Oldham
OL1 1ET
Director Name | Amanda Jane Swales |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2015(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromwell Court Oldham OL1 1ET |
Director Name | Mr Michael Patrick Malone |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Accountant |
Correspondence Address | 12 Lambourne Close Poynton Stockport Cheshire SK12 1UG |
Director Name | Mr Glyn Rigby |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 October 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Secretary Name | Mrs Carol Ann Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(4 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Kathleen Malone |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 October 2002) |
Role | Company Director |
Correspondence Address | 12 Lambourne Close Poynton Stockport Cheshire SK12 1UG |
Director Name | Mrs Carol Ann Rigby |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Burnedge Fold Road Grasscroft Oldham Lancashire OL4 4EE |
Director Name | Peter Ford |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 64 Broadway Crescent Helmshore Rossendale Lancashire BB4 4HW |
Director Name | Mr Anthony Carlo Boggiano |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromwell Court Oldham OL1 1ET |
Director Name | Mr James Cryne |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromwell Court Oldham OL1 1ET |
Director Name | Mr Michael Andrew Parkes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(26 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromwell Court Oldham OL1 1ET |
Secretary Name | Ian Edward Simpson |
---|---|
Status | Resigned |
Appointed | 01 December 2017(28 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 2018) |
Role | Company Director |
Correspondence Address | 2 Cromwell Court Oldham OL1 1ET |
Secretary Name | DCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1997(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 August 2009) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Telephone | 0845 4563103 |
---|---|
Telephone region | Unknown |
Registered Address | 5 Cromwell Court Oldham OL1 1ET |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
200 at £1 | Pennine Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,296 |
Current Liabilities | £39,442 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
9 June 2022 | Delivered on: 14 June 2022 Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
---|---|
25 November 1998 | Delivered on: 30 November 1998 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. See the mortgage charge document for full details. Part Satisfied |
24 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
29 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
28 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
15 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
14 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (7 pages) |
4 May 2018 | Termination of appointment of Ian Edward Simpson as a secretary on 3 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for James Cryne on 1 February 2018 (2 pages) |
4 December 2017 | Appointment of Ian Edward Simpson as a secretary on 1 December 2017 (2 pages) |
4 December 2017 | Appointment of Ian Edward Simpson as a secretary on 1 December 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 February 2017 | Director's details changed for Mr Glyn Rigby on 9 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Glyn Rigby on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Amanda Jane Swales on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Amanda Jane Swales on 9 February 2017 (2 pages) |
12 January 2017 | Director's details changed for James Cryne on 10 January 2017 (2 pages) |
12 January 2017 | Director's details changed for James Cryne on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Anthony Carlo Boggiano on 10 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Anthony Carlo Boggiano on 10 January 2017 (2 pages) |
15 September 2016 | Director's details changed for Amanda Jane Swales on 15 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Amanda Jane Swales on 15 September 2016 (2 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
21 October 2015 | Appointment of Mr Michael Andrew Parkes as a director on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Amanda Jane Swales as a director on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Michael Andrew Parkes as a director on 16 October 2015 (2 pages) |
21 October 2015 | Appointment of Amanda Jane Swales as a director on 16 October 2015 (2 pages) |
30 July 2015 | Registered office address changed from Pennine House Denton Lane Chadderton Oldham OL9 8PU to 2 Cromwell Court Oldham OL1 1ET on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Pennine House Denton Lane Chadderton Oldham OL9 8PU to 2 Cromwell Court Oldham OL1 1ET on 30 July 2015 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
8 May 2015 | Satisfaction of charge 1 in part (4 pages) |
8 May 2015 | Satisfaction of charge 1 in part (4 pages) |
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 April 2013 | Director's details changed for James Cryne on 27 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Anthony Boggiano on 27 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Glyn Rigby on 27 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Anthony Boggiano on 27 March 2013 (3 pages) |
