Belmont
Bolton
Lancashire
BL1 7AZ
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Mr Philip Maule Jones |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 day after company formation) |
Appointment Duration | 11 years (resigned 09 August 2008) |
Role | Accountant |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Secretary Name | Hazel Diane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 day after company formation) |
Appointment Duration | 11 years (resigned 09 August 2008) |
Role | Accountant |
Correspondence Address | Bentgate House Newhey Road Milnrow Rochdale Lancashire OL16 4JY |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1997(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2008(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 February 2013) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Telephone | 01706 290390 |
---|---|
Telephone region | Rochdale |
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Hazel Diane Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£30,555 |
Cash | £44 |
Current Liabilities | £98,476 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
---|---|
28 June 2017 | Notification of Hazel Diane Jones as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
30 December 2015 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
6 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 January 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 June 2013 | Director's details changed for Hazel Diane Jones on 11 June 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages) |
15 February 2013 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
15 February 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
30 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 December 2010 | Director's details changed for Hazel Diane Jones on 22 December 2010 (2 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Milnrow Rochdale OL16 4JY on 27 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 26 October 2009 (1 page) |
30 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
2 July 2009 | Appointment terminated secretary hazel jones (1 page) |
2 July 2009 | Secretary appointed a & s secretarial services LTD (1 page) |
20 November 2008 | Appointment terminated director philip jones (1 page) |
20 November 2008 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 August 2007 | Return made up to 29/07/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
4 August 2006 | Return made up to 29/07/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
19 August 2005 | Return made up to 29/07/05; full list of members (3 pages) |
6 July 2005 | Accounts for a small company made up to 31 August 2004 (4 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (5 pages) |
2 July 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
11 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
27 March 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
2 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
28 August 2001 | Return made up to 04/08/01; full list of members (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 January 2001 | Return made up to 04/08/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
5 June 2000 | Return made up to 04/08/99; no change of members (4 pages) |
10 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
13 August 1998 | Return made up to 04/08/98; full list of members (6 pages) |
18 August 1997 | New secretary appointed;new director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
7 August 1997 | Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
4 August 1997 | Incorporation (14 pages) |