Rochdale
Lancashire
OL16 5HN
Director Name | Mr Garry Coleman |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2010(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 October 2013) |
Role | Motor Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 7 Stiups Lane Balderstone Rochdale Lancs OL16 4XR |
Director Name | Mr Vincent Leslie Tolan |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chapel Street Wardle Rochdale Lancashire OL12 9PE |
Registered Address | Msa House 75 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2013 | Voluntary strike-off action has been suspended (1 page) |
19 July 2013 | Voluntary strike-off action has been suspended (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2013 | Application to strike the company off the register (3 pages) |
2 May 2013 | Application to strike the company off the register (3 pages) |
29 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
29 August 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
16 February 2012 | Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page) |
16 February 2012 | Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages) |
16 February 2012 | Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page) |
16 February 2012 | Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page) |
16 February 2012 | Secretary's details changed for Mr Peter James Horler on 1 January 2012 (1 page) |
16 February 2012 | Director's details changed for Mr Garry Coleman on 1 January 2012 (2 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
3 October 2011 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 3 October 2011 (1 page) |
11 March 2011 | Register inspection address has been changed (1 page) |
11 March 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages) |
11 March 2011 | Termination of appointment of Vincent Tolan as a director (1 page) |
11 March 2011 | Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages) |
11 March 2011 | Register(s) moved to registered inspection location (1 page) |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Secretary's details changed for Mr Peter James Horler on 1 April 2010 (2 pages) |
11 March 2011 | Annual return made up to 21 January 2011 with a full list of shareholders Statement of capital on 2011-03-11
|
11 March 2011 | Termination of appointment of Vincent Tolan as a director (1 page) |
11 March 2011 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 11 March 2011 (1 page) |
11 March 2011 | Register inspection address has been changed (1 page) |
15 February 2010 | Appointment of Mr Garry Coleman as a director (2 pages) |
15 February 2010 | Appointment of Mr Garry Coleman as a director (2 pages) |
21 January 2010 | Incorporation (23 pages) |
21 January 2010 | Incorporation (23 pages) |