Rochdale
Lancashire
OL16 1JG
Director Name | Sylvia Moss |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
Director Name | Steve Waters |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
Secretary Name | Steve Waters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 May 2016) |
Role | Company Director |
Correspondence Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
Director Name | Robert McCray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
Secretary Name | Sylvia Moss |
---|---|
Status | Resigned |
Appointed | 25 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
Telephone | 01706 868378 |
---|---|
Telephone region | Rochdale |
Registered Address | 6 Baillie Street Rochdale Lancashire OL16 1JG |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,050 |
Net Worth | £120 |
Cash | £120 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
19 October 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
19 August 2015 | Annual return made up to 20 July 2015 (15 pages) |
22 September 2014 | Annual return made up to 20 July 2014 (15 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 June 2014 (11 pages) |
13 February 2014 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
30 July 2013 | Annual return made up to 20 July 2013 (15 pages) |
26 October 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
26 June 2012 | Annual return made up to 18 June 2012 (15 pages) |
14 September 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
14 July 2011 | Termination of appointment of Sylvia Moss as a secretary (2 pages) |
14 July 2011 | Appointment of Steve Waters as a secretary (3 pages) |
14 July 2011 | Termination of appointment of Robert Mccray as a director (2 pages) |
14 July 2011 | Appointment of Steve Waters as a director (3 pages) |
14 July 2011 | Appointment of Sylvia Moss as a director (3 pages) |
1 July 2011 | Annual return made up to 18 June 2011 (14 pages) |
25 June 2010 | Incorporation (42 pages) |