Littleborough
Rochdale
Lancashire
OL15 9QL
Secretary Name | Freda Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 2004(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 35 Timbercliffe Littleborough Lancashire OL15 9QL |
Director Name | Sharon Taylor |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2004) |
Role | Company Director |
Correspondence Address | 36 Timbercliffe Littleborough Rochdale Lancashire OL15 9QL |
Secretary Name | Sharon Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 36 Timbercliffe Littleborough Rochdale Lancashire OL15 9QL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Abacus House 450 Warrington Road Culcheth Cheshire WA3 5QX |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Culcheth and Glazebury |
Ward | Culcheth, Glazebury and Croft |
Built Up Area | Culcheth |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£36,909 |
Cash | £100 |
Current Liabilities | £40,491 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
12 October 2006 | Secretary resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 July 2006 | Return made up to 12/03/06; full list of members
|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2005 | New secretary appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
25 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
25 October 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
7 October 2003 | Company name changed arlinglade agencies LTD\certificate issued on 07/10/03 (2 pages) |
23 May 2003 | Registered office changed on 23/05/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |