Rochdale
OL16 1XB
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2015(53 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Nicholas James Bent |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2021(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Michael Green |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2022(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Group Chief Executive Officer |
Country of Residence | Wales |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Clifford Schofield |
---|---|
Date of Birth | January 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 15 years (resigned 24 October 2006) |
Role | Company Director |
Correspondence Address | 280 Chapeltown Road Turton Bolton Lancashire BL7 0HH |
Director Name | Mrs Jean Schofield |
---|---|
Date of Birth | July 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horrobin Lodge 280 Chapeltown Road Turton Bolton Lancashire BL7 0HH |
Secretary Name | Mrs Mavis Irene Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(29 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 1995) |
Role | Company Director |
Correspondence Address | 118 Railway Street Summerseat Bury Lancashire BL9 5QD |
Secretary Name | Stephen Gregory Mort |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Director Name | Stephen Gregory Mort |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(44 years, 12 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 May 2007) |
Role | Solicitor |
Correspondence Address | Marland Tops 22 Marland Old Road Rochdale Lancashire OL11 4QY |
Secretary Name | Mr Stephen Brennan |
---|---|
Status | Resigned |
Appointed | 01 June 2011(49 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 May 2018) |
Role | Company Director |
Correspondence Address | 19 Bankfold Barrowford Nelson Lancashire BB9 6JW |
Director Name | Mr David James Rogers |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2015(53 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 January 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Newgate House Newgate Rochdale OL16 1XB |
Director Name | Mr Stephen Brennan |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(54 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bevis Green Works Bevis Green Walmersley Bury Lancs BL9 6RE |
Website | tetrosyl.com |
---|---|
Telephone | 0161 7645981 |
Telephone region | Manchester |
Registered Address | Newgate House Newgate Rochdale OL16 1XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Tetrosyl LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (5 months, 1 week from now) |
1 September 1964 | Delivered on: 14 September 1964 Persons entitled: Mosley Street Nominees LTD Classification: Mortgage debenture Secured details: All monies due etc from williams deacons bank LTD. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital with all fixtures. Outstanding |
---|
25 January 2022 | Appointment of Mr Michael Green as a director on 25 January 2022 (2 pages) |
---|---|
25 January 2022 | Termination of appointment of David James Rogers as a director on 25 January 2022 (1 page) |
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
25 October 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
5 August 2021 | Appointment of Mr Nicholas James Bent as a director on 4 August 2021 (2 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
1 May 2020 | Registered office address changed from Bevis Green Works Bevis Green Walmersley Bury Lancs BL9 6RE to Newgate House Newgate Rochdale OL16 1XB on 1 May 2020 (1 page) |
10 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (3 pages) |
4 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
5 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 July 2018 | Termination of appointment of Stephen Brennan as a director on 31 May 2018 (1 page) |
12 July 2018 | Termination of appointment of Stephen Brennan as a secretary on 31 May 2018 (1 page) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
7 July 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
28 July 2016 | Appointment of Mr Stephen Brennan as a director on 28 July 2016 (2 pages) |
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr David James Rogers as a director on 22 September 2015 (2 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 July 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
15 July 2011 | Appointment of Mr Stephen Brennan as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Stephen Mort as a secretary (1 page) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Peter David Schofield on 25 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Peter David Schofield on 25 October 2010 (2 pages) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
7 June 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
6 July 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
19 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
16 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
22 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
19 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 29/10/03; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 November 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
18 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 June 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Auditor's resignation (2 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
2 November 2001 | Return made up to 29/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
14 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
16 November 1999 | Return made up to 29/10/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
26 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
26 November 1998 | Return made up to 29/10/98; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 November 1997 | Return made up to 29/10/97; full list of members
|
11 November 1997 | Return made up to 29/10/97; full list of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
5 November 1996 | Return made up to 29/10/96; full list of members (6 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
9 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
14 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
14 November 1988 | Full accounts made up to 2 January 1988 (16 pages) |
18 July 1987 | Accounts made up to 3 January 1987 (9 pages) |
18 July 1987 | Accounts made up to 3 January 1987 (9 pages) |
18 July 1987 | Accounts made up to 3 January 1987 (9 pages) |
23 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
23 December 1985 | Accounts made up to 31 December 1984 (8 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (7 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (7 pages) |
11 August 1983 | Accounts made up to 2 October 1982 (7 pages) |
1 September 1981 | Accounts made up to 27 September 1980 (7 pages) |
1 September 1981 | Accounts made up to 27 September 1980 (7 pages) |
10 December 1969 | Company name changed\certificate issued on 10/12/69 (2 pages) |
10 December 1969 | Company name changed\certificate issued on 10/12/69 (2 pages) |
6 November 1961 | Certificate of incorporation (1 page) |
6 November 1961 | Certificate of incorporation (1 page) |