Littleborough
Lancashire
OL15 8RW
Director Name | David Andrew Rushton |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 1992(37 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 34 Top O The Close Road Walsden Todmorden Lancashire OL14 7UT |
Director Name | Mr Derrick Rushton |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 October 1992) |
Role | Motor Engineer |
Correspondence Address | 69 Lakebank Littleborough Lancashire OL15 0DN |
Secretary Name | Mr Paul Anthony Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chestnut Way Littleborough Lancashire OL15 8RW |
Secretary Name | David Andrew Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(47 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Top O The Close Road Walsden Todmorden Lancashire OL14 7UT |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2011(56 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 August 2014) |
Correspondence Address | Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 February 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | lakegarage.co.uk |
---|---|
Telephone | 01706 378351 |
Telephone region | Rochdale |
Registered Address | Lake Garage (Smithy Bridge) Ltd Smithbridge Road Littleborough Lancashire OL15 0BQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
500 at £1 | David Andrew Rushton 50.00% Ordinary |
---|---|
500 at £1 | Paul Anthony Rushton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,167 |
Cash | £470 |
Current Liabilities | £125,567 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 24 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 1 week from now) |
3 May 2000 | Delivered on: 10 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a lake garage smithy bridge road littleborough lancashire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
17 March 1976 | Delivered on: 31 March 1976 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lake garage, smith bridge road, littleborough, greater manchester. Outstanding |
26 November 2021 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
---|---|
22 November 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
14 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
8 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 September 2019 | Compulsory strike-off action has been suspended (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
25 July 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
6 July 2017 | Notification of David Andrew Rushton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Paul Anthony Rushton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of David Andrew Rushton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Paul Anthony Rushton as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
10 February 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 November 2015 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Lake Garage (Smithy Bridge) Ltd Smithbridge Road Littleborough Lancashire OL15 0BQ on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 1-2 st Chads Court School Lane Rochdale Lancashire OL16 1QU to Lake Garage (Smithy Bridge) Ltd Smithbridge Road Littleborough Lancashire OL15 0BQ on 18 November 2015 (1 page) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 October 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
21 October 2011 | Termination of appointment of David Rushton as a secretary (1 page) |
21 October 2011 | Registered office address changed from Lake Garage, Smithy Bridge Road, Littleborough, Lancs OL15 0BQ on 21 October 2011 (1 page) |
21 October 2011 | Appointment of A & S Secretarial Services Ltd as a secretary (2 pages) |
21 October 2011 | Termination of appointment of David Rushton as a secretary (1 page) |
21 October 2011 | Registered office address changed from Lake Garage, Smithy Bridge Road, Littleborough, Lancs OL15 0BQ on 21 October 2011 (1 page) |
8 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for David Andrew Rushton on 17 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Paul Anthony Rushton on 17 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for David Andrew Rushton on 17 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Mr Paul Anthony Rushton on 17 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 17 July 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Return made up to 17/07/08; full list of members (4 pages) |
20 January 2009 | Return made up to 17/07/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
15 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
17 October 2006 | Return made up to 17/07/06; full list of members (7 pages) |
17 October 2006 | Return made up to 17/07/06; full list of members (7 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
14 October 2005 | Return made up to 17/07/05; full list of members (7 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
19 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
29 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 17/07/03; full list of members (7 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
23 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 August 2002 | Return made up to 17/07/02; full list of members (7 pages) |
29 April 2002 | Memorandum and Articles of Association (8 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 April 2002 | Memorandum and Articles of Association (8 pages) |
29 April 2002 | Resolutions
|
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
10 May 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
27 September 1999 | Return made up to 17/07/99; no change of members (4 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
12 October 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
30 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
30 July 1998 | Return made up to 17/07/98; full list of members (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
22 October 1996 | Return made up to 17/07/96; no change of members (4 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
25 June 1996 | Accounts for a small company made up to 31 March 1996 (3 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
23 February 1996 | Full accounts made up to 31 March 1995 (3 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 17/07/95; full list of members (6 pages) |
10 October 1995 | New director appointed (2 pages) |
10 October 1995 | Return made up to 17/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |