Rochdale
Lancashire
OL11 5QW
Secretary Name | Mrs Janet Ruth Whittle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clay Lane Bamford Rochdale Lancashire OL11 5QW |
Director Name | 1st Cert Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Director Name | Reportaction Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Secretary Name | 1st Cert Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | International House 15 Bredbury Business Park Stockport Cheshire SK6 2NS |
Registered Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £13,418 |
Cash | £8,095 |
Current Liabilities | £42,435 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2008 | Application for striking-off (1 page) |
3 November 2007 | Registered office changed on 03/11/07 from: 97 clay lane rochdale lancashire OL11 5QW (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 March 2007 | Return made up to 30/12/06; full list of members (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 30/12/05; full list of members (6 pages) |
26 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 January 2005 | Company name changed accounting solutions northern li mited\certificate issued on 21/01/05 (2 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
31 December 2003 | Return made up to 30/12/03; full list of members (6 pages) |
4 July 2003 | New secretary appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
2 July 2003 | Company name changed tightrope (uk) LIMITED\certificate issued on 02/07/03 (2 pages) |
30 June 2003 | Ad 24/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2NS (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Incorporation (19 pages) |