Healey
Rochdale
Lancashire
OL12 7HF
Director Name | Mrs Anna Matwijczuk |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2001(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 28 Shawclough Way Healey Rochdale Lancashire OL12 7HF |
Secretary Name | Mr Bohdan Matwijczuk |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 January 2002(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Shawclough Way Healey Rochdale Lancashire OL12 7HF |
Secretary Name | Jonathan Philip Lye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 25 Moorhill Rochdale Lancashire OL11 5YB |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Park House 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
37.5k at £1 | Mr Bohdan Matwijczuk 75.00% Ordinary |
---|---|
12.5k at £1 | Anna Matwijczuk 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £773,456 |
Gross Profit | £374,704 |
Net Worth | £37,085 |
Cash | £32,390 |
Current Liabilities | £138,157 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
10 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
---|---|
10 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
3 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Registered office address changed from Parkhouse 200 Drake Street Rochdale Lancashire OL16 1PJ to Park House 200 Drake Street Rochdale OL16 1PJ on 28 November 2014 (1 page) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
23 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Anna Matwijczuk on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Anna Matwijczuk on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Bohdan Matwijczuk on 2 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Bohdan Matwijczuk on 2 October 2009 (2 pages) |
10 August 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
2 August 2006 | Full accounts made up to 31 December 2005 (19 pages) |
7 December 2005 | Return made up to 05/11/05; full list of members (3 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (18 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
11 December 2003 | Return made up to 16/11/03; full list of members (7 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 August 2003 | Registered office changed on 06/08/03 from: c/o buckle barton sanderson hous station road horsforth leeds west yorkshire LS18 5NT (1 page) |
1 May 2003 | Return made up to 16/11/02; full list of members (7 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | Return made up to 16/11/01; full list of members (7 pages) |
26 January 2002 | Secretary resigned (1 page) |
2 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
27 June 2001 | Return made up to 16/11/00; full list of members (7 pages) |
3 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
21 January 2000 | Return made up to 16/11/99; full list of members (7 pages) |
9 June 1999 | Re-registration of Memorandum and Articles (7 pages) |
9 June 1999 | Auditor's report (1 page) |
9 June 1999 | Declaration on reregistration from private to PLC (1 page) |
9 June 1999 | Resolutions
|
9 June 1999 | Certificate of change of name and re-registration from Private to Public Limited Company (2 pages) |
9 June 1999 | Auditor's statement (1 page) |
9 June 1999 | Application for reregistration from private to PLC (1 page) |
9 June 1999 | Balance Sheet (1 page) |
13 March 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
13 March 1999 | Ad 29/01/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
17 February 1999 | Memorandum and Articles of Association (5 pages) |
17 February 1999 | Director resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Registered office changed on 17/02/99 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page) |
17 February 1999 | Resolutions
|
26 January 1999 | £ nc 100/100000 19/01/99 (1 page) |
26 January 1999 | Resolutions
|
16 November 1998 | Incorporation (15 pages) |