Lane Head
Rochdale
Lancashire
OL12 6BH
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2007(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mark Robert Stirzaker |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2008(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 25 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Ian George Stewart Beat |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 October 2002) |
Role | Chemist |
Correspondence Address | 31 Haslingden Close Harpenden Hertfordshire AL5 3EW |
Director Name | Mr Jack Antony Squirrell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | 23 College Close Flamstead St Albans Hertfordshire AL3 8DJ |
Secretary Name | Mr Jack Antony Squirrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Engineer |
Correspondence Address | 23 College Close Flamstead St Albans Hertfordshire AL3 8DJ |
Secretary Name | Frances Susannah May Beat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 02 April 2001) |
Role | Secretary |
Correspondence Address | 31 Haslingden Close Harpenden Hertfordshire AL5 3EW |
Director Name | Jack Antony Squirrell |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 January 2001) |
Role | Consultant |
Correspondence Address | Riedmattstrasse 8 6417 Sattell Foreign Switzerland |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2003) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 January 2002) |
Role | Chartered Accountant |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2005) |
Role | Company Director |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(10 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Christopher Ian Charles Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(11 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Brian Smith |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunny Banks Battle Hill Battle East Sussex TN33 0BN |
Director Name | Mr Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 December 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Ian Anthony Bexter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(14 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 07 November 2006) |
Role | Accountant |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved following liquidation (1 page) |
25 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 August 2010 | Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Manchester Road Ashton Under Lyne Manchester OL7 0ED on 17 August 2010 (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Declaration of solvency (4 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Declaration of solvency (4 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 June 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 October 2009 | Statement by directors (1 page) |
15 October 2009 | Solvency Statement dated 21/09/09 (1 page) |
15 October 2009 | Solvency statement dated 21/09/09 (1 page) |
15 October 2009 | Statement of capital on 15 October 2009
|
15 October 2009 | Resolutions
|
15 October 2009 | Statement by Directors (1 page) |
15 October 2009 | Statement of capital on 15 October 2009
|
15 October 2009 | Resolutions
|
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
11 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
26 September 2008 | Return made up to 19/09/08; full list of members (3 pages) |
26 September 2008 | Director's Change of Particulars / mark stirzaker / 26/09/2008 / Date of Birth was: 27-Nov-1957, now: 27-Nov-1955; Post Code was: OL7 0ED, now: OL12 6BH (1 page) |
26 September 2008 | Director's change of particulars / mark stirzaker / 26/09/2008 (1 page) |
2 July 2008 | Director appointed mark robert stirzaker (2 pages) |
2 July 2008 | Director appointed mark robert stirzaker (2 pages) |
17 June 2008 | Appointment Terminated Director christopher smith (1 page) |
17 June 2008 | Appointment terminated director christopher smith (1 page) |
9 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 June 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 19/09/07; full list of members (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (10 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
6 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
6 November 2006 | Return made up to 19/09/06; full list of members (2 pages) |
17 August 2006 | Accounts made up to 31 March 2006 (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | New secretary appointed (2 pages) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | Secretary resigned (1 page) |
4 January 2006 | New secretary appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
17 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | Director resigned (1 page) |
14 January 2005 | New director appointed (1 page) |
14 January 2005 | New director appointed (1 page) |
27 October 2004 | Full accounts made up to 31 March 2003 (14 pages) |
27 October 2004 | Full accounts made up to 31 March 2003 (14 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
12 October 2004 | Return made up to 19/09/04; full list of members (8 pages) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
25 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 19/09/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
1 September 2003 | Full accounts made up to 31 March 2002 (14 pages) |
13 August 2003 | New director appointed (1 page) |
13 August 2003 | New director appointed (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 19/09/02; full list of members (7 pages) |
20 June 2002 | Auditor's resignation (1 page) |
20 June 2002 | Auditor's resignation (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
27 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
27 May 2002 | Full accounts made up to 31 March 2001 (16 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
4 October 2001 | Return made up to 19/09/01; full list of members (12 pages) |
4 October 2001 | Return made up to 19/09/01; full list of members (12 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR (1 page) |
19 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: epworth house 25 city road london EC1Y 1AR (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
8 February 2001 | Statement of affairs (15 pages) |
8 February 2001 | Statement of affairs (15 pages) |
8 February 2001 | Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193 (3 pages) |
8 February 2001 | Ad 12/01/01--------- £ si 242993@1=242993 £ ic 321200/564193 (3 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
6 February 2001 | Full accounts made up to 31 May 2000 (16 pages) |
20 December 2000 | Resolutions
|
20 December 2000 | Resolutions
|
20 December 2000 | Nc inc already adjusted 08/12/00 (2 pages) |
20 December 2000 | Nc inc already adjusted 08/12/00 (2 pages) |
26 October 2000 | Return made up to 19/09/00; full list of members (10 pages) |
26 October 2000 | Return made up to 19/09/00; full list of members (10 pages) |
16 December 1999 | New director appointed (2 pages) |
16 December 1999 | New director appointed (2 pages) |
2 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
2 December 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
30 September 1999 | Return made up to 19/09/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
26 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 19/09/97; full list of members (6 pages) |
14 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
14 November 1996 | Full accounts made up to 31 May 1996 (6 pages) |
12 November 1996 | Return made up to 19/09/96; no change of members
|
12 November 1996 | Return made up to 19/09/96; no change of members (4 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
15 February 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
21 September 1995 | Return made up to 19/09/95; full list of members (8 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200 (2 pages) |
27 July 1995 | Ad 15/05/95--------- £ si 95200@1=95200 £ ic 226000/321200 (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |