Rochdale
Lancashire
OL16 4AD
Director Name | Mr Richard Charles Hartle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (closed 22 September 2020) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mr Paul Anthony Siddle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(28 years, 10 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allnutts Farm Henton Chinnor Oxfordshire OX39 4AE |
Secretary Name | Mr Richard Charles Hartle |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 22 September 2020) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mr John Hartle |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Director Name | Mr Anthony Joseph Siddle |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | Sandfield Farm Simeon Lane Bowlee Middleton Manchester Lancs M24 4SF |
Secretary Name | Mr John Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Secretary Name | Mr George Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(18 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,480 |
Cash | £2,011 |
Latest Accounts | 22 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 22 September |
4 August 1989 | Delivered on: 10 August 1989 Persons entitled: Midland 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: 97 & 99 smithybridge road, littleborough t/n gm 233415. Outstanding |
---|---|
4 August 1989 | Delivered on: 10 August 1989 Persons entitled: Midland 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: 62 & 64 smithybridge road, littleborough t/n gm 184430. Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2020 | Application to strike the company off the register (3 pages) |
17 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 22 September 2019 (6 pages) |
18 November 2019 | Previous accounting period extended from 22 March 2019 to 22 September 2019 (1 page) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 22 March 2018 (6 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 22 March 2017 (6 pages) |
21 December 2017 | Total exemption full accounts made up to 22 March 2017 (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 22 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 22 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
22 December 2015 | Total exemption small company accounts made up to 22 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 22 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
19 December 2014 | Total exemption small company accounts made up to 22 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 22 March 2014 (6 pages) |
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
20 December 2013 | Total exemption small company accounts made up to 22 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 22 March 2013 (5 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 22 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 22 March 2012 (4 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 22 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 22 March 2011 (4 pages) |
5 January 2011 | Director's details changed for Paul Anthony Siddle on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Director's details changed for Paul Anthony Siddle on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 22 March 2010 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 22 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 22 March 2009 (6 pages) |
8 January 2010 | Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Paul Anthony Siddle on 2 October 2009 (2 pages) |
17 March 2009 | Appointment terminated secretary george hartle (1 page) |
17 March 2009 | Secretary appointed richard charles hartle (1 page) |
17 March 2009 | Secretary appointed richard charles hartle (1 page) |
17 March 2009 | Appointment terminated secretary george hartle (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 22 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 22 March 2008 (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
22 January 2008 | Total exemption small company accounts made up to 22 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 22 March 2007 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 22 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 22 March 2006 (6 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow rochdale lancashire OL16 4NN (1 page) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
26 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 22 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 22 March 2005 (6 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members
|
28 February 2005 | Return made up to 31/12/04; full list of members
|
11 October 2004 | Total exemption small company accounts made up to 22 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 22 March 2004 (6 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 July 2003 | Total exemption small company accounts made up to 22 March 2003 (6 pages) |
18 July 2003 | Total exemption small company accounts made up to 22 March 2003 (6 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 August 2002 | Accounts for a small company made up to 22 March 2002 (6 pages) |
13 August 2002 | Accounts for a small company made up to 22 March 2002 (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 August 2001 | Accounts for a small company made up to 22 March 2001 (6 pages) |
20 August 2001 | Accounts for a small company made up to 22 March 2001 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 22 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 22 March 2000 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 22 March 1999 (4 pages) |
22 October 1999 | Accounts for a small company made up to 22 March 1999 (4 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: fern abattoirs lower lane milnrow, rochdale lancs. OL16 4NN (1 page) |
25 March 1999 | Registered office changed on 25/03/99 from: fern abattoirs lower lane milnrow, rochdale lancs. OL16 4NN (1 page) |
24 March 1999 | Company name changed tamhart LIMITED\certificate issued on 25/03/99 (2 pages) |
24 March 1999 | Company name changed tamhart LIMITED\certificate issued on 25/03/99 (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 December 1998 | Accounts for a small company made up to 22 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 22 March 1998 (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 December 1997 | Accounts for a small company made up to 22 March 1997 (5 pages) |
23 December 1997 | Accounts for a small company made up to 22 March 1997 (5 pages) |
15 April 1997 | Accounts for a small company made up to 22 March 1996 (5 pages) |
15 April 1997 | Accounts for a small company made up to 22 March 1996 (5 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 22 March 1995 (5 pages) |
25 January 1996 | Accounts for a small company made up to 22 March 1995 (5 pages) |