4903 Rh Oosterhout
Netherlands
Director Name | Mr Michael John Prendergast |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 6 Chalfont Drive Parkside Astley Tyldesley Manchester M29 7PU |
Director Name | Mr Gary Cornforth |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Shires Droylsden Manchester M43 7ER |
Secretary Name | Mr Gary Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Shires The Stables Droylsden Manchester Lancashire M43 7ER |
Secretary Name | Mrs Jane Cornforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1996(1 week, 1 day after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 June 2016) |
Role | Community Dir |
Country of Residence | United Kingdom |
Correspondence Address | 37 The Shires Droylsden Manchester M43 7ER |
Director Name | Mrs Jenny Minnock |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 The Shires Droylsden Manchester M43 7ER |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 1996(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | drumcentre.co.uk |
---|
Registered Address | 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Jenny Minnock 9.71% Ordinary |
---|---|
90 at £1 | G. Cornforth 87.38% Ordinary |
1 at £1 | Jane Cornforth 0.97% Ordinary B |
1 at £1 | Jenny Cornforth 0.97% Ordinary C |
1 at £1 | Mark Minnock 0.97% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £227,123 |
Cash | £226,073 |
Current Liabilities | £851,355 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 May 2012 | Delivered on: 3 May 2012 Satisfied on: 9 June 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
11 June 2009 | Delivered on: 16 June 2009 Persons entitled: Drummer Boy Estates Limited Classification: Debenture Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 October 1996 | Delivered on: 30 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2018 | Application to strike the company off the register (1 page) |
11 June 2018 | Registered office address changed from 37 the Shires Droylsden Manchester M43 7ER to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 11 June 2018 (1 page) |
11 June 2018 | Registered office address changed from PO Box PR2 1NL 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU United Kingdom to 7 Stamford Square Ashton-Under-Lyne Lancashire OL6 6QU on 11 June 2018 (1 page) |
7 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
6 February 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
12 January 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
15 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
13 June 2016 | Satisfaction of charge 2 in full (1 page) |
9 June 2016 | Appointment of Mr Ernest Van Den Boogerd as a director on 1 June 2016 (2 pages) |
9 June 2016 | Appointment of Mr Ernest Van Den Boogerd as a director on 1 June 2016 (2 pages) |
9 June 2016 | Termination of appointment of Jane Cornforth as a secretary on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jenny Minnock as a director on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Gary Cornforth as a director on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jenny Minnock as a director on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jane Cornforth as a secretary on 1 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Gary Cornforth as a director on 1 June 2016 (1 page) |
17 May 2016 | Satisfaction of charge 1 in full (2 pages) |
17 May 2016 | Satisfaction of charge 1 in full (2 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
9 June 2014 | Satisfaction of charge 3 in full (1 page) |
5 June 2014 | Appointment of Mrs Jenny Minnock as a director (2 pages) |
5 June 2014 | Appointment of Mrs Jenny Minnock as a director (2 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2013 | Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Gary Cornforth on 1 March 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page) |
25 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Secretary's details changed for Mrs Jane Cornforth on 1 March 2013 (1 page) |
25 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (11 pages) |
20 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
13 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
13 September 2011 | Resolutions
|
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 June 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2009 | Registered office changed on 12/06/2009 from, wilsons park, monsall road, newton heath, manchester, M40 8WN (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from, wilsons park, monsall road, newton heath, manchester, M40 8WN (1 page) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
23 September 2008 | Return made up to 28/03/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 stamford square, ashton under lyne, lancashire OL6 6QU (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 7 stamford square, ashton under lyne, lancashire OL6 6QU (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 28/03/07; full list of members (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
22 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
22 June 2005 | Return made up to 04/04/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
16 December 2004 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
8 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
4 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
4 April 2003 | Return made up to 04/04/03; full list of members (8 pages) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
28 February 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
23 May 2002 | Return made up to 04/04/02; full list of members (6 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
16 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
21 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
21 June 2001 | Return made up to 04/04/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
9 June 2000 | Return made up to 04/04/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
5 June 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 February 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
24 February 1999 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Return made up to 04/04/97; full list of members (6 pages) |
17 September 1997 | Return made up to 04/04/97; full list of members (6 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
11 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | Secretary resigned (1 page) |
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
25 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 April 1996 | Ad 10/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Secretary resigned (1 page) |
4 April 1996 | Incorporation (21 pages) |
4 April 1996 | Incorporation (21 pages) |