Spotland
Rochdale
Lancashire
OL11 5AE
Director Name | Mr Eric Watson |
---|---|
Date of Birth | October 1943 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2011(109 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | Rochdale Bowling Bowling Club Molynux Street Rochdale Lancashire OL12 6QB |
Secretary Name | Mr Clive Stevenson |
---|---|
Status | Current |
Appointed | 24 February 2016(114 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | Molyneux St Spotland Rochdale Lancs OL12 6QB |
Director Name | Mr John Peter Tomlinson |
---|---|
Date of Birth | August 1939 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clay Lane Norden Rochdale Lancashire OL11 5RQ |
Director Name | Mr Roger Wild |
---|---|
Date of Birth | December 1941 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 February 2005) |
Role | Company Director |
Correspondence Address | 45 Holmes Street Rochdale Lancashire OL12 6AQ |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 135 Ibsley Rochdale Lancashire OL12 6RN |
Director Name | Michael McHale |
---|---|
Date of Birth | February 1949 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2005(103 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2007) |
Role | Builder |
Correspondence Address | 7 Ashfield House Merefield Rochdale Lancashire OL11 1PZ |
Director Name | Mr Martin Morgan |
---|---|
Date of Birth | June 1968 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(106 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2011) |
Role | Market Trader |
Country of Residence | England |
Correspondence Address | 21 Newbold Hall Drive Rochdale Lancashire OL16 3AJ |
Registered Address | Molyneux St Spotland Rochdale Lancs OL12 6QB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £962 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 5 March 2019 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2020 (3 months from now) |
3 May 1991 | Delivered on: 9 May 1991 Persons entitled: Samuel Webster and Wilsons LTD Classification: Legal charge Secured details: £5000 and all monies due or to become due from the company to the chargee. Including further advances and monies due in respect of goods and services supplied under the terms of the charge. Particulars: Charge on company's premises including goodwill and interest in any insurance. Policy, book and other debts please see 395 for full details. Outstanding |
---|---|
29 October 1988 | Delivered on: 1 November 1988 Persons entitled: Samuel Webster and Wilsons LTD. Classification: Legal charge Secured details: £9,300.37 and all other moneys due or to become due from the company to the chargee including monies due for goods & services supplied by the lender, grand metropolitan PLC and any subsidiary company. Particulars: Legal charge - rochdale bowling club, molyneux street, rochdale, greater manchester. Outstanding |
5 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
15 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Appointment of Mr Clive Stevenson as a secretary on 24 February 2016 (2 pages) |
14 March 2016 | Termination of appointment of Robert Taylor as a secretary on 24 February 2016 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (15 pages) |
21 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 5 March 2012 (15 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders
|
6 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders
|
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Mr Eric Watson as a director (2 pages) |
9 February 2011 | Termination of appointment of Martin Morgan as a director (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Mr Robert Taylor on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Allan Spencer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Martin Morgan on 9 February 2010 (2 pages) |
9 February 2010 | Secretary's details changed for Mr Robert Taylor on 9 February 2010 (1 page) |
9 February 2010 | Director's details changed for Allan Spencer on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Martin Morgan on 9 February 2010 (2 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (10 pages) |
20 March 2009 | Director's change of particulars / martin morgan / 10/03/2009 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 March 2008 | Appointment terminate, director michael mchale logged form (1 page) |
29 February 2008 | Director appointed martin morgan (2 pages) |
29 February 2008 | Return made up to 14/01/08; no change of members
|
18 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | Return made up to 14/01/07; full list of members (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Return made up to 14/01/06; full list of members (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 14/01/05; full list of members
|
4 April 2005 | New director appointed (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
12 October 2004 | Return made up to 14/01/04; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
6 February 2003 | Return made up to 14/01/03; no change of members (7 pages) |
8 September 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
14 February 2002 | Return made up to 14/01/02; no change of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
15 February 2001 | Return made up to 14/01/01; full list of members (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
28 February 2000 | Return made up to 14/01/00; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
27 January 1999 | Return made up to 14/01/99; no change of members (4 pages) |
28 May 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
20 March 1998 | Return made up to 14/01/98; no change of members (4 pages) |
17 February 1997 | Return made up to 14/01/97; full list of members
|
17 February 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 April 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
4 March 1996 | Return made up to 14/01/96; no change of members (4 pages) |
8 December 1995 | Accounts for a dormant company made up to 31 December 1994 (2 pages) |
7 March 1995 | Return made up to 14/01/95; full list of members (8 pages) |