Off Rooley Moor Road
Rochdale
Lancashire
OL12 7BG
Director Name | Mr Alan Douglas Paul Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2021(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 19 September 2023) |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 3 Mellor Road Cheadle Hulme Cheadle Cheshire SK8 5AT |
Director Name | Peter Butler |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 November 2010) |
Role | Electroplater |
Correspondence Address | 84 Wardle Edge Smallbridge Rochdale Lancashire OL12 9HB |
Director Name | Mr Jack Day |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 6 Roefield Off Rooley Moor Road Rochdale Lancashire OL12 7BG |
Director Name | Mr Alan Douglas Paul Smith |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Woodlands Road Stalybridge Cheshire SK15 2SQ |
Director Name | Peter John Hoyle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(12 years, 2 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | 37 Fold Crescent Carrbrook Stalybridge Cheshire SK15 3NB |
Telephone | 0161 6200939 |
---|---|
Telephone region | Manchester |
Registered Address | 3, Mellor Road Cheadle Hulme Stockport. SK8 5AT |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle Hulme South |
Built Up Area | Greater Manchester |
8.2k at £1 | Alan Douglas Paul Smith 59.78% Ordinary |
---|---|
5.5k at £1 | Jack Day 40.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,968 |
Cash | £52,157 |
Current Liabilities | £50,919 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
6 July 1993 | Delivered on: 15 July 1993 Persons entitled: Yorkshire 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: Woodend mills, hartshead street, lees, oldham, lancashire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
11 May 1993 | Delivered on: 19 May 1993 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 August 1989 | Delivered on: 14 August 1989 Satisfied on: 16 June 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 October 1983 | Delivered on: 24 October 1983 Satisfied on: 16 June 1993 Persons entitled: Barclays 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: F/H land & buildings situate on the east side of south hill woodend mills saddleworth oldham greater manchester title no. Gm 94574. Fully Satisfied |
16 February 1982 | Delivered on: 22 February 1982 Satisfied on: 16 June 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at westlend mills, hartshead street, lees, oldham gm 94574.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2023 | Application to strike the company off the register (1 page) |
10 February 2023 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
30 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
15 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
2 August 2021 | Appointment of Mr Alan Douglas Paul Smith as a director on 30 July 2021 (2 pages) |
2 August 2021 | Termination of appointment of Peter John Hoyle as a director on 30 July 2021 (1 page) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
19 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
22 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Termination of appointment of Peter Butler as a director (1 page) |
6 December 2011 | Termination of appointment of Peter Butler as a director (1 page) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Termination of appointment of Jack Day as a director (1 page) |
21 June 2010 | Termination of appointment of Jack Day as a director (1 page) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
5 February 2007 | Return made up to 30/11/06; full list of members (7 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
4 January 2006 | Return made up to 30/11/05; full list of members (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members
|
16 December 2004 | Return made up to 30/11/04; full list of members
|
12 February 2004 | Return made up to 30/11/03; full list of members
|
12 February 2004 | Return made up to 30/11/03; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
8 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
20 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
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) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
13 August 1999 | Return made up to 30/11/98; no change of members (4 pages) |
13 August 1999 | Return made up to 30/11/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 April 1998 | Return made up to 30/11/97; no change of members (4 pages) |
29 April 1998 | Return made up to 30/11/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 January 1997 | Return made up to 30/11/96; full list of members
|
3 January 1997 | Return made up to 30/11/96; full list of members
|
14 March 1996 | Return made up to 30/11/95; no change of members (4 pages) |
14 March 1996 | Return made up to 30/11/95; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |