Royton
Oldham
OL2 6HT
Director Name | Mr Frank Stephen Sykes |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 May 1999) |
Role | Sales Manager |
Correspondence Address | Tamehouse 29 Delph New Road Dobcross Oldham Lancashire OL3 5BA |
Director Name | Mrs Patricia Margaret Sykes |
---|---|
Date of Birth | May 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 July 2021) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 17 Gatehead Croft Delph Oldham OL3 5QB |
Director Name | Mrs Dorothy Wild |
---|---|
Date of Birth | July 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Uppermill Oldham Lancashire OL3 6EH |
Director Name | Mr James Philip Wild |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 July 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wool Road Dobcross Oldham Lancashire OL3 5NF |
Secretary Name | Mrs Dorothy Wild |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(32 years, 1 month after company formation) |
Appointment Duration | 29 years, 7 months (resigned 30 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Church Road Uppermill Oldham Lancashire OL3 6EH |
Registered Address | 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2k at £1 | James Philip Wild 50.00% Ordinary |
---|---|
2k at £1 | Mrs Patricia Margaret Sykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,523 |
Cash | £1,382 |
Current Liabilities | £13,000 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 17 December 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2023 (9 months from now) |
16 December 1998 | Delivered on: 5 January 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
22 February 2022 | Confirmation statement made on 17 December 2021 with updates (4 pages) |
---|---|
7 September 2021 | Registered office address changed from 17 Gatehead Croft Delph Oldham OL3 5QB to 18/19 Salmon Fields Business Village Royton Oldham OL2 6HT on 7 September 2021 (1 page) |
6 September 2021 | Notification of C & C Properties (Nw) Ltd as a person with significant control on 30 July 2021 (2 pages) |
6 September 2021 | Cessation of James Philip Wild as a person with significant control on 30 July 2021 (1 page) |
6 September 2021 | Cessation of Patricia Margaret Sykes as a person with significant control on 30 July 2021 (1 page) |
6 September 2021 | Termination of appointment of Dorothy Wild as a secretary on 30 July 2021 (1 page) |
6 September 2021 | Appointment of Mr Adam Paul Nanyn as a director on 30 July 2021 (2 pages) |
6 September 2021 | Termination of appointment of Dorothy Wild as a director on 30 July 2021 (1 page) |
6 September 2021 | Termination of appointment of James Philip Wild as a director on 30 July 2021 (1 page) |
6 September 2021 | Termination of appointment of Patricia Margaret Sykes as a director on 30 July 2021 (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
13 May 2021 | Satisfaction of charge 1 in full (1 page) |
21 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
29 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
16 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
17 August 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 January 2016 | Director's details changed for Mrs Patricia Margaret Sykes on 19 January 2015 (2 pages) |
19 January 2016 | Registered office address changed from C/O Mrs P Sykes Tame House 29 Delph New Road Dobcross Oldham Lancashire OL3 5BA to 17 Gatehead Croft Delph Oldham OL3 5QB on 19 January 2016 (1 page) |
19 January 2016 | Director's details changed for Mrs Patricia Margaret Sykes on 19 January 2015 (2 pages) |
19 January 2016 | Registered office address changed from C/O Mrs P Sykes Tame House 29 Delph New Road Dobcross Oldham Lancashire OL3 5BA to 17 Gatehead Croft Delph Oldham OL3 5QB on 19 January 2016 (1 page) |
4 August 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-08-04
|
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
31 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-31
|
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Bank Top Light Ind Estate Bisley Street Oldham Lancashire OL8 1UD on 7 August 2012 (1 page) |
2 August 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
2 August 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mrs Patricia Margaret Sykes on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mr James Philip Wild on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Mrs Dorothy Wild on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 October 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 October 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 October 2004 (9 pages) |
6 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
20 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
20 April 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 June 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 September 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 September 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 July 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
5 January 1999 | Particulars of mortgage/charge (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (3 pages) |
27 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
19 June 1997 | Return made up to 31/12/96; full list of members
|
19 June 1997 | Return made up to 31/12/96; full list of members
|
19 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 June 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
27 June 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |