Whitworth
Rochdale
Lancashire
OL12 8QD
Secretary Name | Mrs Fiona Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 1997(3 months, 4 weeks after company formation) |
Appointment Duration | 22 years, 1 month (closed 18 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Waingap View Whitworth Rochdale Lancashire OL12 8QD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Caldershaw Centre Ings Lane Rochdale Lancs OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
100 at £1 | Edward Daniels 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £374,744 |
Current Liabilities | £18,074 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
2 February 2005 | Delivered on: 8 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of rooley moor road ings lane rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
25 January 2005 | Delivered on: 28 January 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 November 1997 | Delivered on: 20 November 1997 Satisfied on: 17 January 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south west side of rooley moor road rochdale k/a unit 8 caldershaw centre ings lane rochdale greater manchester t/n's CM511290 and GM513134. Fully Satisfied |
18 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2018 | Satisfaction of charge 2 in full (1 page) |
7 December 2018 | Satisfaction of charge 3 in full (2 pages) |
2 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 June 2009 | Registered office changed on 02/06/2009 from the old county police station newhey road milnrow rochdale lancashire OL16 3PS (1 page) |
2 June 2009 | Registered office changed on 02/06/2009 from the old county police station newhey road milnrow rochdale lancashire OL16 3PS (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 15/01/06; full list of members (2 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
26 January 2005 | Return made up to 15/01/05; full list of members (5 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (5 pages) |
18 March 2004 | Return made up to 15/01/04; full list of members (5 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
10 December 2003 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
29 November 2003 | Secretary's particulars changed (1 page) |
29 November 2003 | Secretary's particulars changed (1 page) |
18 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
18 February 2003 | Return made up to 15/01/03; full list of members (5 pages) |
19 August 2002 | Partial exemption accounts made up to 30 April 2002 (8 pages) |
19 August 2002 | Return made up to 15/01/01; full list of members (5 pages) |
19 August 2002 | Return made up to 15/01/01; full list of members (5 pages) |
19 August 2002 | Return made up to 15/01/02; full list of members (5 pages) |
19 August 2002 | Return made up to 15/01/02; full list of members (5 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 569 market street whitworth rochdale lancashire OL12 8QS (1 page) |
19 August 2002 | Partial exemption accounts made up to 30 April 2002 (8 pages) |
19 August 2002 | Registered office changed on 19/08/02 from: 569 market street whitworth rochdale lancashire OL12 8QS (1 page) |
6 June 2002 | Partial exemption accounts made up to 30 April 2001 (7 pages) |
6 June 2002 | Partial exemption accounts made up to 30 April 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
31 May 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
31 May 2000 | Return made up to 15/01/00; full list of members (5 pages) |
31 May 2000 | Return made up to 15/01/00; full list of members (5 pages) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Secretary's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
17 February 1999 | Return made up to 15/01/98; full list of members (5 pages) |
17 February 1999 | Ad 14/01/98--------- £ si 98@1 (2 pages) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Ad 14/01/98--------- £ si 98@1 (2 pages) |
17 February 1999 | Return made up to 15/01/99; full list of members (5 pages) |
17 February 1999 | Return made up to 15/01/98; full list of members (5 pages) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
9 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
3 February 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
3 February 1999 | Resolutions
|
3 February 1999 | Accounting reference date extended from 31/01/99 to 30/04/99 (1 page) |
3 February 1999 | Resolutions
|
2 February 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
20 November 1997 | Particulars of mortgage/charge (3 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (2 pages) |
15 January 1997 | Incorporation (13 pages) |
15 January 1997 | Incorporation (13 pages) |