Sale
Cheshire
M33 3DB
Secretary Name | John Roadhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 2006(12 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Wardle Road Sale Cheshire M33 3DB |
Director Name | John Roadhouse Snr |
---|---|
Date of Birth | January 1921 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 262 Brantingham Road Chorlton Cum Hardy Greater Manchester M21 0QZ |
Secretary Name | Jane Roadhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Role | Sales |
Correspondence Address | 30 Cherry Tree Lane Great Moor Stockport Cheshire SK2 7PW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1993(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Executors Of Estate Of John Roadhouse 50.00% Ordinary |
---|---|
1 at £1 | John Roadhouse Jnr 50.00% Ordinary |
Latest Accounts | 31 October 2019 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2020 (3 months ago) |
---|---|
Next Return Due | 29 October 2021 (9 months, 2 weeks from now) |
1 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
---|---|
7 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
14 March 2017 | Registered office address changed from C/O Lloyd Piggott, Wellington House, 39/41 Piccadilly Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
27 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
17 July 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
31 October 2014 | Termination of appointment of John Roadhouse Snr as a director on 11 April 2009 (1 page) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for John Roadhouse on 15 October 2014 (2 pages) |
24 October 2014 | Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (1 page) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
29 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
24 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
11 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
5 November 2008 | Return made up to 15/10/08; no change of members (3 pages) |
4 June 2008 | Return made up to 15/10/07; full list of members (4 pages) |
3 June 2008 | Return made up to 15/10/06; full list of members (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: c/o lloyd piggott blackfriars house parsonage manchester M3 2JA (1 page) |
5 September 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Company name changed sound control enterprises limite d\certificate issued on 29/09/06 (2 pages) |
1 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
7 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
3 December 2004 | Return made up to 14/10/04; full list of members (7 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 April 2004 | Return made up to 14/10/03; full list of members (7 pages) |
5 September 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
11 February 2003 | Return made up to 14/10/02; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 February 2002 | Return made up to 14/10/01; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 31 October 2000 (7 pages) |
30 January 2001 | Return made up to 14/10/00; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
17 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
1 September 1999 | Accounts for a dormant company made up to 31 October 1998 (7 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 123 oxford road all saints manchester M1 7DU (1 page) |
19 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 14/10/96; no change of members (4 pages) |
19 November 1997 | Return made up to 14/10/95; no change of members (4 pages) |
1 September 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
30 January 1996 | Accounts for a dormant company made up to 31 October 1995 (5 pages) |
9 August 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
9 August 1995 | Resolutions
|