Rochdale
OL16 1JY
Director Name | Mrs Sara Jane Crossley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(29 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 28 November 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 104a Yorkshire Street Rochdale OL16 1JY |
Secretary Name | Sara Jane Crossley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 1998(29 years, 6 months after company formation) |
Appointment Duration | 25 years, 9 months (closed 28 November 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 104a Yorkshire Street Rochdale OL16 1JY |
Director Name | Mrs Anne Ewing Crossley |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Harper Road Farm Rooley Moor Road Lanehead Rochdale Lancs OL12 6BN |
Director Name | Mr Keith Hibbert Crossley |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 1998) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Harper Road Farm Rooley Moor Road Lanehead Rochdale Lancs OL12 6BN |
Secretary Name | Mrs Anne Ewing Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 February 1998) |
Role | Company Director |
Correspondence Address | Harper Road Farm Rooley Moor Road Lanehead Rochdale Lancs OL12 6BN |
Registered Address | 104a Yorkshire Street Rochdale OL16 1JY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
90 at £1 | Andrew Keith Crossley 90.00% Ordinary |
---|---|
10 at £1 | Sara Jane Crossley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,385 |
Cash | £3,912 |
Current Liabilities | £1,424 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
30 May 2003 | Delivered on: 3 June 2003 Persons entitled: National Westminster 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: By way of legal mortgage 139 rooley moor road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 September 2001 | Delivered on: 2 October 2001 Persons entitled: National Westminster 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: 148 rooley moor road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
18 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
12 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
7 January 2019 | Secretary's details changed for Sara Jane Crossley on 7 January 2019 (1 page) |
7 January 2019 | Director's details changed for Andrew Keith Crossley on 7 January 2019 (2 pages) |
7 January 2019 | Director's details changed for Sara Jane Crossley on 7 January 2019 (2 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
2 November 2018 | Registered office address changed from 104 Yorkshire Street Rochdale Lancashire OL16 1JY to 104a Yorkshire Street Rochdale OL16 1JY on 2 November 2018 (1 page) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
23 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
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) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 November 2009 | Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Director's details changed for Andrew Keith Crossley on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Sara Jane Crossley on 2 October 2009 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
6 January 2009 | Return made up to 26/10/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
26 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
26 November 2007 | Return made up to 26/10/07; full list of members (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
25 January 2007 | Return made up to 26/10/06; full list of members (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Return made up to 26/10/05; full list of members (7 pages) |
6 January 2006 | Return made up to 26/10/05; full list of members (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
30 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 03/11/00; full list of members (6 pages) |
22 February 2000 | Return made up to 03/11/99; full list of members; amend
|
22 February 2000 | Return made up to 03/11/99; full list of members; amend
|
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
8 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 October 1998 | Return made up to 03/11/98; full list of members (6 pages) |
29 October 1998 | Return made up to 03/11/98; full list of members (6 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | Secretary resigned;director resigned (1 page) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
8 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
29 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
29 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 104 yorkshire street rochdale lancs OL16 1JY (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 104 yorkshire street rochdale lancs OL16 1JY (1 page) |
8 November 1996 | Return made up to 03/11/96; full list of members
|
8 November 1996 | Return made up to 03/11/96; full list of members
|
23 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
23 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |