Rochdale
Lancashire
OL16 1PJ
Director Name | Helen Marie Colligan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Recruitment Services |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Helen Marie McGeechan |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Recruitment Services |
Country of Residence | United Kingdom |
Correspondence Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
Director Name | Mr Lawrence Burke |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norford Way Rochdale Lancashire OL11 5QS |
Secretary Name | Mr Lawrence Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 19 years, 8 months (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Norford Way Rochdale Lancashire OL11 5QS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | elsservices.co.uk |
---|
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 |
50 at £1 | Mr Christopher Burke 5.00% Ordinary D |
---|---|
255 at £1 | Mr Lawrence Burke 25.50% Ordinary A |
255 at £1 | Mrs Stella Marie Burke 25.50% Ordinary A |
220 at £1 | Helen Marie Colligan 22.00% Ordinary C |
220 at £1 | Mr Kevin Burke 22.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £183,581 |
Cash | £92,737 |
Current Liabilities | £113,357 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 4 weeks from now) |
22 December 2000 | Delivered on: 28 December 2000 Persons entitled: Yorkshire 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 |
---|
14 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Change of details for Mrs Stella Burke as a person with significant control on 15 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
16 January 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
20 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (8 pages) |
16 July 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
19 January 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
15 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
7 January 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
26 July 2019 | Cessation of Lawrence Burke as a person with significant control on 6 March 2019 (1 page) |
26 July 2019 | Termination of appointment of Lawrence Burke as a director on 6 March 2019 (1 page) |
26 July 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Lawrence Burke as a secretary on 6 March 2019 (1 page) |
17 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
26 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Kevin Burke on 11 January 2018 (2 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
20 October 2014 | Director's details changed for Kevin Burke on 20 October 2014 (2 pages) |
20 October 2014 | Director's details changed for Kevin Burke on 20 October 2014 (2 pages) |
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
7 February 2014 | Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages) |
7 February 2014 | Director's details changed for Helen Marie Colligan on 7 February 2014 (2 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 July 2010 | Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Lawrence Burke on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Burke on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Burke on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Lawrence Burke on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Director's details changed for Helen Marie Colligan on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Kevin Burke on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Lawrence Burke on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD on 1 March 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from portland buildings 127/129 portland street manchester lancashire M1 4PZ (1 page) |
16 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 05/07/08; full list of members (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
17 July 2007 | Return made up to 05/07/07; full list of members (4 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
28 July 2006 | Return made up to 05/07/06; full list of members (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
13 September 2005 | Return made up to 05/07/05; full list of members (4 pages) |
13 September 2005 | Return made up to 05/07/05; full list of members (4 pages) |
7 July 2005 | Resolutions
|
7 July 2005 | Resolutions
|
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members
|
12 August 2004 | Return made up to 05/07/04; full list of members
|
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
18 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
10 July 2002 | Return made up to 05/07/02; full list of members (8 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 05/07/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
28 December 2000 | Particulars of mortgage/charge (4 pages) |
29 August 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
29 August 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 05/07/00; full list of members (6 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 July 1999 | Secretary resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
5 July 1999 | Incorporation (15 pages) |
5 July 1999 | Incorporation (15 pages) |