Blackley
Manchester
Greater Manchester
M9 7EG
Director Name | Rosemary Anne Jones |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 44 Petts Crescent Littleborough Lancs OL15 8ED |
Director Name | Mr Anthony Edward Pratt |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 October 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 89/91 Smithy Bridge Road Littleborough Lancashire OL15 0BQ |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | William Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Children's Rights Townhead Offices John Street Rochdale OL16 1LB |
Director Name | Mrs Barbara Vivien Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | His Honour Timothy Clayson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 April 2012) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr John Clegg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(3 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Telephone | 01706 925353 |
---|---|
Telephone region | Rochdale |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £50 |
Net Worth | £467 |
Cash | £467 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (6 pages) |
10 October 2013 | Annual return made up to 9 October 2013 no member list (6 pages) |
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
9 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
14 October 2012 | Annual return made up to 9 October 2012 no member list (6 pages) |
14 October 2012 | Annual return made up to 9 October 2012 no member list (6 pages) |
14 October 2012 | Annual return made up to 9 October 2012 no member list (6 pages) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
3 September 2012 | Total exemption full accounts made up to 31 October 2011 (6 pages) |
2 May 2012 | Termination of appointment of John Clegg as a director on 17 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Barbara Vivien Carter as a director on 17 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Timothy Clayson as a director on 17 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Timothy Clayson as a director on 17 April 2012 (1 page) |
2 May 2012 | Termination of appointment of Barbara Vivien Carter as a director on 17 April 2012 (1 page) |
2 May 2012 | Termination of appointment of John Clegg as a director on 17 April 2012 (1 page) |
27 February 2012 | Appointment of Mr John Clegg as a director on 15 February 2012 (2 pages) |
27 February 2012 | Appointment of Mrs Barbara Vivien Carter as a director on 15 February 2012 (2 pages) |
27 February 2012 | Appointment of Mr John Clegg as a director on 15 February 2012 (2 pages) |
27 February 2012 | Appointment of His Honour Judge Timothy Clayson as a director on 15 February 2012 (2 pages) |
27 February 2012 | Appointment of His Honour Judge Timothy Clayson as a director on 15 February 2012 (2 pages) |
27 February 2012 | Appointment of Mrs Barbara Vivien Carter as a director on 15 February 2012 (2 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
12 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
12 October 2011 | Annual return made up to 9 October 2011 no member list (6 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
29 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
18 October 2010 | Annual return made up to 9 October 2010 no member list (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
24 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
24 October 2009 | Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
24 October 2009 | Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 9 October 2009 no member list (5 pages) |
24 October 2009 | Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages) |
24 October 2009 | Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of William Evans as a secretary (1 page) |
13 October 2009 | Termination of appointment of William Evans as a secretary (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from childrens rights townhead offices john street rochdale lancashire OL16 1LB (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from childrens rights townhead offices john street rochdale lancashire OL16 1LB (1 page) |
4 July 2009 | Director and secretary appointed john frederick kay (4 pages) |
4 July 2009 | Director and secretary appointed john frederick kay (4 pages) |
9 October 2008 | Incorporation (33 pages) |
9 October 2008 | Incorporation (33 pages) |