Diggle
Oldham
Lancashire
OL3 5PU
Director Name | Mrs Joanna Watson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 September 2022) |
Role | Computing |
Country of Residence | England |
Correspondence Address | Burrells Farm 45 Main Road Tadley RG26 3NJ |
Secretary Name | Mrs Susan Steele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2009(15 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 06 September 2022) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | 10 Sam Road Diggle Oldham Lancashire OL3 5PU |
Director Name | Brian William James Gooding |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Computer Software Specialist |
Correspondence Address | 62 Regent Farm Road Gosforth Newcastle Upon Tyne NE3 3HD |
Director Name | John Locke |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Burrells Farm 45 Main Road Tadley Hampshire RG26 3NJ |
Secretary Name | Hilda Valerie Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burrells Farm 45 Main Road Tadley Hampshire RG26 3NJ |
Director Name | Hilda Valerie Locke |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 July 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Burrells Farm 45 Main Road Tadley Hampshire RG26 3NJ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Phoenix House 2 Huddersfield Road Stalybridge Cheshire SK15 2QA |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Ward | Stalybridge South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Joanna Watson 50.00% Ordinary |
---|---|
2 at £1 | Susan Steele 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,398 |
Cash | £72,499 |
Current Liabilities | £18,150 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
6 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2022 | Application to strike the company off the register (3 pages) |
4 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 March 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
6 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
17 March 2021 | Micro company accounts made up to 31 December 2020 (6 pages) |
4 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
11 June 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
5 December 2017 | Director's details changed for Mrs Joanna Watson on 5 December 2017 (2 pages) |
5 December 2017 | Director's details changed for Mrs Joanna Watson on 5 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 3 December 2016 with updates (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Registered office address changed from the Old Laundry Bridge Street Southwick Fareham Hampshire PO17 6DZ on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
14 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Termination of appointment of Hilda Locke as a secretary (1 page) |
24 August 2010 | Termination of appointment of Hilda Locke as a director (1 page) |
24 August 2010 | Termination of appointment of John Locke as a director (1 page) |
24 August 2010 | Termination of appointment of John Locke as a director (1 page) |
24 August 2010 | Termination of appointment of Hilda Locke as a secretary (1 page) |
24 August 2010 | Termination of appointment of Hilda Locke as a director (1 page) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 February 2010 | Director's details changed for John Locke on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Joanna Watson on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Joanna Watson on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Susan Steele on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for John Locke on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Susan Steele on 1 October 2009 (1 page) |
10 February 2010 | Director's details changed for Joanna Watson on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mrs Susan Steele on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Susan Steele on 1 October 2009 (1 page) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Hilda Valerie Locke on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for John Locke on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
30 September 2009 | Director appointed joanna watson (2 pages) |
30 September 2009 | Director appointed joanna watson (2 pages) |
30 September 2009 | Director and secretary appointed susan steele (2 pages) |
30 September 2009 | Director and secretary appointed susan steele (2 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 03/12/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
12 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
8 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
8 January 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
18 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 03/12/06; full list of members (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 April 2006 | Return made up to 03/12/05; full list of members (7 pages) |
21 April 2006 | Return made up to 03/12/05; full list of members (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 27A high street andover hampshire SP10 1LJ (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 27A high street andover hampshire SP10 1LJ (1 page) |
25 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 03/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2004 | Director's particulars changed (2 pages) |
17 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
24 December 2003 | Return made up to 03/12/03; full list of members (8 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 December 2003 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 December 2003 | Return made up to 03/12/02; full list of members (8 pages) |
2 December 2003 | Return made up to 03/12/02; full list of members (8 pages) |
28 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
28 January 2003 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
28 March 2002 | Company name changed bg software developments LIMITED\certificate issued on 28/03/02 (2 pages) |
28 March 2002 | Company name changed bg software developments LIMITED\certificate issued on 28/03/02 (2 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
29 November 2001 | Return made up to 03/12/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
9 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 03/12/00; full list of members (7 pages) |
25 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 03/12/99; full list of members (7 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 January 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
8 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
8 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
8 December 1998 | Return made up to 03/12/98; no change of members (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
19 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
19 December 1997 | Return made up to 03/12/97; full list of members (6 pages) |
29 May 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
29 May 1997 | Accounting reference date extended from 31/05/97 to 31/08/97 (1 page) |
17 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 03/12/96; no change of members (4 pages) |
19 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
18 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
12 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |
12 December 1995 | Return made up to 03/12/95; no change of members (4 pages) |