Company NameElliotts Rochdale Limited
Company StatusDissolved
Company Number06661751
CategoryPrivate Limited Company
Incorporation Date1 August 2008(15 years, 8 months ago)
Dissolution Date20 September 2018 (5 years, 7 months ago)

Directors

Secretary NameShakeel Nazir
StatusClosed
Appointed01 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address39 Pennine Drivemilnrow
Rochdale
Lancashire
OL16 3HG
Director NameGraham Andrey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2008(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months (closed 20 September 2018)
RoleCompany Director
Correspondence Address24 Thornham New Road
Rochdale
Lancashire
OL11 2XR
Director NameRizwan Hussain
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(1 year after company formation)
Appointment Duration9 years, 1 month (closed 20 September 2018)
RoleGeneral Trader
Correspondence Address24 Kent Road
Victoria Park
Manchester
M14 5RF
Director NameFawad Ahmed
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleManaging Director Leasing
Correspondence Address11 Exeter Street
Rochdale
London
OL11 1JN
Director NameAdnan Aslam
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(same day as company formation)
RoleFleet Manager
Country of ResidenceEngland
Correspondence Address123 Milkstone Road
Rochdale
Lancashire
OL11 1NU

Location

Registered Address28-32 Dutton Street
Manchester
M3 1LE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2018Final Gazette dissolved following liquidation (1 page)
26 November 2012Dissolution deferment (1 page)
26 November 2012Dissolution deferment (1 page)
6 November 2012Completion of winding up (1 page)
6 November 2012Completion of winding up (1 page)
25 October 2010Appointment of a liquidator (1 page)
25 October 2010Appointment of a liquidator (1 page)
21 October 2010Order of court to wind up (1 page)
21 October 2010Order of court to wind up (1 page)
4 September 2009Registered office changed on 04/09/2009 from 858A manchester road rochdale lancashire OL11 2SP (1 page)
4 September 2009Registered office changed on 04/09/2009 from 858A manchester road rochdale lancashire OL11 2SP (1 page)
3 September 2009Director appointed rizwan hussain (1 page)
3 September 2009Director appointed rizwan hussain (1 page)
8 February 2009Director appointed graham andrey (1 page)
8 February 2009Appointment terminated director adnan aslam (1 page)
8 February 2009Appointment terminated director adnan aslam (1 page)
8 February 2009Director appointed graham andrey (1 page)
8 February 2009Appointment terminated director fawad ahmed (1 page)
8 February 2009Appointment terminated director fawad ahmed (1 page)
1 August 2008Incorporation (14 pages)
1 August 2008Incorporation (14 pages)