Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Anthony Philip James Crossland |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 West End Lane Horsforth Leeds LS18 5JP |
Director Name | Mr Patrick Moynihan |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Harwill Road Leeds Yorkshire LS27 7QJ |
Director Name | CWS (No.1) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 June 2008(same day as company formation) |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 11 January |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
26 September 2008 | Director appointed anthony philip james crossland (1 page) |
26 September 2008 | Director appointed patrick moynihan (1 page) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
26 June 2008 | Company name changed nch operations LIMITED\certificate issued on 26/06/08 (2 pages) |
20 June 2008 | Secretary appointed mrs caroline jane sellers (1 page) |
20 June 2008 | Appointment terminated secretary katherine eldridge (1 page) |
2 June 2008 | Incorporation (19 pages) |