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 | 3 years, 4 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
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 | 3 years, 4 months (closed 31 January 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
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 |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Resigned |
Appointed | 23 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
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 |
1 at £1 | Aldacre Midco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,518,000 |
Current Liabilities | £55,960,000 |
Latest Accounts | 2 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 04 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-06-10
|
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
8 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
8 September 2010 | Full accounts made up to 2 January 2010 (15 pages) |
3 September 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
3 September 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Anthony Philip James Crossland on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Patrick Moynihan on 1 August 2010 (2 pages) |
11 June 2010 | Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Cws (No 1) Limited on 2 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
15 December 2009 | Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page) |
1 November 2009 | Full accounts made up to 10 January 2009 (15 pages) |
1 November 2009 | Full accounts made up to 10 January 2009 (15 pages) |
5 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
5 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) |
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) |
9 July 2008 | Accounting reference date shortened from 30/06/2009 to 11/01/2009 (1 page) |
20 June 2008 | Appointment Terminated Secretary katherine eldridge (1 page) |
20 June 2008 | Secretary appointed mrs caroline jane sellers (1 page) |
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) |
2 June 2008 | Incorporation (19 pages) |