Bamford
Rochdale
Lancashire
OL11 5HP
Director Name | Mr John Nicholas Hartle |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(9 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 June 2011) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Mr Richard Charles Hartle |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(9 years after company formation) |
Appointment Duration | 12 years, 3 months (closed 07 June 2011) |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Director Name | Paul Anthony Siddle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(14 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lobb Farm Cottage Tetsworth Thames Oxfordshire OX9 7BE |
Secretary Name | Delman Hey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2009(19 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kenyon Fold Bamford Rochdale Lancashire OL11 5HP |
Director Name | John Hartle |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 December 1996) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Secretary Name | John Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1993(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | Castle House Lower Lane Milnrow Rochdale Lancashire OL16 4NN |
Secretary Name | Mr George Hartle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(4 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 February 2009) |
Role | Company Director |
Correspondence Address | 24 Retford Avenue Rochdale Lancashire OL16 4AD |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,800 |
Cash | £12,046 |
Current Liabilities | £2,246 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 February 2011 | Application to strike the company off the register (3 pages) |
11 February 2011 | Application to strike the company off the register (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Delman Hey on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Director's details changed for Delman Hey on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Delman Hey on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-01-11
|
26 March 2009 | Secretary appointed delman hey (1 page) |
26 March 2009 | Secretary appointed delman hey (1 page) |
25 March 2009 | Appointment terminated secretary george hartle (1 page) |
25 March 2009 | Appointment Terminated Secretary george hartle (1 page) |
9 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed (1 page) |
13 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
24 January 2007 | Return made up to 08/01/07; full list of members (9 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow, near rochdale OL16 4NN (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: castle house lower lane milnrow, near rochdale OL16 4NN (1 page) |
2 March 2006 | Return made up to 08/01/06; full list of members (9 pages) |
2 March 2006 | Return made up to 08/01/06; full list of members (9 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 March 2005 | Return made up to 08/01/05; full list of members (8 pages) |
7 March 2005 | Return made up to 08/01/05; full list of members
|
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | New director appointed (2 pages) |
10 March 2004 | New director appointed (2 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
15 January 2001 | Return made up to 08/01/01; full list of members (7 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
20 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
27 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
10 May 1998 | Resolutions
|
10 May 1998 | Resolutions
|
26 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
26 February 1998 | Return made up to 19/01/98; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
18 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
1 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
1 February 1997 | Return made up to 19/01/97; full list of members (6 pages) |
22 January 1997 | Director resigned (1 page) |
22 January 1997 | Director resigned (1 page) |
16 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 19/01/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
19 May 1992 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1992 | First Gazette notice for compulsory strike-off (1 page) |
23 March 1990 | Memorandum and Articles of Association (8 pages) |
23 March 1990 | Memorandum and Articles of Association (8 pages) |
19 January 1990 | Incorporation (9 pages) |
19 January 1990 | Incorporation (9 pages) |