Rochdale
Lancashire
OL12 6PG
Director Name | Lorna Michelle Taylor |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Little Clegg Road Littleborough Lancashire OL15 0EF |
Secretary Name | Paul Robert Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2009(6 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 January 2017) |
Role | Company Director |
Correspondence Address | 2 Botesworth Green Milnrow Rochdale Lancashire OL16 3PJ |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £3,140 |
Cash | £15,868 |
Current Liabilities | £32,244 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2017 | Final Gazette dissolved following liquidation (1 page) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 October 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
24 August 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
21 August 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 21 August 2015 (2 pages) |
21 August 2015 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ to Leonard Curtis House, Elms Square Bury New Road Whitefield M45 7TA on 21 August 2015 (2 pages) |
20 August 2015 | Appointment of a voluntary liquidator (2 pages) |
20 August 2015 | Appointment of a voluntary liquidator (2 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Statement of affairs with form 4.19 (8 pages) |
20 August 2015 | Statement of affairs with form 4.19 (8 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
3 February 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages) |
3 February 2011 | Previous accounting period shortened from 30 November 2010 to 30 September 2010 (3 pages) |
19 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Paul Robert Stone as a secretary (3 pages) |
4 January 2010 | Appointment of Paul Robert Stone as a secretary (3 pages) |
3 January 2010 | Appointment of Lorna Michelle Taylor as a director (3 pages) |
3 January 2010 | Appointment of Lorna Michelle Taylor as a director (3 pages) |
3 January 2010 | Appointment of Beverley Ann Heseltine as a director (3 pages) |
3 January 2010 | Appointment of Beverley Ann Heseltine as a director (3 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 1 December 2009
|
25 November 2009 | Incorporation (31 pages) |
25 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2009 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
25 November 2009 | Incorporation (31 pages) |