Rochdale
Lancashire
OL12 7JA
Director Name | Stephanie Richards |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 April 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lowerfold Drive Rochdale Lancashire OL12 7JA |
Secretary Name | Mr Fred Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1996(1 month after company formation) |
Appointment Duration | 24 years, 5 months (closed 06 April 2021) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 5 Lowerfold Drive Rochdale Lancashire OL12 7JA |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | www.astra-alarms.co.uk |
---|---|
Telephone | 01706 861002 |
Telephone region | Rochdale |
Registered Address | Unit 5 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
1 at £1 | Fred Richards 50.00% Ordinary |
---|---|
1 at £1 | Stephanie Richards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,970 |
Cash | £22,946 |
Current Liabilities | £93,752 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
21 April 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
11 May 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
3 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
27 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
17 July 2013 | Registered office address changed from 55 Dale Street Milnrow Rochdale Lancashire on 17 July 2013 (1 page) |
12 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
11 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
6 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 October 2009 | Return made up to 30/09/09; full list of members (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
27 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
11 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
1 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: unit F5 fieldhouse industrial estate fieldhuse road lancashire OL12 0AA (1 page) |
22 September 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
8 February 2000 | Return made up to 30/09/99; full list of members
|
29 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
2 February 1999 | Return made up to 30/09/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
24 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New secretary appointed;new director appointed (2 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Registered office changed on 11/11/96 from: 64 whitchurch road cardiff CF4 3LX (1 page) |
11 November 1996 | New director appointed (2 pages) |
5 November 1996 | Company name changed kentcrest LIMITED\certificate issued on 06/11/96 (2 pages) |
30 September 1996 | Incorporation (16 pages) |