Rochdale
Greater Manchester
OL16 1PA
Director Name | Mr John Joseph Farrington |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(same day as company formation) |
Role | Film Maker |
Country of Residence | England |
Correspondence Address | 60 Drake Street Rochdale Greater Manchester OL16 1PA |
Secretary Name | Mr Steven Anthony Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Drake Street Rochdale Greater Manchester OL16 1PA |
Registered Address | 60 Drake Street Rochdale Greater Manchester OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Application to strike the company off the register (3 pages) |
18 April 2012 | Application to strike the company off the register (3 pages) |
21 July 2011 | Company name changed peace effects media CIC\certificate issued on 21/07/11
|
21 July 2011 | Company name changed peace effects media CIC\certificate issued on 21/07/11
|
30 June 2011 | Annual return made up to 20 May 2011 no member list (2 pages) |
30 June 2011 | Annual return made up to 20 May 2011 no member list (2 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
14 February 2011 | Accounts for a dormant company made up to 31 May 2010 (4 pages) |
8 June 2010 | Director's details changed for John Joseph Farrinston on 20 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 no member list (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 no member list (2 pages) |
8 June 2010 | Director's details changed for John Joseph Farrinston on 20 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Steven Anthony Cooke on 20 May 2010 (1 page) |
7 June 2010 | Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Mr Steven Anthony Cooke on 20 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Steven Anthony Cooke on 20 May 2010 (2 pages) |
7 June 2010 | Secretary's details changed for Mr Steven Anthony Cooke on 20 May 2010 (1 page) |
7 June 2010 | Registered office address changed from 5 Lighthouse Calderbrook Road Littleborough Rochdale Greater Manchester OL15 9NB on 7 June 2010 (1 page) |
1 July 2009 | Memorandum and Articles of Association (14 pages) |
1 July 2009 | Memorandum and Articles of Association (14 pages) |
26 June 2009 | Company name changed sleepwalker media CIC\certificate issued on 27/06/09 (2 pages) |
26 June 2009 | Company name changed sleepwalker media CIC\certificate issued on 27/06/09 (2 pages) |
20 May 2009 | Incorporation of a Community Interest Company (23 pages) |
20 May 2009 | Incorporation of a Community Interest Company (23 pages) |