Moss Brook
Rochdale
Lancashire
OL16 2YF
Director Name | Keith Edward Gunther |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 August 2001(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Chief Executive |
Correspondence Address | 640 Donald Ross Drive Pinehurst North Carolina 28374 |
Secretary Name | Mr Martin James Barker |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2001(1 week, 4 days after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 13 Higher Wheat Lane Moss Brook Rochdale Lancashire OL16 2YF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 September 2006 | Dissolved (1 page) |
---|---|
5 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
1 December 2004 | Statement of affairs (5 pages) |
1 December 2004 | Appointment of a voluntary liquidator (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: c/o broadley & co west vale chambers 61 stainland road greetland halifax west yorkshire HX4 8BD (1 page) |
24 June 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
11 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
28 October 2002 | Return made up to 30/07/02; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
17 September 2001 | Accounting reference date extended from 31/07/02 to 31/08/02 (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 September 2001 | New secretary appointed;new director appointed (2 pages) |