Milnrow
Rochdale
Lancashire
OL16 3QF
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Peter Clancy |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Field Road Rochdale Lancashire OL16 4AZ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Tonia Susan Luker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Office Manageress |
Correspondence Address | 48 Dorset Avenue High Crompton Shaw Lancashire OL2 7DS |
Director Name | Mrs Michelle Yvette Gilliard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2015(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 New Farmers Hill Woodlesford Leeds LS26 8PS |
Secretary Name | Michelle Yvette Gilliard |
---|---|
Status | Resigned |
Appointed | 20 January 2017(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 20 January 2019) |
Role | Company Director |
Correspondence Address | Meadowhead Spring Works Whitworth Street, Milnrow Milnrow,Rochdale Lancashire OL16 4HG |
Website | lancashire-spring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01706 715800 |
Telephone region | Rochdale |
Registered Address | Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Clancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,675 |
Cash | £75 |
Current Liabilities | £63,922 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2022 | Voluntary strike-off action has been suspended (1 page) |
7 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2022 | Application to strike the company off the register (2 pages) |
28 March 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
25 March 2022 | Previous accounting period extended from 30 June 2021 to 31 December 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
8 August 2019 | Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Corner House 28, Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF (1 page) |
7 August 2019 | Registered office address changed from Meadowhead Spring Works Whitworth Street, Milnrow Milnrow,Rochdale Lancashire OL16 4HG to Corner House 28 Huddersfield Road Milnrow Rochdale Lancashire OL16 3QF on 7 August 2019 (1 page) |
25 July 2019 | Change of details for Mr David Michael Clancy as a person with significant control on 24 July 2019 (2 pages) |
25 July 2019 | Director's details changed for Mr David Michael Clancy on 24 July 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
20 January 2019 | Termination of appointment of Michelle Yvette Gilliard as a secretary on 20 January 2019 (1 page) |
20 January 2019 | Termination of appointment of Michelle Yvette Gilliard as a director on 20 January 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 June 2018 | Notification of Michelle Gilliard as a person with significant control on 6 March 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
26 June 2018 | Notification of David Clancy as a person with significant control on 6 March 2018 (2 pages) |
26 June 2018 | Termination of appointment of Peter Clancy as a director on 6 March 2018 (1 page) |
26 June 2018 | Appointment of Mr David Michael Clancy as a director on 19 June 2018 (2 pages) |
26 June 2018 | Cessation of Peter Clancy as a person with significant control on 6 March 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
6 July 2017 | Sub-division of shares on 19 June 2017 (4 pages) |
6 July 2017 | Sub-division of shares on 19 June 2017 (4 pages) |
4 July 2017 | Change of share class name or designation (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
4 July 2017 | Notification of Peter Clancy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
4 July 2017 | Notification of Peter Clancy as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
4 July 2017 | Change of share class name or designation (2 pages) |
27 June 2017 | Resolutions
|
27 June 2017 | Resolutions
|
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 January 2017 | Appointment of Michelle Yvette Gilliard as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Michelle Yvette Gilliard as a secretary on 20 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Tonia Susan Luker as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Tonia Susan Luker as a secretary on 20 January 2017 (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
22 June 2016 | Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page) |
22 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
21 June 2016 | Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
21 June 2016 | Register(s) moved to registered inspection location C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 October 2015 | Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages) |
9 October 2015 | Appointment of Michelle Yvette Gilliard as a director on 8 October 2015 (2 pages) |
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 June 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page) |
9 June 2014 | Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ (1 page) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
18 June 2010 | Register inspection address has been changed (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (2 pages) |
18 June 2010 | Register inspection address has been changed (2 pages) |
18 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (14 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
29 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
29 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
27 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
22 June 2007 | Return made up to 15/06/07; full list of members (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
27 June 2006 | Return made up to 15/06/06; full list of members (5 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
22 July 2005 | Return made up to 15/06/05; full list of members (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 15/06/04; full list of members (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
16 June 2003 | Return made up to 15/06/03; full list of members (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
31 March 2003 | Company name changed lancashire pressings LIMITED\certificate issued on 31/03/03 (2 pages) |
31 March 2003 | Company name changed lancashire pressings LIMITED\certificate issued on 31/03/03 (2 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
27 June 2002 | Return made up to 15/06/02; full list of members (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 June 2001 | Return made up to 15/06/01; full list of members
|
22 June 2001 | Return made up to 15/06/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
29 June 2000 | Return made up to 15/06/00; full list of members
|
29 June 2000 | Return made up to 15/06/00; full list of members
|
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Registered office changed on 18/02/00 from: lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 June 1999 | Incorporation (18 pages) |
15 June 1999 | Incorporation (18 pages) |