Rochdale
Lancashire
OL11 4DW
Secretary Name | Mrs Veronica Palmer |
---|---|
Status | Closed |
Appointed | 04 September 2008(3 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 March 2016) |
Role | Funeral Assistant |
Correspondence Address | 95b Church Street Littleborough Lancashire OL15 8AD |
Director Name | Mr John Embley Burke |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Woodgate Avenue Rochdale Lancashire OL11 4DW |
Secretary Name | Abigail Palmer |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15a Woodgate Ave Bamford Rochdale Lancs OL11 4DW |
Registered Address | 15a Woodgate Ave Bamford Rochdale Lancs OL11 4DW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
100 at £1 | A E Dixon & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£267,574 |
Cash | £47 |
Current Liabilities | £298,787 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2016 | Application to strike the company off the register (3 pages) |
2 December 2015 | Termination of appointment of John Embley Burke as a director on 1 November 2015 (1 page) |
2 December 2015 | Termination of appointment of John Embley Burke as a director on 1 November 2015 (1 page) |
23 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
19 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
19 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Return made up to 08/05/09; full list of members (3 pages) |
5 September 2008 | Secretary appointed mrs veronica palmer (1 page) |
4 September 2008 | Appointment terminated secretary abigail palmer (1 page) |
28 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
8 May 2008 | Incorporation (30 pages) |