Albert Street
Oldham
OL8 3QL
Secretary Name | Dr Harsha Pravin Tia Kansara |
---|---|
Status | Closed |
Appointed | 23 October 2020(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | Co M J Goldman Chartered Accountants Hollinwood Bu Albert Street Oldham OL8 3QL |
Director Name | Roderick Peter Hackney |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 23 October 2020) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 4 Greek Street Stockport Cheshire SK3 8AB |
Secretary Name | Bernard Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 1991) |
Role | Company Director |
Correspondence Address | 232 Black Road Macclesfield Cheshire SK11 7JY |
Secretary Name | Christine Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(12 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 14 November 2006) |
Role | Secretary |
Correspondence Address | 18 Prince Albert Road London NW1 7ST |
Secretary Name | Jennifer Soames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(27 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Correspondence Address | 39 Larkhall Crescent Macclesfield Cheshire SK10 1QU |
Telephone | 01625 431792 |
---|---|
Telephone region | Macclesfield |
Registered Address | Co M J Goldman Chartered Accountants 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 |
100 at £1 | Roderick Peter Hackney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,258 |
Cash | £28,782 |
Current Liabilities | £90,528 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 June |
18 January 2021 | Cessation of Roderick Peter Hackney as a person with significant control on 11 January 2021 (1 page) |
---|---|
18 January 2021 | Notification of Harsha Pravin Tia Kansara as a person with significant control on 11 January 2021 (2 pages) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 October 2020 | Appointment of Dr Harsha Pravin Tia Kansara as a secretary on 23 October 2020 (2 pages) |
28 October 2020 | Termination of appointment of Roderick Peter Hackney as a director on 23 October 2020 (1 page) |
28 October 2020 | Termination of appointment of Jennifer Soames as a secretary on 23 October 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
5 February 2020 | Resolutions
|
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 February 2020 | Change of details for Roderick Peter Hackney as a person with significant control on 4 May 2018 (2 pages) |
4 February 2020 | Director's details changed for Roderick Peter Hackney on 4 May 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
11 January 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
24 October 2018 | Statement of company's objects (2 pages) |
24 October 2018 | Resolutions
|
24 October 2018 | Statement of capital following an allotment of shares on 12 October 2018
|
8 October 2018 | Appointment of Harsha Pravin Tia Kansara as a director on 20 September 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 January 2018 | Notification of Roderick Peter Hackney as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 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
|
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
26 May 2010 | Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages) |
26 May 2010 | Director's details changed for Roderick Peter Hackney on 3 February 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 October 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 October 2007 | Return made up to 31/12/06; full list of members (2 pages) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members
|
23 January 2004 | Return made up to 31/12/03; full list of members
|
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth borough chambers, saint petersgate, stockport cheshire SK1 1BE (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: booth ainsworth borough chambers, saint petersgate, stockport cheshire SK1 1BE (1 page) |
4 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 April 2000 | Registered office changed on 26/04/00 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
26 April 2000 | Registered office changed on 26/04/00 from: baker tilly 2ND floor brazennose house brazennose street manchester M2 5BL (1 page) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
4 October 1999 | Registered office changed on 04/10/99 from: peter house oxford street manchester M1 5AB (1 page) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
23 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members
|
2 February 1997 | Return made up to 31/12/96; no change of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 July 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
24 July 1995 | Accounting reference date extended from 31/05 to 30/06 (1 page) |
7 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
7 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |