Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 January 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House 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(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Nicholas John Woodman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2002) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Croes Faen House Penallt Monmouth Monmouthshire NP25 4SF Wales |
Secretary Name | Godfrey Howard Harrison Ainsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 November 2000) |
Role | Chartered Accountant |
Correspondence Address | Church Cottage Bonvilston Cardiff South Glamorgan CF5 5TR Wales |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 December 2005) |
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(6 years, 1 month 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(6 years, 1 month 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(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 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 | 08 October 2002(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Chapel Lane Halebarns Altrincham Cheshire WA15 0HN |
Director Name | Mr Ian Anthony Baxter |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Secretary Name | Mr Ian Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Director Name | Filbuk Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(1 month after company formation) |
Appointment Duration | 3 days (resigned 17 March 1995) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | Filbuk (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1995(1 month after company formation) |
Appointment Duration | 3 days (resigned 17 March 1995) |
Correspondence Address | Eversheds Fitzalan House, Fitzalan Road Cardiff South Glamorgan CF24 0EE Wales |
Secretary Name | HP Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 02 April 2001) |
Correspondence Address | Oxford House Cliftonville Northampton NN1 5PN |
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 |
21 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2011 | Final Gazette dissolved following liquidation (1 page) |
21 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 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 | Declaration of solvency (4 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Declaration of solvency (4 pages) |
12 August 2010 | Appointment of a voluntary liquidator (1 page) |
12 August 2010 | Resolutions
|
12 August 2010 | Resolutions
|
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) |
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
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) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 08/02/09; full list of members (4 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) |
13 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 08/02/08; full list of members (3 pages) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | New director appointed (2 pages) |
29 December 2007 | Director resigned (1 page) |
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 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
8 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
17 August 2006 | Accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
17 May 2006 | Return made up to 08/02/06; full list of members
|
17 May 2006 | Return made up to 08/02/06; full list of members (8 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) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
10 January 2006 | New secretary appointed;new director appointed (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | Secretary resigned;director resigned (1 page) |
4 January 2006 | New secretary appointed;new director appointed (2 pages) |
4 January 2006 | New secretary appointed;new director 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) |
28 June 2005 | Resolutions
|
28 June 2005 | Resolutions
|
10 May 2005 | £ nc 3000000/1816000 21/03/05 (2 pages) |
10 May 2005 | £ nc 3000000/1816000 21/03/05 (2 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
27 October 2004 | Full accounts made up to 31 March 2003 (13 pages) |
27 October 2004 | Full accounts made up to 31 March 2003 (13 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 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) |
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) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
25 March 2003 | Auditor's resignation (1 page) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
14 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
11 October 2002 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
3 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
3 May 2002 | Full accounts made up to 31 March 2001 (15 pages) |
21 February 2002 | Auditor's resignation (1 page) |
21 February 2002 | Auditor's resignation (1 page) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | New director appointed (2 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: fern close penyfan industrial estate oakdale gwent NP1 4EF (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: fern close penyfan industrial estate oakdale gwent NP1 4EF (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
1 March 2001 | Return made up to 08/02/01; full list of members
|
1 March 2001 | Return made up to 08/02/01; full list of members (8 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | Secretary resigned (1 page) |
5 December 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 March 2000 | Return made up to 08/02/00; no change of members (6 pages) |
24 March 2000 | Return made up to 08/02/00; no change of members (6 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Return made up to 08/02/99; no change of members (4 pages) |
2 April 1999 | Return made up to 08/02/99; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 16 mount stuart square cardiff bay cardiff CF1 6DP (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Registered office changed on 09/02/98 from: 16 mount stuart square cardiff bay cardiff CF1 6DP (1 page) |
3 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
3 April 1997 | Return made up to 08/02/97; full list of members (6 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
28 March 1996 | Ad 21/02/96--------- £ si 787998@1=787998 £ ic 2/788000 (2 pages) |
28 March 1996 | Memorandum and Articles of Association (19 pages) |
28 March 1996 | Resolutions
|
28 March 1996 | Nc inc already adjusted 21/02/96 (1 page) |
28 March 1996 | Memorandum and Articles of Association (19 pages) |
28 March 1996 | Nc inc already adjusted 21/02/96 (1 page) |
28 March 1996 | Ad 21/02/96--------- £ si 787998@1=787998 £ ic 2/788000 (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: fitzalan house fitzalan road cardiff south glamorgan CF2 1XZ (1 page) |
22 March 1995 | Director resigned;new director appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Registered office changed on 22/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 110 whitchurch road cardiff CF4 3LY (1 page) |
8 February 1995 | Incorporation (15 pages) |