Rochdale
Lancashire
OL16 4GF
Secretary Name | Elizabeth Carole Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 1993(1 month, 2 weeks after company formation) |
Appointment Duration | 24 years, 9 months (closed 12 June 2018) |
Role | Company Director |
Correspondence Address | 17 Ginnell Farm Avenue Rochdale Lancashire OL16 4GF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | globescope.org |
---|---|
Email address | [email protected] |
Telephone | 0800 0988832 |
Telephone region | Freephone |
Registered Address | 17 Ginnell Farm Avenue Rochdale Lancashire OL16 4GF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Balderstone and Kirkholt |
Built Up Area | Greater Manchester |
1 at £1 | Elizabeth Carole Barrett 50.00% Ordinary B |
---|---|
1 at £1 | Stephen Barrett 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £324 |
Cash | £19,585 |
Current Liabilities | £22,261 |
Latest Accounts | 30 September 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
19 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 July 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 December 2015 | Secretary's details changed for Elizabeth Carole Barrett on 1 December 2015 (1 page) |
29 December 2015 | Registered office address changed from 2 Wildhouse Court Milnrow Rochdale Lancashire OL16 3UU to 17 Ginnell Farm Avenue Rochdale Lancashire OL16 4GF on 29 December 2015 (1 page) |
29 December 2015 | Director's details changed for Mr Stephen Barrett on 1 December 2015 (2 pages) |
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 April 2015 | Secretary's details changed for Elizabeth Carole Barrett on 24 February 2015 (1 page) |
17 April 2015 | Secretary's details changed for Elizabeth Carole Barrett on 24 February 2015 (1 page) |
17 April 2015 | Registered office address changed from Ingleton House 23 Pargate Chase Norden Rochdale Lancashire OL11 5DZ to 2 Wildhouse Court Milnrow Rochdale Lancashire OL16 3UU on 17 April 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Stephen Barrett on 24 February 2015 (2 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2009 | Return made up to 09/07/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 July 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 August 2007 | Return made up to 09/07/07; full list of members (2 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
26 July 2005 | Return made up to 09/07/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 July 2004 | Return made up to 09/07/04; full list of members (6 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
6 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: ingleton house 23 pargate chase norden rochdale lancashire OL11 5DZ (1 page) |
11 September 2001 | Secretary's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: ingleton house 23 pargate chase rochdale lancashire OL11 5DZ (1 page) |
29 July 2001 | Return made up to 26/07/01; full list of members
|
8 January 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2000 | Return made up to 26/07/00; full list of members (6 pages) |
9 December 1999 | Full accounts made up to 30 September 1999 (11 pages) |
26 July 1999 | Return made up to 26/07/99; no change of members
|
17 December 1998 | Full accounts made up to 30 September 1998 (12 pages) |
21 August 1998 | Return made up to 26/07/98; no change of members
|
26 January 1998 | Full accounts made up to 30 September 1997 (12 pages) |
8 August 1997 | Return made up to 26/07/97; full list of members (6 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (12 pages) |
18 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
22 November 1995 | Full accounts made up to 30 September 1995 (12 pages) |
18 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |