Delph Saddleworth
Oldham
Lancashire
OL3 5EL
Director Name | Mr Roy Randerson |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 June 2002) |
Role | Sewing Machine Engineer |
Correspondence Address | 2 Rumbles Lane Delph Oldham Lancashire OL3 5EL |
Secretary Name | Linda Randerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(32 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 11 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rumbles Lane Delph Saddleworth Oldham Lancashire OL3 5EL |
Director Name | Linda Randerson |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 January 1998) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Rumbles Lane Delph Saddleworth Oldham Lancashire OL3 5EL |
Secretary Name | Claire Louise Randerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2002(44 years, 2 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 December 2014) |
Role | Company Director |
Correspondence Address | 19 Mill Street Worsley Manchester M28 1SG |
Registered Address | 2 Rumbles Lane Delph Oldham Lancashire OL3 5EL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Linda Randerson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,256 |
Current Liabilities | £3,490 |
Latest Accounts | 30 March 2016 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
9 May 1988 | Delivered on: 17 May 1988 Satisfied on: 25 August 2015 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: 2 rumbles lane delph greater manchester title no. Gm 376810 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
12 June 1985 | Delivered on: 22 June 1985 Satisfied on: 30 April 1990 Persons entitled: Williams & Glyn's 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: F/Hold 2 rumbles lane delph oldham greater manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
7 July 1983 | Delivered on: 14 July 1983 Persons entitled: Williams & Glyn's 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: F/Hold 24 cunliffe street, stockport, greater manchester. Title no. Ch 37520. together with fixed and moveable plant machinery fixtures implements and utensils. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
20 January 1981 | Delivered on: 7 February 1981 Persons entitled: Williams and Glyn's 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: F/H- 24, cuncliffe street, edgeley stockport, greater manchester title no- ch 37520. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2017 | Application to strike the company off the register (3 pages) |
21 August 2017 | Application to strike the company off the register (3 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
25 August 2015 | Satisfaction of charge 4 in full (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Termination of appointment of Claire Louise Randerson as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claire Louise Randerson as a secretary on 17 December 2014 (1 page) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Linda Randerson on 15 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Linda Randerson on 15 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / claire randerson / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
9 February 2009 | Secretary's change of particulars / claire randerson / 01/01/2009 (1 page) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 February 2008 | Secretary's change of particulars / claire randerson / 01/09/2007 (1 page) |
28 February 2008 | Secretary's change of particulars / claire randerson / 01/09/2007 (1 page) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
8 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | Return made up to 31/01/05; full list of members
|
27 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
19 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 March 2004 | New secretary appointed (2 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
5 March 2003 | Return made up to 31/01/03; full list of members
|
5 March 2003 | Return made up to 31/01/03; full list of members
|
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
22 February 2002 | Return made up to 31/01/02; full list of members
|
22 February 2002 | Return made up to 31/01/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
12 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
20 December 2000 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
17 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
18 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
18 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
21 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 April 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 December 1996 | New director appointed (2 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 March 1988 | Return made up to 31/12/86; full list of members (4 pages) |
1 March 1988 | Return made up to 31/12/86; full list of members (4 pages) |