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 | 17 years, 8 months |
Role | Company Director |
Correspondence Address | 24 Wardle Road Sale Cheshire M33 3DB |
Director Name | John Roadhouse Snr |
---|---|
Date of Birth | January 1921 (Born 103 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 | 123 Oxford Road All Saints Manchester Greater Manchester M1 7DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
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 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 29 October 2024 (6 months, 1 week from now) |
26 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
26 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
27 July 2022 | Registered office address changed from C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to 123 Oxford Road All Saints Manchester Greater Manchester M1 7DU on 27 July 2022 (1 page) |
27 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
8 November 2021 | Registered office address changed from C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England to C/O Djh Mitten Clarke 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 8 November 2021 (1 page) |
4 November 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
6 November 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
6 November 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
29 May 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
1 November 2017 | Confirmation statement made on 15 October 2017 with updates (4 pages) |
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) |
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) |
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) |
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) |
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
|
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) |
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) |
31 October 2014 | Termination of appointment of John Roadhouse Snr as a director on 11 April 2009 (1 page) |
24 October 2014 | Secretary's details changed for John Roadhouse Jnr on 15 October 2014 (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 | 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) |
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 | 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) |
21 July 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
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) |
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 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) |
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) |
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) |
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 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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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) |
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 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (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) |
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) |
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) |
7 November 2005 | Return made up to 14/10/05; full list of members (7 pages) |
3 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 December 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
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 | 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) |
20 April 2004 | Return made up to 14/10/03; full list of members (7 pages) |
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) |
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) |
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 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) |
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) |
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) |
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) |
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) |
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 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) |
1 April 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
19 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
19 November 1997 | Return made up to 14/10/95; no change of members (4 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 | 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 14/10/96; no change of members (4 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) |
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) |
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 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
9 August 1995 | Resolutions
|
9 August 1995 | Resolutions
|