Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director Name | Rodney Walkden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 28 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 40 Chichester Crescent Chadderton Oldham Lancashire OL9 0RW |
Director Name | James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Finance Director |
Correspondence Address | 121 Wellington Road Wallasey Merseyside L45 2NF |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 September 1999) |
Role | Company Director |
Correspondence Address | 11 St Michaels Gardens Emley Huddersfield West Yorkshire HD8 9TH |
Secretary Name | Elsie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 16 Holly Close Hale Village Liverpool Merseyside L24 4BY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rosedale House Bramley Way Hellaby Trading Estate Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Latest Accounts | 31 March 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 1999 | First Gazette notice for voluntary strike-off (1 page) |
27 April 1999 | Application for striking-off (1 page) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
5 August 1997 | Return made up to 21/06/97; full list of members (6 pages) |
6 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
6 July 1997 | Registered office changed on 06/07/97 from: 3 heaton court risley road birchwood warrington WA3 6QU (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New secretary appointed (2 pages) |
13 January 1997 | Accounts for a dormant company made up to 31 March 1996 (5 pages) |
9 July 1996 | Return made up to 21/06/96; no change of members
|
29 February 1996 | Resolutions
|
29 February 1996 | Accounts for a dormant company made up to 31 March 1995 (5 pages) |
28 July 1995 | Return made up to 21/06/95; full list of members
|