Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Colin Limond |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Steven Michael Owens |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2013 | Application to strike the company off the register (3 pages) |
22 October 2013 | Application to strike the company off the register (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
9 January 2013 | Termination of appointment of Steven Owens as a director (1 page) |
9 January 2013 | Appointment of Mr. Arthur Robert Brown as a director (2 pages) |
9 January 2013 | Termination of appointment of Steven Michael Owens as a director on 31 December 2012 (1 page) |
9 January 2013 | Appointment of Mr. Arthur Robert Brown as a director on 31 December 2012 (2 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
15 October 2012 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
15 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 May 2012 | Appointment of Mr. Steven Michael Owens as a director (2 pages) |
3 May 2012 | Termination of appointment of Colin Limond as a director (1 page) |
3 May 2012 | Appointment of Mr. Steven Michael Owens as a director on 2 April 2012 (2 pages) |
3 May 2012 | Termination of appointment of Colin Limond as a director on 2 April 2012 (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Register inspection address has been changed (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Register inspection address has been changed (1 page) |
6 October 2010 | Incorporation (23 pages) |
6 October 2010 | Incorporation (23 pages) |