Rochdale
Lancashire
OL16 1PJ
Secretary Name | Beryl Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Samuel George Alan Lloyd |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 2 Ffordd Morgannwg Longwood Park Whitchurch Cardiff CF14 7JS Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
65 at £1 | Graeme Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65 |
Current Liabilities | £28,074 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
27 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders Statement of capital on 2012-01-27
|
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
18 October 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Graeme Jones on 23 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Graeme Jones on 23 January 2010 (2 pages) |
15 October 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Beryl Cooper on 23 January 2010 (1 page) |
15 October 2010 | Secretary's details changed for Beryl Cooper on 23 January 2010 (1 page) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
15 October 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
25 September 2010 | Previous accounting period extended from 31 January 2010 to 30 June 2010 (3 pages) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
21 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
21 April 2010 | Director's details changed for Graeme Jones on 2 October 2009 (2 pages) |
21 April 2010 | Secretary's details changed for Beryl Cooper on 2 October 2009 (1 page) |
20 May 2009 | Appointment terminated secretary 7SIDE secretarial LIMITED (1 page) |
20 May 2009 | Appointment Terminated Secretary 7SIDE secretarial LIMITED (1 page) |
20 May 2009 | Appointment terminated director samuel lloyd (1 page) |
20 May 2009 | Appointment Terminated Director samuel lloyd (1 page) |
14 May 2009 | Registered office changed on 14/05/2009 from park house 200 drake house rochdale lancashire OL16 0PJ (2 pages) |
14 May 2009 | Secretary Appointed Beryl Cooper Logged Form (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from park house 200 drake house rochdale lancashire OL16 0PJ (2 pages) |
14 May 2009 | Secretary appointed beryl cooper logged form (3 pages) |
14 May 2009 | Director Appointed Graeme Jones Logged Form (3 pages) |
14 May 2009 | Director appointed graeme jones logged form (3 pages) |
13 May 2009 | Director appointed graeme jones (2 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 14-18 city road cardiff CF24 3DL (2 pages) |
13 May 2009 | Director appointed graeme jones (2 pages) |
13 May 2009 | Secretary appointed beryl cooper (3 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 14-18 city road cardiff CF24 3DL (2 pages) |
13 May 2009 | Secretary appointed beryl cooper (3 pages) |
22 January 2009 | Incorporation (14 pages) |
22 January 2009 | Incorporation (14 pages) |