Duffins Park
Rochdale
Lancashire
OL12 7UZ
Secretary Name | Mrs Marsha Greenwood |
---|---|
Nationality | English |
Status | Current |
Appointed | 07 September 1991(37 years, 8 months after company formation) |
Appointment Duration | 32 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pattison Close Rochdale Lancashire OL12 7UZ |
Director Name | Mrs Marsha Greenwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 March 1997(43 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Pattison Close Rochdale Lancashire OL12 7UZ |
Registered Address | Wilkinson And Co 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£7,199 |
Cash | £8,562 |
Current Liabilities | £40,233 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
28 February 2007 | Dissolved (1 page) |
---|---|
29 November 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2006 | Liquidators statement of receipts and payments (5 pages) |
16 August 2006 | Liquidators statement of receipts and payments (5 pages) |
27 February 2006 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | Liquidators statement of receipts and payments (5 pages) |
22 February 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2004 | Liquidators statement of receipts and payments (5 pages) |
19 February 2004 | Liquidators statement of receipts and payments (5 pages) |
18 August 2003 | Liquidators statement of receipts and payments (5 pages) |
26 March 2003 | Liquidators statement of receipts and payments (5 pages) |
26 February 2002 | Appointment of a voluntary liquidator (1 page) |
26 February 2002 | Statement of affairs (5 pages) |
26 February 2002 | Resolutions
|
8 February 2002 | Registered office changed on 08/02/02 from: park house 200 drake street rochdale lancashire OL16 1PJ (1 page) |
27 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 October 2001 | Return made up to 07/09/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (8 pages) |
21 September 2000 | Return made up to 07/09/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 October 1999 | Return made up to 07/09/99; no change of members (4 pages) |
26 November 1998 | Accounts made up to 31 January 1998 (7 pages) |
4 November 1998 | Return made up to 07/09/98; full list of members (6 pages) |
14 August 1997 | Accounts made up to 31 January 1997 (9 pages) |
9 April 1997 | New director appointed (2 pages) |
27 November 1996 | Accounts made up to 31 January 1996 (9 pages) |
13 September 1996 | Return made up to 07/09/96; no change of members (4 pages) |
30 November 1995 | Accounts made up to 31 January 1995 (8 pages) |
14 September 1995 | Return made up to 07/09/95; no change of members (4 pages) |