Royton
Oldham
OL2 6EY
Director Name | Mr Warren Cox |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durban Close Shaw Oldham Lancashire OL2 7DG |
Director Name | Mr Christopher James Gillies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Michael Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 1994(same day as company formation) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 13 Sunfield Crescent Royton Oldham OL2 6EY |
Director Name | Mr David Hart |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Fairways Horwich Bolton BL6 5QA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | newtechshelving.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 837563 |
Telephone region | Rochdale |
Registered Address | Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
20 at £1 | Rmu Holdings LTD 50.00% Ordinary A |
---|---|
20 at £1 | Rmu Holdings LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £554,557 |
Cash | £83,539 |
Current Liabilities | £90,209 |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
17 April 2014 | Delivered on: 23 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at unit 4A buckley road industrial estate buckley road rochdale. Outstanding |
---|---|
7 March 2014 | Delivered on: 14 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2022 | Application to strike the company off the register (3 pages) |
31 March 2022 | Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
1 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (7 pages) |
26 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 January 2020 (7 pages) |
4 June 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
24 September 2019 | Unaudited abridged accounts made up to 31 January 2019 (7 pages) |
26 May 2019 | Confirmation statement made on 6 April 2019 with updates (3 pages) |
23 October 2018 | Unaudited abridged accounts made up to 31 January 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF to Rmu Properties Ltd, Office F6/F11 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancs OL12 0AA on 19 February 2018 (1 page) |
21 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
21 August 2017 | Unaudited abridged accounts made up to 31 January 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
26 April 2017 | Termination of appointment of David Hart as a director on 1 November 2016 (1 page) |
26 April 2017 | Termination of appointment of David Hart as a director on 1 November 2016 (1 page) |
26 April 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
23 April 2014 | Registration of charge 029163320002 (15 pages) |
23 April 2014 | Registration of charge 029163320002 (15 pages) |
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
14 March 2014 | Registration of charge 029163320001 (18 pages) |
14 March 2014 | Registration of charge 029163320001 (18 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
21 May 2013 | Director's details changed for Mr David Hart on 1 October 2012 (2 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Director's details changed for Mr David Hart on 1 October 2012 (2 pages) |
21 May 2013 | Director's details changed for Mr David Hart on 1 October 2012 (2 pages) |
21 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (8 pages) |
26 October 2012 | Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Appointment of Mr David Hart as a director (2 pages) |
26 October 2012 | Appointment of Mr David Hart as a director (2 pages) |
26 October 2012 | Registered office address changed from Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
16 April 2010 | Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Cox on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Cox on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Warren Cox on 6 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Michael Cox on 6 April 2010 (2 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
14 November 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from adamroyd mill victoria road todmorden OL14 5LN (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Location of register of members (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from adamroyd mill victoria road todmorden OL14 5LN (1 page) |
12 May 2009 | Return made up to 06/04/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
28 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
8 August 2007 | Accounts for a small company made up to 31 January 2007 (8 pages) |
21 June 2007 | Return made up to 06/04/07; full list of members (4 pages) |
21 June 2007 | Return made up to 06/04/07; full list of members (4 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
5 December 2006 | Accounts for a small company made up to 31 January 2006 (8 pages) |
26 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
26 May 2006 | Return made up to 06/04/06; full list of members (3 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
4 October 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
24 May 2005 | Return made up to 06/04/05; full list of members
|
24 May 2005 | Return made up to 06/04/05; full list of members
|
17 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
17 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
17 May 2004 | Return made up to 06/04/04; full list of members (8 pages) |
8 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
8 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
9 June 2003 | Return made up to 06/04/03; full list of members (8 pages) |
9 June 2003 | Return made up to 06/04/03; full list of members (8 pages) |
6 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
16 May 2002 | Return made up to 06/04/02; full list of members
|
16 May 2002 | Return made up to 06/04/02; full list of members
|
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
21 June 2001 | Return made up to 06/04/01; full list of members
|
21 June 2001 | Return made up to 06/04/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
25 May 2000 | Return made up to 06/04/00; no change of members (7 pages) |
25 May 2000 | Return made up to 06/04/00; no change of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
4 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
4 June 1999 | Return made up to 06/04/99; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
21 September 1998 | Accounts for a small company made up to 31 January 1998 (3 pages) |
19 May 1998 | Return made up to 06/04/98; full list of members
|
19 May 1998 | Return made up to 06/04/98; full list of members
|
2 March 1998 | Ad 28/01/98--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
2 March 1998 | Ad 28/01/98--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
10 February 1998 | Resolutions
|
10 February 1998 | Recon 23/01/98 (1 page) |
10 February 1998 | Resolutions
|
10 February 1998 | Recon 23/01/98 (1 page) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (4 pages) |
21 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
21 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
2 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
2 November 1996 | Accounts for a small company made up to 31 January 1996 (3 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (3 pages) |
1 June 1995 | Return made up to 06/04/95; full list of members (6 pages) |
1 June 1995 | Return made up to 06/04/95; full list of members (6 pages) |
6 April 1994 | Incorporation (16 pages) |
6 April 1994 | Incorporation (16 pages) |