Rawtenstall
Rossendale
Lancashire
BB4 6SW
Secretary Name | Isobel Molloy |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2005(9 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Correspondence Address | 5 Shuttle Drive Heywood Lancashire OL10 3FJ |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Mandy Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1996(2 days after company formation) |
Appointment Duration | 9 years (resigned 28 January 2005) |
Role | Company Director |
Correspondence Address | 4 Bentgate Close Haslingden Rossendale Lancashire BB4 6LT |
Registered Address | 70 Market Street Tottington Bury Lancashire BL8 3LJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Tottington |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | L.j. Molloy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,364 |
Current Liabilities | £4,364 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
4 December 2017 | Micro company accounts made up to 31 August 2017 (3 pages) |
---|---|
6 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
1 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Secretary's details changed for Isobel Molloy on 18 November 2014 (1 page) |
28 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Register inspection address has been changed from 4 Bentgate Close Haslingden Rossendale Lancashire BB4 6LT United Kingdom (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Director's details changed for Mr Louis Joseph Molloy on 22 February 2012 (3 pages) |
14 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Mr Louis Joseph Molloy on 20 July 2011 (2 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 February 2011 | Secretary's details changed for Isobel Molloy on 22 December 2010 (2 pages) |
16 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Louis Joseph Molloy on 21 December 2010 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Louis Joseph Molloy on 10 February 2010 (2 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 February 2009 | Return made up to 23/01/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
12 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
30 January 2006 | Return made up to 23/01/06; full list of members (6 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 March 2005 | Return made up to 23/01/05; full list of members (6 pages) |
22 June 2004 | Return made up to 23/01/04; full list of members (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
30 May 2003 | Return made up to 23/01/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
29 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
11 May 2001 | Return made up to 23/01/01; full list of members
|
24 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 12 calderwood close tottington bury greater manchester BL8 3LE (1 page) |
20 March 2000 | Return made up to 23/01/00; full list of members
|
6 January 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
25 January 1999 | Return made up to 23/01/99; no change of members (6 pages) |
19 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
9 February 1998 | Return made up to 23/01/98; full list of members (6 pages) |
28 November 1997 | Accounts for a small company made up to 31 August 1997 (3 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 1 heather bank tottington bury lancashire BL8 4FB (1 page) |
11 February 1997 | Return made up to 23/01/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 August 1996 (3 pages) |
15 March 1996 | New director appointed (2 pages) |
18 February 1996 | Secretary resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
23 January 1996 | Incorporation (12 pages) |