Rochdale
Lancashire
OL16 1PJ
Secretary Name | Mr David John Dearden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2003(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Anthony David Hansen |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 19 Cassinia Road Lower Templestowe Australia |
Secretary Name | Mr Roger Clive Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO5 8QY |
Director Name | Mary Greig |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2000(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (resigned 26 July 2016) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Roger Clive Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1999(2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2003) |
Correspondence Address | 2 Lucas Road Tockwith York North Yorkshire YO26 7QY |
Registered Address | Park House 200 Drake Street Rochdale Lancashire 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 |
1000 at £1 | David Dearden 50.00% Ordinary |
---|---|
1000 at £1 | Mary Greig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,112 |
Cash | £69,886 |
Current Liabilities | £25,014 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
9 June 2003 | Delivered on: 24 June 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 13 croxton avenue rochdale. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 January 2002 | Delivered on: 29 January 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 lydgate leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 February 2000 | Delivered on: 3 February 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 ashton mount, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 December 1999 | Delivered on: 3 December 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 gledhow mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
25 November 1999 | Delivered on: 1 December 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 ashton mount leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 1999 | Delivered on: 30 November 1999 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 November 1999 | Delivered on: 27 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 nowell place leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 1999 | Delivered on: 25 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 36 conway place, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 1999 | Delivered on: 25 November 1999 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 47 dorset road, leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
---|---|
29 June 2017 | Notification of David John Dearden as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 August 2016 | Termination of appointment of Mary Greig as a director on 26 July 2016 (1 page) |
14 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
25 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 August 2012 | Resolutions
|
21 August 2012 | Purchase of own shares. (3 pages) |
8 July 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 November 2011 | Termination of appointment of Anthony Hansen as a director (1 page) |
30 August 2011 | Registered office address changed from Park House 200 Drake Street Rochdale Lancashire OL16 1PJ United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Mr David John Dearden on 16 June 2011 (2 pages) |
30 August 2011 | Director's details changed for Mary Greig on 16 June 2011 (2 pages) |
30 August 2011 | Secretary's details changed for Mr David John Dearden on 16 June 2011 (1 page) |
2 August 2011 | Registered office address changed from 28 Fifth Avenue Heworth York YO31 0XA on 2 August 2011 (1 page) |
2 August 2011 | Registered office address changed from 28 Fifth Avenue Heworth York YO31 0XA on 2 August 2011 (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Anthony David Hansen on 16 June 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Return made up to 16/06/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 June 2008 | Return made up to 16/06/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
18 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
29 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
9 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
4 November 2003 | New secretary appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 28 fifth avenue heworth york north yorkshire YO31 0XA (1 page) |
27 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
24 June 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
21 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 January 2002 | Particulars of mortgage/charge (4 pages) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Registered office changed on 27/10/01 from: 2 lucas road tockwith york north yorkshire YO26 7QY (1 page) |
16 July 2001 | Ad 19/04/00--------- £ si 2900@1 (2 pages) |
16 July 2001 | Return made up to 16/06/01; full list of members
|
16 July 2001 | Nc inc already adjusted 19/04/01 (1 page) |
16 July 2001 | Resolutions
|
3 May 2001 | Full accounts made up to 30 September 2000 (8 pages) |
3 July 2000 | Return made up to 16/06/00; full list of members
|
2 May 2000 | New director appointed (2 pages) |
10 April 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: home farm swinton grange malton north yorkshire YO17 6QT (1 page) |
3 February 2000 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
30 November 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | New secretary appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: home farm swinton grange malton north yorkshire YO17 6QT (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Ad 28/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 July 1999 | New director appointed (2 pages) |
30 June 1999 | Director resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Incorporation (12 pages) |