2010 | Director's details changed for Mr Thomas Burgoyne on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Director's details changed for Mr Thomas Burgoyne on 30 January 2010 (2 pages) |
30 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 April 2008 | Secretary's Change of Particulars / michelle viner / 11/04/2008 / HouseName/Number was: 19, now: 17; Street was: schofield st, now: links view; Post Code was: OL11 1BA, now: OL11 4DD (2 pages) |
11 April 2008 | Secretary's change of particulars / michelle viner / 11/04/2008 (2 pages) |
11 April 2008 | Director's change of particulars / thomas burgoyne / 11/04/2008 (1 page) |
11 April 2008 | Director's Change of Particulars / thomas burgoyne / 11/04/2008 / HouseName/Number was: 19, now: 17; Street was: schofield st, now: links view; Post Code was: OL11 1BA, now: OL11 4DD (1 page) |
10 April 2008 | Secretary appointed ms michelle viner (1 page) |
10 April 2008 | Secretary appointed ms michelle viner (1 page) |
9 April 2008 | Director appointed mr thomas burgoyne (1 page) |
9 April 2008 | Director appointed mr thomas burgoyne (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 9 pleasant court rochdale OL11 3BQ (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 9 pleasant court rochdale OL11 3BQ (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Incorporation (13 pages) |
29 January 2008 | Incorporation (13 pages) |