Chadderton
Oldham
Lancashire
OL1 2TX
Secretary Name | Ann Gammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Riverside Chadderton Oldham Lancashire OL1 2TX |
Director Name | Mrs Alix Mary Fellows |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Mackinnon Avenue Kiveton Park Sheffield South Yorkshire S26 6QB |
Director Name | Mr Anthony Cundall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Spey Drive Auckley Doncaster South Yorkshire DN9 3JL |
Registered Address | National Administration Centre 45 Moorgate Croft Business Centre Alma Road South Grove Rotherham S Yorkshire S60 2EN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2009 | Application for striking-off (1 page) |
28 November 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
5 November 2008 | Appointment terminated director alix fellows (1 page) |
2 October 2008 | Appointment terminated director anthony cundall (1 page) |
15 September 2008 | Return made up to 02/08/08; full list of members (4 pages) |
12 September 2008 | Director's change of particulars / anthony cundall / 12/09/2008 (1 page) |
12 September 2008 | Appointment terminated secretary ann gammond (1 page) |
4 July 2008 | Director appointed anthony williamjude cundall (2 pages) |
15 April 2008 | Director appointed alix fellows (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: 18 riverside, irk vale chadderton oldham lancashire OL1 2TX (1 page) |