Milnrow
Rochdale
Lancashire
OL16 3ND
Director Name | Mr Timothy James Dixon |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Pest Control Consultant |
Country of Residence | England |
Correspondence Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Secretary Name | Mr Timothy James Dixon |
---|---|
Status | Current |
Appointed | 11 December 2017(32 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Director Name | Mr James Duncan Connolly |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 19 July 1999) |
Role | Courier |
Correspondence Address | 16 Glen Avenue Todmorden Lancashire OL14 8ER |
Director Name | Mr James Connolly |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Director Name | Mrs Sally Connolly |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 December 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Secretary Name | Mrs Sally Connolly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(6 years, 4 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
Website | kwickill.com |
---|---|
Telephone | 01706 814100 |
Telephone region | Rochdale |
Registered Address | 20 Bridge Street Milnrow Rochdale Lancashire OL16 3ND |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Smallbridge and Firgrove |
Built Up Area | Greater Manchester |
49 at £1 | Janet Dixon 49.00% Ordinary |
---|---|
26 at £1 | James Connolly 26.00% Ordinary |
25 at £1 | Sally Connolly 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,196 |
Current Liabilities | £15,454 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
15 December 2017 | Register inspection address has been changed from C/O Connelly & Co. Permanent House 1 Dundas Street Huddersfield HD1 2EX to 33 Hare Hill Road Suite 1 Harehill Business Centre Littleborough OL15 9AD (1 page) |
---|---|
14 December 2017 | Notification of Timothy James Dixon as a person with significant control on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Sally Connolly as a director on 11 December 2017 (1 page) |
14 December 2017 | Cessation of James Connolly as a person with significant control on 11 December 2017 (1 page) |
14 December 2017 | Termination of appointment of James Connolly as a director on 11 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Timothy James Dixon as a director on 11 December 2017 (2 pages) |
14 December 2017 | Register(s) moved to registered office address 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd (1 page) |
14 December 2017 | Appointment of Mr Timothy James Dixon as a secretary on 11 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Sally Connolly as a secretary on 11 December 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (9 pages) |
14 December 2017 | Register(s) moved to registered office address 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd (1 page) |
14 December 2017 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
14 December 2017 | Cessation of Sally Connolly as a person with significant control on 11 December 2017 (1 page) |
4 September 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
30 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
24 May 2016 | Registered office address changed from The Old Weavers Arms No. 3 Bridge Street Milnrow Rochdale Lancashire OL16 3nd to 20 Bridge Street Milnrow Rochdale Lancashire OL16 3nd on 24 May 2016 (1 page) |
3 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Director's details changed for Mrs Sally Connolly on 24 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Mr James Connolly on 24 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Janet Dixon on 24 July 2015 (2 pages) |
30 July 2015 | Secretary's details changed for Mrs Sally Connolly on 24 July 2015 (1 page) |
16 October 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
1 May 2014 | Registered office address changed from 3 Bridge Street Todmorden Lancs OL14 5AQ on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from 3 Bridge Street Todmorden Lancs OL14 5AQ on 1 May 2014 (1 page) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (7 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
13 August 2010 | Director's details changed for Janet Dixon on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mrs Sally Connolly on 24 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr James Connolly on 24 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 July 2009 | Return made up to 24/07/09; full list of members (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 August 2007 | Return made up to 24/07/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
11 August 2006 | Return made up to 24/07/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
9 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 August 2004 | Return made up to 24/07/04; full list of members
|
8 December 2003 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
26 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
8 December 2002 | New director appointed (2 pages) |
3 September 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
4 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
30 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
15 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 October 2000 | Return made up to 24/07/00; full list of members (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Return made up to 24/07/99; no change of members
|
1 December 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 July 1998 | Return made up to 24/07/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
26 September 1997 | Return made up to 24/07/97; full list of members (6 pages) |
13 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
13 November 1996 | Return made up to 24/07/96; no change of members (4 pages) |
20 June 1995 | Full accounts made up to 30 April 1995 (10 pages) |