Littleborough
Rochdale
OL15 8EZ
Director Name | Lawrence Trevor Ripley |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (closed 06 June 2017) |
Role | Patternmaker |
Country of Residence | England |
Correspondence Address | High Lea Farm Shore Littleborough Rochdale OL15 8EZ |
Secretary Name | Edith Ripley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1991(21 years, 1 month after company formation) |
Appointment Duration | 25 years, 9 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Lea Farm Shore Littleborough Rochdale OL15 8EZ |
Registered Address | C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£9,834 |
Cash | £6,108 |
Current Liabilities | £19,800 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 November 1981 | Delivered on: 19 November 1981 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 63 bell street oldham, greater manchester title no gm 5921. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
9 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 August 2013 | Director's details changed for Edith Ripley on 1 April 2012 (2 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
13 August 2013 | Director's details changed for Edith Ripley on 1 April 2012 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 January 2013 | Registered office address changed from 5 Mansfield Avenue Denton Manchester Geater Manchester M34 3NS on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 5 Mansfield Avenue Denton Manchester Geater Manchester M34 3NS on 23 January 2013 (1 page) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (14 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
9 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (13 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
9 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (11 pages) |
25 August 2010 | Registered office address changed from C/O Staub & Co 1 Roman Street Mossley Ashton Under Lyne Lancashire OL5 0RX on 25 August 2010 (1 page) |
25 August 2010 | Registered office address changed from C/O Staub & Co 1 Roman Street Mossley Ashton Under Lyne Lancashire OL5 0RX on 25 August 2010 (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
28 August 2009 | Return made up to 06/08/09; full list of members (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from c/o staub & co 3 abbeydale close ashton under lyne lancashire OL6 9AS (1 page) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 06/08/08; no change of members (7 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
29 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
29 October 2007 | Return made up to 06/08/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
6 October 2005 | Return made up to 06/08/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 06/08/04; full list of members (7 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 September 2003 | Return made up to 06/08/03; full list of members
|
2 September 2003 | Return made up to 06/08/03; full list of members
|
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 August 2002 | Return made up to 06/08/02; full list of members
|
28 August 2002 | Return made up to 06/08/02; full list of members
|
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
15 August 2001 | Return made up to 06/08/01; full list of members (6 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
15 March 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 August 2000 | Return made up to 06/08/00; full list of members
|
23 August 2000 | Return made up to 06/08/00; full list of members
|
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
10 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
22 September 1999 | Return made up to 06/08/99; full list of members (5 pages) |
22 September 1999 | Return made up to 06/08/99; full list of members (5 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
27 August 1998 | Return made up to 06/08/98; no change of members (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
8 August 1997 | Return made up to 06/08/97; no change of members (4 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: j c allen & co st james building 65/89 oxford street manchester M1 6HT (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: j c allen & co st james building 65/89 oxford street manchester M1 6HT (1 page) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Return made up to 06/08/96; full list of members (5 pages) |
10 October 1996 | Return made up to 06/08/96; full list of members (5 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 May 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 September 1995 | Return made up to 06/08/95; no change of members
|
4 September 1995 | Return made up to 06/08/95; no change of members
|
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |