Woodbine Street East
Rochdale
OL16 5LB
Director Name | Mr Peter John Horrocks |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Terence Crompton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Beaufort Street Rochdale Lancashire OL12 7EP |
Director Name | Ann Marie Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Secretary Name | Ann Marie Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 August 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Ronojoy Dasgupta |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2007(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ce 205 Salt Lake Sector 1 Calcutta 700064 India |
Secretary Name | Mr Peter John Horrocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 July 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Prqabir Ranjan Dasgupta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Miss Dixie Sonya Dasgupta |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(20 years after company formation) |
Appointment Duration | Resigned same day (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dickengreen Mill Greenfield Lane Rochdale Lancashire OL11 2LD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 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 | 05 August 1997(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Unit 3j Moss Industrial Estate Woodbine Street East Rochdale OL16 5LB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
2 at £1 | Peter John Horrocks 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
11 August 2017 | Termination of appointment of Dixie Sonya Dasgupta as a director on 7 August 2017 (1 page) |
---|---|
11 August 2017 | Cessation of Prabir Ranjan Dasgupta as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 August 2017 | Termination of appointment of Prqabir Ranjan Dasgupta as a director on 7 August 2017 (1 page) |
11 August 2017 | Notification of Dixie Sonya Dasgupta as a person with significant control on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages) |
11 August 2017 | Appointment of Miss Dixie Sonya Dasgupta as a director on 7 August 2017 (2 pages) |
13 June 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
28 July 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 March 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
2 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
2 August 2013 | Termination of appointment of Ronojoy Dasgupta as a director (1 page) |
2 August 2013 | Appointment of Mr Prqabir Ranjan Dasgupta as a director (2 pages) |
2 August 2013 | Termination of appointment of Peter Horrocks as a secretary (1 page) |
2 August 2013 | Termination of appointment of Peter Horrocks as a director (1 page) |
11 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
11 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 28 February 2012 (3 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
5 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Unit 1E Moss Industrial Estate Woodbine Street East Rochdale OL16 5LB on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Unit 1E Moss Industrial Estate Woodbine Street East Rochdale OL16 5LB on 9 February 2010 (1 page) |
17 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
23 March 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Return made up to 05/08/08; full list of members (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from unit 4S moss industrial estate woodbine street east rochdale OL16 5LB (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Director and secretary's change of particulars / peter horrocks / 24/11/2008 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: unit 4Q moss industrial estate woodbine street east rochdale OL16 5LB (1 page) |
13 August 2007 | Return made up to 05/08/07; full list of members (2 pages) |
13 August 2007 | New director appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Director resigned (1 page) |
25 March 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
21 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Return made up to 05/08/06; full list of members (2 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 40 moss industrial estate woodbine street east rochdale OL16 5LB (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Location of register of members (1 page) |
19 September 2005 | Return made up to 05/08/05; full list of members
|
21 June 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 August 2004 | Return made up to 05/08/04; full list of members
|
8 March 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
7 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
29 August 2003 | Return made up to 05/08/03; full list of members (7 pages) |
16 August 2002 | Return made up to 05/08/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
9 August 2001 | Return made up to 05/08/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 February 2001 | Accounting reference date shortened from 31/08/01 to 28/02/01 (1 page) |
5 October 2000 | Return made up to 05/08/00; full list of members (6 pages) |
3 October 2000 | Registered office changed on 03/10/00 from: 95 oldham road rochdale lancashire OL16 5QR (1 page) |
2 October 2000 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
2 October 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
23 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
2 August 1999 | Return made up to 05/08/99; no change of members (4 pages) |
18 June 1999 | Return made up to 05/08/98; full list of members (6 pages) |
17 April 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Registered office changed on 11/08/97 from: bridge house 181 queen victoria street, london EC4V 4DD (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Incorporation (13 pages) |