Rochdale
Lancashire
OL16 5HN
Director Name | Ronald Francis Watson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 24 Stanstead Road Southsea Portsmouth Hants PO5 2QH |
Secretary Name | Prabir Ranjan Dasgupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1991(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 19 Holmes Street Rochdale Lancs OL12 6AQ |
Director Name | Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 February 1996) |
Role | Company Director |
Correspondence Address | 19 Holmes Street Rochdale Lancs OL12 6AQ |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1995(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Mr Ronojoy Dasgupta |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 February 2001) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ce 205 Salt Lake Sector 1 Calcutta 700064 India |
Director Name | Ann Marie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 February 2001) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 February 2001) |
Role | Manager |
Correspondence Address | 31 East Street Rochdale Lanchashire OL16 3BW |
Secretary Name | Mr Prabir Ranjan Dasgupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(15 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 August 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Prabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Registered Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
2k at £1 | Ronojoy Dasguta 66.67% Ordinary |
---|---|
100 at £1 | Prabir Ranjan Dasgupa 3.33% Ordinary |
450 at £1 | Renuka Dasgupa 15.00% Ordinary |
450 at £1 | Rodhika Dasgupta 15.00% Ordinary |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
11 August 2017 | Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages) |
---|---|
11 August 2017 | Termination of appointment of Prabir Ranjan Dasgupta as a secretary on 7 August 2017 (1 page) |
11 August 2017 | Termination of appointment of Prabir Ranjan Dasgupta as a director on 7 August 2017 (1 page) |
11 August 2017 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages) |
11 August 2017 | Cessation of Prabir Ranjan Dasgupta as a person with significant control on 7 August 2017 (1 page) |
13 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
23 December 2016 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 February 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
30 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
22 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
4 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
30 September 2010 | Termination of appointment of Ann Brown as a director (1 page) |
30 September 2010 | Appointment of Mr Prabir Ranjan Dasgupta as a director (2 pages) |
12 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Ann Marie Brown on 11 January 2010 (2 pages) |
12 January 2010 | Registered office address changed from Unit 1E Moss Industrial Estate Moss Industrial Estate Rochdale Lancashire OL16 5LB on 12 January 2010 (1 page) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
25 March 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
10 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
10 January 2007 | Location of debenture register (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: unit 4G moss industrial estate moss industrial estate rochdale lancashire OL16 5LB (1 page) |
10 January 2007 | Location of register of members (1 page) |
15 March 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 January 2006 | Return made up to 15/12/05; full list of members (7 pages) |
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
20 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
8 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
16 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
2 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
21 February 2001 | Secretary resigned;director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 15/12/00; full list of members (8 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 95 oldham road rochdale lancashire OL16 5DR (1 page) |
23 June 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
23 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
14 December 1998 | Return made up to 15/12/98; no change of members (4 pages) |
1 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
14 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 February 1997 | Ad 13/01/97--------- £ si 2000@1=2000 £ ic 1000/3000 (2 pages) |
30 January 1997 | Resolutions
|
30 January 1997 | Resolutions
|
30 January 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 January 1997 | £ nc 1000/100000 13/01/97 (1 page) |
16 December 1996 | Return made up to 15/12/96; no change of members (4 pages) |
8 October 1996 | New secretary appointed (2 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: 55 dale street milnrow rochdale OL16 3NJ (1 page) |
21 May 1996 | Return made up to 15/12/95; full list of members (8 pages) |
21 February 1996 | Director resigned;new director appointed (2 pages) |
4 February 1996 | Ad 15/12/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 February 1996 | Resolutions
|
4 February 1996 | £ nc 100/1000 15/12/95 (1 page) |
18 September 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
5 September 1995 | Company name changed bonnini LIMITED\certificate issued on 06/09/95 (4 pages) |