Longwood
Huddersfield
HD3 4QX
Director Name | Mrs Michelle Suzanne Matthews |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2011(same day as company formation) |
Role | Gym Manager |
Country of Residence | United Kingdom |
Correspondence Address | 282 Edenfield Road Rochdale Lancashire OL11 5AG |
Director Name | Mr Richard Catlow |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bonfire Hill Close Rossendale Lancashire BB4 8PP |
Director Name | Miss Deborah Jane O'Brien |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 68 Drake Street Rochdale Lancashire OL16 1PA |
Director Name | Mrs Nicola Jane Drysdale |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 2012) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 17a Baillie Street Rochdale Lancashire OL16 1JA |
Director Name | Mr Gerry Sammon |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 January 2015) |
Role | Newspaper |
Country of Residence | England |
Correspondence Address | 1st Floor 68 Drake Street Rochdale Lancashire OL16 1PA |
Registered Address | 1st Floor 68 Drake Street Rochdale Lancashire OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £3,943 |
Cash | £2,940 |
Current Liabilities | £48,358 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
6 February 2015 | Annual return made up to 10 January 2015 no member list (3 pages) |
9 January 2015 | Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page) |
21 March 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
21 March 2014 | Annual return made up to 10 January 2014 no member list (4 pages) |
3 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (2 pages) |
3 March 2014 | Current accounting period extended from 31 January 2014 to 30 June 2014 (2 pages) |
11 December 2013 | Termination of appointment of Deborah O'brien as a director (1 page) |
11 December 2013 | Termination of appointment of Deborah O'brien as a director (1 page) |
20 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 June 2013 | Appointment of Mr Gerry Sammon as a director (2 pages) |
5 June 2013 | Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page) |
5 June 2013 | Appointment of Mr Gerry Sammon as a director (2 pages) |
30 January 2013 | Annual return made up to 10 January 2013 no member list (4 pages) |
30 January 2013 | Annual return made up to 10 January 2013 no member list (4 pages) |
30 January 2013 | Termination of appointment of Nicola Drysdale as a director (1 page) |
30 January 2013 | Termination of appointment of Nicola Drysdale as a director (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
6 February 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
6 February 2012 | Annual return made up to 10 January 2012 no member list (4 pages) |
31 January 2012 | Appointment of Mrs Nicola Jane Drysdale as a director (2 pages) |
31 January 2012 | Appointment of Mrs Nicola Jane Drysdale as a director (2 pages) |
26 January 2012 | Termination of appointment of Richard Catlow as a director (1 page) |
26 January 2012 | Termination of appointment of Richard Catlow as a director (1 page) |
3 June 2011 | Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page) |
20 January 2011 | Appointment of Miss Deborah Jane O'brien as a director (2 pages) |
20 January 2011 | Appointment of Mr Richard Catlow as a director (2 pages) |
20 January 2011 | Appointment of Miss Deborah Jane O'brien as a director (2 pages) |
20 January 2011 | Appointment of Mr Richard Catlow as a director (2 pages) |
10 January 2011 | Incorporation (19 pages) |
10 January 2011 | Incorporation (19 pages) |