Bury Road Bamford
Rochdale
OL11 4AU
Director Name | Mr Michael Edward O'Donnell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Secretary Name | Mr Michael Edward O'Donnell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House Water Lane Wilmslow Cheshire SK9 5BG |
Director Name | Katharine Margaret Mellor |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Heughfield 5 Chesham Place Bowdon Altrincham Cheshire WA14 2JL |
Secretary Name | David Storry Walton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ellesmere Road Ellesmere Park Eccles Manchester M30 9FD |
Registered Address | Suite 2-5 Springfield House, Water Lane Wilmslow Cheshire SK9 5BG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £30,272 |
Current Liabilities | £29,272 |
Latest Accounts | 31 October 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2004 | Application for striking-off (1 page) |
8 January 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
9 September 2003 | Return made up to 17/09/03; full list of members
|
24 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
13 September 2002 | Return made up to 17/09/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
11 September 2001 | Return made up to 17/09/01; full list of members (6 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
3 November 2000 | Return made up to 17/09/00; full list of members (6 pages) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | Registered office changed on 27/10/99 from: elliotts solicitors centurion house, deansgate manchester lancashire M3 3WT (1 page) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | Company name changed ellco 209 LIMITED\certificate issued on 21/10/99 (2 pages) |
12 October 1999 | Ad 04/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
17 September 1999 | Incorporation (70 pages) |