New Bailey Street
Manchester
M3 5FS
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2020(88 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Juliusz Greibach |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 12 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 23 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Peter Anthony Bolton |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 12 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goose Lane Hatton Warrington Cheshire WA4 5PA |
Director Name | Mr Francis Howard Greibach |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 12 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrow House Hawley Lane Hale Altrincham Cheshire WA15 0DJ |
Director Name | Mr Charles Frederic Greibach |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 12 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Secretary Name | Mr George Thomas Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(58 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Mr George Thomas Brookes |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Secretary Name | Mrs Christine Ann Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Sunnyhurst Farm Darwen Lancashire BB3 1JX |
Secretary Name | Richard Anthony Paul Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(66 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 4 Chadvil Road Gatley Cheadle Cheshire SK8 1NX |
Secretary Name | Anne Felicity Dawn Greibach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(68 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | Barrow House Hawley Lane Hale Cheshire WA15 0DJ |
Website | rectella.co.uk |
---|
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Rectella LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
7 August 1975 | Delivered on: 12 August 1975 Satisfied on: 22 June 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coronation milk, railway road, chorley, lancashire. Fully Satisfied |
---|
4 January 2021 | Appointment of Mr Stephen Edwards as a director on 17 December 2020 (2 pages) |
---|---|
10 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 June 2020 | Termination of appointment of Charles Frederic Greibach as a director on 18 June 2020 (1 page) |
24 June 2020 | Appointment of Mr Kevin Moulsdale as a director on 18 June 2020 (2 pages) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
10 December 2018 | Previous accounting period extended from 26 April 2018 to 30 April 2018 (1 page) |
18 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
22 December 2017 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
3 February 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 April 2015 | Full accounts made up to 30 April 2014 (9 pages) |
30 April 2015 | Full accounts made up to 30 April 2014 (9 pages) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (9 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
17 November 2010 | Director's details changed for Mr Peter Anthony Bolton on 14 September 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Director's details changed for Mr Peter Anthony Bolton on 14 September 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
28 September 2009 | Company name changed M.R. rector LIMITED\certificate issued on 29/09/09 (2 pages) |
28 September 2009 | Company name changed M.R. rector LIMITED\certificate issued on 29/09/09 (2 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members
|
11 October 2004 | Return made up to 14/09/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
9 October 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
8 November 1999 | Return made up to 14/09/99; full list of members
|
8 November 1999 | Return made up to 14/09/99; full list of members
|
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
31 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
19 November 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 October 1997 | Return made up to 14/09/97; no change of members
|
12 October 1997 | Return made up to 14/09/97; no change of members
|
27 October 1996 | Return made up to 14/09/96; full list of members (9 pages) |
27 October 1996 | Return made up to 14/09/96; full list of members (9 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
9 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members
|
26 September 1995 | Return made up to 14/09/95; no change of members
|
4 July 1985 | Resolutions
|
4 July 1985 | Resolutions
|
3 July 1985 | Resolutions
|
3 July 1985 | Resolutions
|