Company NameRegent Street Dairies (Oldham) Limited
Company StatusDissolved
Company Number01693676
CategoryPrivate Limited Company
Incorporation Date24 January 1983(41 years, 3 months ago)
Dissolution Date27 April 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameDavid Howarth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 27 April 2012)
RoleDirector Manager
Correspondence Address33 War Office Road
Bamford
Rochdale
OL11 5HR
Director NameDoreen Howarth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 27 April 2012)
RoleSecretary
Correspondence Address144 Dixon Close
Bamford
Rochdale
Lancs
Director NameIan Howarth
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 27 April 2012)
RoleManaging Director/Dairyman
Correspondence Address144 Dixon Close
Bamford
Rochdale
Lancs
OL11 5QB
Secretary NameDoreen Howarth
NationalityBritish
StatusClosed
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 27 April 2012)
RoleCompany Director
Correspondence Address144 Dixon Close
Bamford
Rochdale
Lancs
Director NameMr Jason Howarth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 05 May 2003)
RoleDairyman
Correspondence Address144 Dixon Closes
Bamford
Rochdale
Lancashire
OL11 5QB
Director NameMr Karl Howarth
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration12 years (resigned 29 July 2003)
RoleDairyman
Correspondence Address144 Dixon Closes
Bamford
Rochdale
Lancashire
OL11 5QB
Director NameMiss Kimberley Howarth
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(8 years, 5 months after company formation)
Appointment Duration12 years (resigned 29 July 2003)
RolePart Time Secretary
Correspondence Address144 Dixon Closes
Bamford
Rochdale
Lancashire
OL11 5QB

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,152,246
Gross Profit£417,807
Net Worth-£85,259
Cash£9,878
Current Liabilities£355,986

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved following liquidation (1 page)
27 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
4 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
4 November 2011Liquidators' statement of receipts and payments to 23 October 2011 (5 pages)
4 November 2011Liquidators statement of receipts and payments to 23 October 2011 (5 pages)
24 May 2011Liquidators statement of receipts and payments to 23 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
24 May 2011Liquidators' statement of receipts and payments to 23 April 2011 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
10 November 2010Liquidators statement of receipts and payments to 23 October 2010 (5 pages)
10 November 2010Liquidators' statement of receipts and payments to 23 October 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 23 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 23 April 2010 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
18 November 2009Liquidators' statement of receipts and payments to 23 October 2009 (5 pages)
18 November 2009Liquidators statement of receipts and payments to 23 October 2009 (5 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from Clive House Clive Street Bolton BL1 1ET on 16 November 2009 (2 pages)
14 May 2009Liquidators statement of receipts and payments to 23 April 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
14 May 2009Liquidators' statement of receipts and payments to 23 April 2009 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
14 November 2008Liquidators statement of receipts and payments to 23 October 2008 (5 pages)
14 November 2008Liquidators' statement of receipts and payments to 23 October 2008 (5 pages)
1 November 2007Administrator's abstract of receipts and payments (2 pages)
1 November 2007Registered office changed on 01/11/07 from: regent street oldham lancashire OL1 3TZ (1 page)
1 November 2007Administrator's abstract of receipts and payments (2 pages)
1 November 2007Registered office changed on 01/11/07 from: regent street oldham lancashire OL1 3TZ (1 page)
29 October 2007Statement of affairs (9 pages)
29 October 2007Appointment of a voluntary liquidator (1 page)
29 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2007Statement of affairs (9 pages)
29 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2007Appointment of a voluntary liquidator (1 page)
23 February 2007Administrator's abstract of receipts and payments (2 pages)
23 February 2007Administrator's abstract of receipts and payments (2 pages)
5 October 2006Administrator's abstract of receipts and payments (2 pages)
5 October 2006Administrator's abstract of receipts and payments (2 pages)
2 March 2006Administrator's abstract of receipts and payments (2 pages)
2 March 2006Administrator's abstract of receipts and payments (2 pages)
2 March 2006Administrator's abstract of receipts and payments (2 pages)
2 March 2006Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
24 February 2005Administrator's abstract of receipts and payments (2 pages)
28 August 2004Administrator's abstract of receipts and payments (2 pages)
28 August 2004Administrator's abstract of receipts and payments (2 pages)
17 February 2004Administrator's abstract of receipts and payments (2 pages)
17 February 2004Administrator's abstract of receipts and payments (2 pages)
16 September 2003Notice of Administration Order (1 page)
16 September 2003Administration Order (3 pages)
16 September 2003Administration Order (3 pages)
16 September 2003Notice of Administration Order (1 page)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
19 August 2003Full accounts made up to 30 September 2002 (11 pages)
19 August 2003Full accounts made up to 30 September 2002 (11 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
2 November 2002Full accounts made up to 30 September 2001 (11 pages)
2 November 2002Full accounts made up to 30 September 2001 (11 pages)
19 June 2002Return made up to 10/06/02; full list of members (10 pages)
19 June 2002Return made up to 10/06/02; full list of members (10 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
31 July 2001Full accounts made up to 30 September 2000 (11 pages)
16 June 2001Return made up to 10/06/01; full list of members (9 pages)
16 June 2001Return made up to 10/06/01; full list of members (9 pages)
21 September 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2000Return made up to 10/06/00; full list of members (9 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
26 May 2000Full accounts made up to 30 September 1998 (11 pages)
26 May 2000Full accounts made up to 30 September 1998 (11 pages)
17 June 1999Return made up to 10/06/99; no change of members (6 pages)
17 June 1999Return made up to 10/06/99; no change of members (6 pages)
6 August 1998Full accounts made up to 30 September 1997 (10 pages)
6 August 1998Full accounts made up to 30 September 1997 (10 pages)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
22 July 1997Full accounts made up to 30 September 1996 (9 pages)
17 July 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1997Return made up to 10/06/97; no change of members (6 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
5 August 1996Full accounts made up to 30 September 1995 (8 pages)
7 June 1996Return made up to 10/06/96; no change of members (8 pages)
7 June 1996Return made up to 10/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 1995Full accounts made up to 30 September 1994 (11 pages)
22 June 1995Full accounts made up to 30 September 1994 (11 pages)
8 June 1995Return made up to 10/06/95; full list of members
  • 363(287) ‐ Registered office changed on 08/06/95
(8 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
6 April 1993Particulars of mortgage/charge (3 pages)
17 November 1986Particulars of mortgage/charge (3 pages)
17 November 1986Particulars of mortgage/charge (3 pages)
14 June 1985Annual return made up to 31/12/83 (4 pages)
14 June 1985Annual return made up to 31/12/83 (4 pages)
24 January 1983Incorporation (15 pages)
24 January 1983Incorporation (15 pages)