Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary Name | Peter George Cardwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1999(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Company Director |
Correspondence Address | 139 Rochdale Road Firgrove Rochdale Lancashire OL16 3BU |
Secretary Name | Peter George Cordwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Princess Road Firgrove Rochdale Lancashire OL16 3BU |
Secretary Name | Nichola Lumb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 02 November 1998) |
Role | Transport Administrator |
Correspondence Address | The Bungalow Beet Farm Rochdale Lancashire OL16 4QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
26 June 2007 | Dissolved (1 page) |
---|---|
15 May 2001 | Dissolution deferment (1 page) |
3 May 2001 | Return of final meeting of creditors (1 page) |
5 April 2000 | Registered office changed on 05/04/00 from: the yard morris street, radcliffe manchester lancashire M26 2NL (1 page) |
3 April 2000 | Appointment of a liquidator (1 page) |
1 March 2000 | Order of court to wind up (4 pages) |
30 November 1999 | Registered office changed on 30/11/99 from: c/o houghton stone gothic house barker gate the lace market nottingham NG1 1JU (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
5 October 1999 | Company name changed creamy plant hire LIMITED\certificate issued on 06/10/99 (2 pages) |
30 July 1999 | Ad 31/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
26 November 1998 | Secretary resigned (1 page) |
6 October 1998 | Return made up to 11/08/98; full list of members
|
8 September 1998 | Particulars of mortgage/charge (9 pages) |
22 April 1998 | Secretary resigned (1 page) |
22 April 1998 | New secretary appointed (2 pages) |
22 April 1998 | Registered office changed on 22/04/98 from: morris street off dumers lane radcliffe manchester M26 2NL (1 page) |
14 August 1997 | Secretary resigned (1 page) |
11 August 1997 | Incorporation (14 pages) |