Rochdale
Lancashire
OL11 4BT
Director Name | Mr Dominic Charlson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 8 Clover View Off Croxton Avenue Rochdale Lancashire OL16 2YX |
Director Name | Mrs Maureen Charlson |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Hair Dresser |
Correspondence Address | 966 Manchester Road Castleton Rochdale OL11 2TL |
Director Name | Mr Robert Charlson |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Road Haulier |
Correspondence Address | 966 Manchester Road Castleton Rochdale Lancashire OL11 2TL |
Secretary Name | Mrs Maureen Charlson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1991(14 years, 7 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 966 Manchester Road Castleton Rochdale OL11 2TL |
Registered Address | 9 Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £271,248 |
Cash | £729 |
Current Liabilities | £747,016 |
Latest Accounts | 31 July 1999 (24 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
2 October 2003 | Dissolved (1 page) |
---|---|
2 July 2003 | Liquidators statement of receipts and payments (6 pages) |
2 July 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
13 February 2003 | Appointment of a voluntary liquidator (1 page) |
13 February 2003 | O/C 30/12/02 rem/appt liqs (9 pages) |
3 February 2003 | Liquidators statement of receipts and payments (6 pages) |
2 August 2002 | Liquidators statement of receipts and payments (6 pages) |
18 February 2002 | Liquidators statement of receipts and payments (6 pages) |
16 August 2001 | Liquidators statement of receipts and payments (6 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: price waterhouse coopers benson house 33 wellington street leeds west yorkshire LS1 4JP (1 page) |
29 January 2001 | Liquidators statement of receipts and payments (8 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: old railway yard fishwick street rochdale lancs OL16 5NA (1 page) |
25 January 2000 | Appointment of a voluntary liquidator (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Statement of affairs (7 pages) |
8 December 1999 | Return made up to 31/10/99; full list of members (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
3 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
4 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
21 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
29 August 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |