Roe Green Worsley
Manchester
Greater Manchester
M28 4RA
Secretary Name | Nancy Freda Lane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1994(4 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 06 August 2002) |
Role | Secretary |
Correspondence Address | Briar Cottage Roe Green Worsley Mancheser M28 7RA |
Director Name | Sara Worswick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(5 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 1999) |
Role | Chartered Accountant |
Correspondence Address | Pilgrimscottage, 27 School Lane Upholland Skelmersdale Lancashire WN8 0LW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(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 | 08 October 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Hart Shaw 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2000 | Return made up to 08/10/00; full list of members
|
9 February 2000 | Resolutions
|
9 February 2000 | Return made up to 08/10/99; full list of members (7 pages) |
25 October 1999 | Director resigned (1 page) |
5 August 1999 | Return made up to 08/10/98; full list of members (6 pages) |
5 August 1999 | Resolutions
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Registered office changed on 26/07/99 from: 535 liverpool road irlam manchester M44 6ZS (1 page) |
23 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: miller house 19 market street altrincham cheshire WA14 1QS (1 page) |
17 February 1998 | Return made up to 08/10/97; full list of members (6 pages) |
10 January 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
10 January 1997 | Resolutions
|
10 January 1997 | Return made up to 08/10/96; no change of members (4 pages) |
12 December 1996 | Registered office changed on 12/12/96 from: miller house market street altrincham cheshire WA14 1QS (1 page) |
11 January 1996 | Full accounts made up to 31 October 1995 (2 pages) |
20 October 1995 | Return made up to 08/10/95; no change of members (4 pages) |
23 May 1995 | Full accounts made up to 31 October 1994 (2 pages) |