Rochdale
Lancashire
OL16 1QR
Director Name | Mr Barry Bamforth |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 April 2014) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 473 Burnley Lane Chadderton Oldham Lancashire OL9 0BW |
Director Name | Mr Michael Thomas Smith |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 27 January 2017) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rivington 33 Strines Road Marple Stockport Cheshire SK6 7DT |
Director Name | Mr Frederick John Warham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 27 January 2017) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 11 Cribfold Dobcross Oldham Lancashire OL3 5AT |
Secretary Name | Mr Barry Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 01 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 473 Burnley Lane Chadderton Oldham Lancashire OL9 0BW |
Secretary Name | Mr Michael Thomas Smith |
---|---|
Status | Resigned |
Appointed | 01 April 2014(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2017) |
Role | Company Director |
Correspondence Address | School Lane Rochdale Lancashire OL16 1QR |
Website | autoinsider.co.uk |
---|
Registered Address | School Lane Rochdale Lancashire OL16 1QR |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
100 at £1 | Auto Battery Service LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 1998 | Delivered on: 24 November 1998 Persons entitled: Lombard Natwest Discounting Limited 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. Outstanding |
---|---|
29 December 1995 | Delivered on: 13 January 1996 Persons entitled: Confidential Invoice Discounting Limited Classification: Fixed charge on discounted debts and a floating charge on the receipts of other debts Secured details: All monies due or to become due from the company to the chargee whether arising under the agreement or otherwise. Particulars: Fixed equitable charge(i) all debts the subject of an invoice discounting agreement between the company and the security holder that fail to vest absolutely in the security holder and all rights in favour of the company related to such debts and (ii) all other amounts now or at any time hereafter owing or becoming due to the company and all rights relating to such amounts.floating charge such of the moneys which the company may receive in respect of the amounts referred to in paragraph 1(ii) above. Outstanding |
5 January 1990 | Delivered on: 23 January 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
15 February 2017 | Appointment of Mr John Frederick Coombes as a director on 27 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Thomas Smith as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Frederick John Warham as a director on 27 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Thomas Smith as a secretary on 27 January 2017 (1 page) |
12 January 2017 | Satisfaction of charge 1 in full (1 page) |
12 January 2017 | Satisfaction of charge 3 in full (1 page) |
12 January 2017 | Satisfaction of charge 2 in full (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 February 2015 | Appointment of Mr Michael Thomas Smith as a secretary on 1 April 2014 (2 pages) |
16 February 2015 | Appointment of Mr Michael Thomas Smith as a secretary on 1 April 2014 (2 pages) |
16 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2015 | Termination of appointment of Barry Bamforth as a director on 1 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Barry Bamforth as a secretary on 1 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Barry Bamforth as a director on 1 April 2014 (1 page) |
13 February 2015 | Termination of appointment of Barry Bamforth as a secretary on 1 April 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
17 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Frederick John Warham on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Michael Thomas Smith on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Barry Bamforth on 24 February 2010 (2 pages) |
9 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 November 1998 | Particulars of mortgage/charge (11 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 April 1995 | Auditor's resignation (2 pages) |