Rochdale
Lancashire
OL12 7LQ
Director Name | Alan O'Loughlin |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Broadfield Street Heywood Lancashire OL10 3DT |
Director Name | Mr Craig O'Loughlin |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 13 Wings Grove Heywood Lancashire OL10 2QR |
Director Name | Mrs Pamela O'Loughlin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 8 Broadfield Street Heywood Lancashire OL10 3DT |
Secretary Name | Mrs Pamela O'Loughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Broadfield Street Heywood Lancashire OL10 3DT |
Registered Address | Unit 20-21 Caldershaw Business Centre Ings Lane Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
1 at £1 | Alan O'loughlin 50.00% Ordinary |
---|---|
1 at £1 | Pamela O'loughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,054 |
Cash | £28 |
Current Liabilities | £24,499 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Termination of appointment of Pamela O'loughlin as a secretary (1 page) |
4 July 2011 | Termination of appointment of Pamela O'loughlin as a secretary (1 page) |
4 July 2011 | Termination of appointment of Pamela O'loughlin as a director (1 page) |
4 July 2011 | Termination of appointment of Alan O'loughlin as a director (1 page) |
4 July 2011 | Termination of appointment of Pamela O'loughlin as a director (1 page) |
4 July 2011 | Appointment of Mrs Diane Hall as a director (2 pages) |
4 July 2011 | Termination of appointment of Alan O'loughlin as a director (1 page) |
4 July 2011 | Appointment of Mrs Diane Hall as a director (2 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
21 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders Statement of capital on 2010-10-21
|
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
2 August 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
23 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
23 July 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
1 March 2010 | Termination of appointment of Craig O'loughlin as a director (1 page) |
1 March 2010 | Termination of appointment of Craig O'loughlin as a director (1 page) |
30 November 2009 | Secretary's details changed for Pamela O'loughlin on 1 October 2009 (1 page) |
30 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Mrs Pamela O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Craig O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Pamela O'loughlin on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Pamela O'loughlin on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Craig O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Craig O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Alan O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Mrs Pamela O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
30 November 2009 | Director's details changed for Alan O'loughlin on 1 October 2009 (2 pages) |
30 November 2009 | Register inspection address has been changed (1 page) |
30 November 2009 | Director's details changed for Mrs Pamela O'loughlin on 1 October 2009 (2 pages) |
17 October 2008 | Incorporation (14 pages) |
17 October 2008 | Incorporation (14 pages) |