Bamford
Rochdale
Lancashire
OL11 5QS
Secretary Name | Mrs Jean Vivian Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 30 years, 8 months (closed 23 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Director Name | Mr Matthew Bennett |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mrs Rachel Elizabeth Morris |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 February 2016(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
Director Name | Mr Peter Edward Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Norford Way Bamford Rochdale Lancashire OL11 5QS |
Website | r-and-m.co.uk |
---|---|
Telephone | 01706 343588 |
Telephone region | Rochdale |
Registered Address | Flint Glass Works 64 Jersey Street Manchester M4 6JW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Peter Edward Bennett 95.00% Ordinary |
---|---|
5 at £1 | Jean Vivian Bennett 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £695,809 |
Cash | £352,217 |
Current Liabilities | £435,622 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
6 July 1989 | Delivered on: 10 July 1989 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 |
---|
23 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
21 March 2022 | Appointment of a voluntary liquidator (3 pages) |
21 March 2022 | Statement of affairs (8 pages) |
19 March 2022 | Registered office address changed from 3a King Street Delph Oldham OL3 5DL England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 19 March 2022 (2 pages) |
18 March 2022 | Resolutions
|
1 March 2022 | Unaudited abridged accounts made up to 30 September 2021 (8 pages) |
15 December 2021 | Registered office address changed from Raymat Works Moss Lane Rochdale Lancashire OL16 5SG to 3a King Street Delph Oldham OL3 5DL on 15 December 2021 (1 page) |
15 December 2021 | Previous accounting period shortened from 28 February 2022 to 30 September 2021 (1 page) |
4 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 3 June 2021 with updates (3 pages) |
14 January 2021 | Satisfaction of charge 1 in full (1 page) |
5 July 2020 | Unaudited abridged accounts made up to 28 February 2020 (8 pages) |
23 June 2020 | Notification of Jean Vivian Bennett as a person with significant control on 10 January 2020 (2 pages) |
23 June 2020 | Cessation of Peter Edward Bennett as a person with significant control on 10 January 2020 (1 page) |
23 June 2020 | Confirmation statement made on 3 June 2020 with updates (4 pages) |
25 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
10 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
6 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
15 August 2017 | Amended accounts made up to 28 February 2017 (9 pages) |
15 August 2017 | Amended accounts made up to 28 February 2017 (9 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
3 June 2016 | Appointment of Mr Matthew Bennett as a director on 1 February 2016 (2 pages) |
3 June 2016 | Appointment of Mr Matthew Bennett as a director on 1 February 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Rachel Elizabeth Morris as a director on 1 February 2016 (2 pages) |
3 June 2016 | Appointment of Mrs Rachel Elizabeth Morris as a director on 1 February 2016 (2 pages) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Termination of appointment of Peter Edward Bennett as a director on 1 February 2016 (1 page) |
3 June 2016 | Termination of appointment of Peter Edward Bennett as a director on 1 February 2016 (1 page) |
3 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Jean Vivian Bennett on 30 April 2015 (2 pages) |
23 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Director's details changed for Jean Vivian Bennett on 30 April 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 December 2013 | Registered office address changed from Moss Lane Rochdale Lancashire DL16 5SG on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from Moss Lane Rochdale Lancashire DL16 5SG on 11 December 2013 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
23 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 14/12/08; full list of members (5 pages) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
6 June 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
28 January 2008 | Return made up to 14/12/07; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
12 December 2006 | Return made up to 14/12/06; full list of members (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
20 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
21 December 2005 | Return made up to 14/12/05; full list of members (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 September 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (5 pages) |
13 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
13 December 2004 | Accounts for a small company made up to 28 February 2004 (7 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 14/12/03; full list of members (5 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
10 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
31 December 2002 | Return made up to 14/12/02; full list of members (5 pages) |
29 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
29 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (5 pages) |
23 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
10 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 July 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
18 December 1998 | Return made up to 14/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 August 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 14/12/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
26 October 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
20 December 1996 | Return made up to 14/12/96; full list of members (4 pages) |
20 December 1996 | Return made up to 14/12/96; full list of members (4 pages) |
6 October 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
6 October 1996 | Accounts for a small company made up to 28 February 1996 (7 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |