Rochdale
Lancashire
OL16 1RH
Director Name | Dr Jonathan Andrew Chapman |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Octagon House 25 - 27 Yorkshire Street Rochdale Lancashire OL16 1RH |
Director Name | Mr Anthony David Wilkin |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 10 Clivey Cottages Clivey Dilton Marsh Westbury Wilts BA13 4BA |
Secretary Name | Mr William Henry Thomas Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Widcombe Crescent Bath Avon BA2 6AJ |
Director Name | Arthur Nicolas Light |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 88 Peperharow Road Godalming Surrey GU7 2PN |
Secretary Name | Anne Katharine Lawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 May 1997) |
Role | Company Director |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Director Name | Philip John George |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1999) |
Role | Engineer |
Correspondence Address | 1 Widcombe Parade Bath Somerset BA2 4JT |
Director Name | Mr Francis Peter Jackson |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 March 2016) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Wake Lodge Dunkerton Bath Bath Avon BA2 8BP |
Secretary Name | David John Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 1999) |
Role | Accountant |
Correspondence Address | 3 The Dutts Dilton Marsh Westbury Wiltshire BA13 4BP |
Secretary Name | Stephen Percy Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 September 2000) |
Role | Business Manager |
Correspondence Address | Whatley Place Easton Grey Malmesbury Wiltshire SN16 0RB |
Secretary Name | Mrs Margaret Gosden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(7 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Yew Terrace Claverton Down Bath Bath & North East Somerset BA2 7AL |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £141 |
Cash | £290 |
Current Liabilities | £150 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (7 months, 1 week from now) |
4 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
---|---|
3 July 2023 | Termination of appointment of Jonathan Andrew Chapman as a director on 13 June 2023 (1 page) |
28 June 2023 | Appointment of Dr Jennie Attah as a director on 13 June 2023 (2 pages) |
28 June 2023 | Notification of Jennie Attah as a person with significant control on 13 June 2023 (2 pages) |
28 June 2023 | Cessation of Jonathan Andrew Chapman as a person with significant control on 13 June 2023 (1 page) |
27 March 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
14 July 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
16 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
24 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
10 July 2017 | Notification of John Frederick Kay as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (3 pages) |
10 July 2017 | Director's details changed for Mr John Frederick Kay on 1 July 2017 (2 pages) |
10 July 2017 | Director's details changed for Mr John Frederick Kay on 1 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 24 June 2017 with updates (3 pages) |
10 July 2017 | Notification of John Frederick Kay as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jonathan Andrew Chapman as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Jonathan Andrew Chapman as a person with significant control on 6 April 2016 (2 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2016 | Registered office address changed from 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT to Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 1 October 2016 (1 page) |
1 October 2016 | Registered office address changed from 2 Widcombe Parade Bath Bath & North East Somerset BA2 4JT to Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH on 1 October 2016 (1 page) |
1 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2016 | Director's details changed for Dr Jonathan Andrew Chapman on 30 September 2016 (3 pages) |
30 September 2016 | Appointment of Dr Jonathan Andrew Chapman as a director on 30 September 2016 (2 pages) |
30 September 2016 | Appointment of Dr Jonathan Andrew Chapman as a director on 30 September 2016 (2 pages) |
30 September 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
30 September 2016 | Director's details changed for Dr Jonathan Andrew Chapman on 30 September 2016 (3 pages) |
30 September 2016 | Annual return made up to 24 June 2016 no member list (4 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Termination of appointment of Francis Peter Jackson as a director on 14 March 2016 (1 page) |
14 March 2016 | Termination of appointment of Francis Peter Jackson as a director on 14 March 2016 (1 page) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 September 2015 | Annual return made up to 24 June 2015 no member list (3 pages) |
18 September 2015 | Annual return made up to 24 June 2015 no member list (3 pages) |
21 January 2015 | Termination of appointment of Margaret Gosden as a secretary on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Margaret Gosden as a secretary on 21 January 2015 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
18 July 2014 | Annual return made up to 24 June 2014 no member list (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
16 July 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
16 July 2013 | Annual return made up to 24 June 2013 no member list (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
17 July 2012 | Annual return made up to 24 June 2012 no member list (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
29 June 2011 | Annual return made up to 24 June 2011 no member list (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 July 2010 | Director's details changed for Dr Francis Peter Jackson on 24 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Dr Francis Peter Jackson on 24 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
20 July 2010 | Annual return made up to 24 June 2010 no member list (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 July 2009 | Annual return made up to 24/06/09 (2 pages) |
17 July 2009 | Annual return made up to 24/06/09 (2 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2008 | Annual return made up to 24/06/08 (2 pages) |
21 July 2008 | Annual return made up to 24/06/08 (2 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 July 2007 | Annual return made up to 24/06/07 (4 pages) |
18 July 2007 | Annual return made up to 24/06/07 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 July 2006 | Annual return made up to 24/06/06 (4 pages) |
17 July 2006 | Annual return made up to 24/06/06 (4 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 August 2005 | Annual return made up to 24/06/05 (4 pages) |
8 August 2005 | Annual return made up to 24/06/05 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 June 2004 | Annual return made up to 24/06/04 (4 pages) |
30 June 2004 | Annual return made up to 24/06/04 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2003 | Annual return made up to 24/06/03 (4 pages) |
14 July 2003 | Annual return made up to 24/06/03 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
14 January 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 June 2002 | Annual return made up to 24/06/02 (4 pages) |
25 June 2002 | Annual return made up to 24/06/02 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
9 October 2001 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
20 July 2001 | Annual return made up to 24/06/01
|
20 July 2001 | Annual return made up to 24/06/01
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
6 December 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | Secretary resigned (1 page) |
11 July 2000 | Annual return made up to 24/06/00
|
11 July 2000 | Annual return made up to 24/06/00
|
16 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
6 July 1999 | Annual return made up to 24/06/99 (4 pages) |
6 July 1999 | Annual return made up to 24/06/99 (4 pages) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 July 1998 | Annual return made up to 24/06/98 (4 pages) |
3 July 1998 | Annual return made up to 24/06/98 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
13 August 1997 | Annual return made up to 24/06/97 (4 pages) |
13 August 1997 | Annual return made up to 24/06/97 (4 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |
3 August 1997 | Resolutions
|
3 August 1997 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | New secretary appointed;new director appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | Director resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
12 June 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: c/o thrings & long midland bridge bath BA1 2HQ (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: c/o thrings & long midland bridge bath BA1 2HQ (1 page) |
24 July 1996 | Annual return made up to 24/06/96 (4 pages) |
24 July 1996 | Annual return made up to 24/06/96 (4 pages) |
7 August 1995 | Annual return made up to 24/06/95 (4 pages) |
7 August 1995 | Annual return made up to 24/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |