Rochdale
Lancashire
OL16 1BA
Director Name | Kate Parker |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Hallas Grove Manchester M23 0GZ |
Director Name | Sylvia Jean Taylor |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2011(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 05 November 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Newgate Rochdale Lancashire OL16 1BA |
Director Name | Rachel Simone Higginson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(same day as company formation) |
Role | Carer |
Country of Residence | United Kingdom |
Correspondence Address | Thend Ouse Highfield Terrace Kenworthy Lane Ripponden West Yorkshire HX6 4AF |
Registered Address | 20-22 Newgate Rochdale Lancashire OL16 1BA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
11 April 2013 | Annual return made up to 24 March 2013 no member list (4 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
30 August 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 March 2012 | Director's details changed for Mr Allan Hargreaves on 24 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Sylvia Jean Taylor on 24 March 2012 (2 pages) |
29 March 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
29 March 2012 | Annual return made up to 24 March 2012 no member list (3 pages) |
29 March 2012 | Director's details changed for Mr Allan Hargreaves on 24 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Sylvia Jean Taylor on 24 March 2012 (2 pages) |
11 July 2011 | Appointment of Sylvia Jean Taylor as a director (2 pages) |
11 July 2011 | Termination of appointment of Rachel Higginson as a director (1 page) |
11 July 2011 | Appointment of Sylvia Jean Taylor as a director (2 pages) |
11 July 2011 | Termination of appointment of Rachel Higginson as a director (1 page) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 June 2011 | Annual return made up to 24 March 2011 no member list (4 pages) |
8 June 2011 | Appointment of Kate Parker as a director (2 pages) |
8 June 2011 | Annual return made up to 24 March 2011 no member list (4 pages) |
8 June 2011 | Appointment of Kate Parker as a director (2 pages) |
24 March 2010 | Incorporation (22 pages) |
24 March 2010 | Incorporation (22 pages) |