Rochdale
Lancashire
OL16 3HG
Director Name | Graham Andrey |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 September 2018) |
Role | Company Director |
Correspondence Address | 24 Thornham New Road Rochdale Lancashire OL11 2XR |
Director Name | Rizwan Hussain |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(1 year after company formation) |
Appointment Duration | 9 years, 1 month (closed 20 September 2018) |
Role | General Trader |
Correspondence Address | 24 Kent Road Victoria Park Manchester M14 5RF |
Director Name | Fawad Ahmed |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Managing Director Leasing |
Correspondence Address | 11 Exeter Street Rochdale London OL11 1JN |
Director Name | Adnan Aslam |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(same day as company formation) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | 123 Milkstone Road Rochdale Lancashire OL11 1NU |
Registered Address | 28-32 Dutton Street Manchester M3 1LE |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
20 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2012 | Dissolution deferment (1 page) |
26 November 2012 | Dissolution deferment (1 page) |
6 November 2012 | Completion of winding up (1 page) |
6 November 2012 | Completion of winding up (1 page) |
25 October 2010 | Appointment of a liquidator (1 page) |
25 October 2010 | Appointment of a liquidator (1 page) |
21 October 2010 | Order of court to wind up (1 page) |
21 October 2010 | Order of court to wind up (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 858A manchester road rochdale lancashire OL11 2SP (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from 858A manchester road rochdale lancashire OL11 2SP (1 page) |
3 September 2009 | Director appointed rizwan hussain (1 page) |
3 September 2009 | Director appointed rizwan hussain (1 page) |
8 February 2009 | Director appointed graham andrey (1 page) |
8 February 2009 | Appointment terminated director adnan aslam (1 page) |
8 February 2009 | Appointment terminated director adnan aslam (1 page) |
8 February 2009 | Director appointed graham andrey (1 page) |
8 February 2009 | Appointment terminated director fawad ahmed (1 page) |
8 February 2009 | Appointment terminated director fawad ahmed (1 page) |
1 August 2008 | Incorporation (14 pages) |
1 August 2008 | Incorporation (14 pages) |