Rotherham
South Yorkshire
S61 1NU
Director Name | Paul Michael Greasley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Kendal Way Chorlton Crewe Cheshire CW2 5SA |
Director Name | Mrs Sharnie Malaine Greasley |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kendal Way Chorlton Crewe Cheshire CW2 5SA |
Secretary Name | Sharnie Greasley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 15, Kendal Way Chorlton Crewe Cheshire CW2 5SA |
Director Name | Graham John Birks |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(2 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 September 2009) |
Role | Manager |
Correspondence Address | 5 Manor House Road Rotherham South Yorkshire S61 1NU |
Registered Address | Office 13 Radway Green Business Centre Radway Green Crewe Cheshire CW2 5PR |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Barthomley |
Ward | Haslington |
Built Up Area | Alsager |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 September 2012 | Dissolution deferment (1 page) |
---|---|
5 September 2012 | Completion of winding up (1 page) |
2 March 2011 | Order of court to wind up (3 pages) |
25 February 2011 | Order of court - restore and wind up (2 pages) |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Director appointed graham john birks (2 pages) |
13 September 2009 | Appointment terminated director sharnie greasley (1 page) |
4 September 2009 | Appointment terminated director graham birks (1 page) |
21 July 2009 | Appointment terminated secretary sharnie greasley (2 pages) |
21 July 2009 | Appointment terminated director paul greasley (1 page) |
2 May 2009 | Director appointed graham john birks (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 February 2009 | Accounting reference date shortened from 30/11/2008 to 30/04/2008 (1 page) |
6 February 2009 | Return made up to 23/11/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 15, kendal way, chorlton crewe cheshire CW2 5SA (1 page) |
19 May 2008 | Accounts for a dormant company made up to 30 November 2007 (2 pages) |
19 April 2008 | Company name changed cr north west rdf LTD\certificate issued on 22/04/08 (2 pages) |
12 December 2007 | Secretary's particulars changed (1 page) |
12 December 2007 | Director's particulars changed (1 page) |
12 December 2007 | Return made up to 23/11/07; full list of members (2 pages) |
23 November 2006 | Incorporation (9 pages) |