Oldham
OL4 1JW
Director Name | Mr Alan Rothwell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 16 years (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbeck House Shaws Lane Uppermill Oldham Lancashire OL3 6LE |
Secretary Name | Robert Keith Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 4 months (resigned 25 October 2022) |
Role | Company Director |
Correspondence Address | 86 Nursery Road Cheadle Hulme Stockport Cheshire SK8 6HL |
Director Name | Mr Andrew Patrick Bromley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 27 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Highgate Green Elton Peterborough PE8 6RX |
Director Name | Mr Keith Douglas Pearson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55a Mossley Road Grasscroft Saddleworth Oldham Lancashire OL4 4HB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Telephone | 0161 6208111 |
---|---|
Telephone region | Manchester |
Registered Address | Sherwood House 119 Lees Road Oldham OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£888,059 |
Cash | £37,616 |
Current Liabilities | £1,460,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
2 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (13 pages) |
8 November 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
14 November 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 July 2017 | Notification of Mike Braddock as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Mike Braddock as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
27 April 2016 | Registered office address changed from Mount Pleasant Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH to Sherwood House 119 Lees Road Oldham OL4 1JW on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Mount Pleasant Street Mount Pleasant Industrial Estate Oldham Lancashire OL4 1HH to Sherwood House 119 Lees Road Oldham OL4 1JW on 27 April 2016 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 June 2015 | Appointment of Mr Mike Braddock as a director on 19 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Alan Rothwell as a director on 19 June 2015 (1 page) |
22 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Termination of appointment of Alan Rothwell as a director on 19 June 2015 (1 page) |
22 June 2015 | Appointment of Mr Mike Braddock as a director on 19 June 2015 (2 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page) |
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Termination of appointment of Keith Douglas Pearson as a director on 12 August 2014 (1 page) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Termination of appointment of Andrew Bromley as a director (2 pages) |
22 May 2012 | Termination of appointment of Andrew Bromley as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages) |
8 July 2010 | Director's details changed for Andrew Patrick Bromley on 1 October 2009 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
26 January 2009 | Return made up to 07/06/08; no change of members (7 pages) |
26 January 2009 | Return made up to 07/06/08; no change of members (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2007 | Return made up to 07/06/07; no change of members (5 pages) |
14 July 2007 | Return made up to 07/06/07; no change of members (5 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2007 | Return made up to 07/06/06; full list of members (7 pages) |
20 February 2007 | Return made up to 07/06/06; full list of members (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 September 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 September 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2005 | Return made up to 07/06/05; full list of members
|
26 August 2005 | Return made up to 07/06/05; full list of members
|
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
16 July 2004 | Return made up to 07/06/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
31 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
30 July 2002 | Return made up to 07/06/02; full list of members (6 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
22 November 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
13 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
29 March 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 March 2001 | Ad 31/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
6 September 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
18 August 2000 | Return made up to 07/06/00; full list of members (6 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
8 July 1999 | New director appointed (2 pages) |
29 June 1999 | Resolutions
|
29 June 1999 | Resolutions
|
22 June 1999 | Company name changed bargain quote LIMITED\certificate issued on 23/06/99 (2 pages) |
22 June 1999 | Company name changed bargain quote LIMITED\certificate issued on 23/06/99 (2 pages) |
7 June 1999 | Incorporation (14 pages) |
7 June 1999 | Incorporation (14 pages) |