10 April 2013 | Director's details changed for James Cryne on 27 March 2013 (3 pages) |
10 April 2013 | Director's details changed for Glyn Rigby on 27 March 2013 (3 pages) |
4 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
10 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (15 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
24 September 2009 | Accounting reference date shortened from 31/12/2009 to 31/10/2009 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 September 2009 | Registered office changed on 08/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
8 September 2009 | Registered office changed on 08/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH (1 page) |
19 August 2009 | Appointment terminated secretary dcs corporate secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated secretary dcs corporate secretaries LIMITED (1 page) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
29 January 2009 | Director appointed james cryne (2 pages) |
29 January 2009 | Director appointed james cryne (2 pages) |
28 January 2009 | Director appointed glyn rigby (2 pages) |
28 January 2009 | Director appointed anthony boggiano (2 pages) |
28 January 2009 | Appointment terminated director carol rigby (1 page) |
28 January 2009 | Appointment terminated director carol rigby (1 page) |
28 January 2009 | Director appointed glyn rigby (2 pages) |
28 January 2009 | Director appointed anthony boggiano (2 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
14 March 2008 | Return made up to 24/02/08; full list of members (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
7 April 2005 | Return made up to 24/02/05; full list of members (2 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
5 March 2004 | Return made up to 24/02/04; full list of members (5 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
15 January 2004 | Secretary's particulars changed (1 page) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 May 2003 | Return made up to 24/02/03; full list of members (5 pages) |
1 May 2003 | Return made up to 24/02/03; full list of members (5 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 June 2002 | Return made up to 24/02/02; full list of members (5 pages) |
28 June 2002 | Return made up to 24/02/02; full list of members (5 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
4 April 2001 | Ad 27/02/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
4 April 2001 | £ nc 100/1000 27/02/01 (2 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Ad 27/02/01--------- £ si 20@1=20 £ ic 160/180 (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
4 April 2001 | £ nc 100/1000 27/02/01 (2 pages) |
4 April 2001 | Ad 27/02/01--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
4 April 2001 | Resolutions
|
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
6 February 2001 | Secretary's particulars changed (1 page) |
6 February 2001 | Secretary's particulars changed (1 page) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
12 September 2000 | Company name changed S.B. software publishing LIMITED\certificate issued on 13/09/00 (2 pages) |
12 September 2000 | Company name changed S.B. software publishing LIMITED\certificate issued on 13/09/00 (2 pages) |
1 June 2000 | New director appointed (3 pages) |
1 June 2000 | New director appointed (3 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: nortel house broadgate oldham broadway busi chadderton oldham OL9 9XA (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: nortel house broadgate oldham broadway busi chadderton oldham OL9 9XA (1 page) |
18 April 2000 | Return made up to 24/02/00; full list of members (5 pages) |
18 April 2000 | Return made up to 24/02/00; full list of members (5 pages) |
7 December 1999 | Secretary's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed (1 page) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
18 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
18 March 1999 | Return made up to 24/02/99; full list of members (5 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: 1 ashfield road stockport cheshire SK3 8UD (1 page) |
30 November 1998 | Particulars of mortgage/charge (4 pages) |
30 November 1998 | Particulars of mortgage/charge (4 pages) |
9 November 1998 | Registered office changed on 09/11/98 from: 107 windsor road oldham lancshire OL8 1RP (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 107 windsor road oldham lancshire OL8 1RP (1 page) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
10 December 1997 | New secretary appointed (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New secretary appointed (1 page) |
21 November 1997 | Company name changed map software publishing LIMITED\certificate issued on 21/11/97 (2 pages) |
21 November 1997 | Company name changed map software publishing LIMITED\certificate issued on 21/11/97 (2 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 June 1997 | Full accounts made up to 31 December 1995 (5 pages) |
5 June 1997 | Full accounts made up to 31 December 1995 (5 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (5 pages) |
3 March 1997 | Return made up to 24/02/97; no change of members (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
29 November 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
25 April 1995 | Return made up to 24/02/95; full list of members (14 pages) |
25 April 1995 | Return made up to 24/02/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |