Rochdale
Lancashire
OL16 2AX
Director Name | Mr Aroon Tembe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Secretary Name | Mrs Susannah Lynn Selby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19a Clancutt Lane Coppull Chorley Lancashire PR7 4NR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
75 at £1 | Aroon Tembe 75.00% Ordinary |
---|---|
25 at £1 | Susannah Lynn Selby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £201,647 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property means plot 13 17 ashwood court lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
30 March 2007 | Delivered on: 5 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plot 9, 21 ashwood court lancashire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
30 October 2021 | Change of details for Mr Aroon Tembe as a person with significant control on 28 October 2021 (2 pages) |
30 October 2021 | Director's details changed for Mr Aroon Tembe on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mrs Susannah Lynn Selby on 28 October 2021 (2 pages) |
28 October 2021 | Registered office address changed from Ashberry House, 41 New Hall Lane Heaton Bolton Lancs BL1 5LW to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 28 October 2021 (1 page) |
21 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 February 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
14 February 2019 | Director's details changed for Mr Aroon Tembe on 1 January 2019 (2 pages) |
14 February 2019 | Director's details changed for Mrs Susannah Lynn Selby on 1 January 2019 (2 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 November 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (25 pages) |
21 November 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (25 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 November 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (25 pages) |
16 November 2011 | Restoration by order of the court (2 pages) |
16 November 2011 | Restoration by order of the court (2 pages) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 July 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2010 | Application to strike the company off the register (4 pages) |
30 March 2010 | Application to strike the company off the register (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
8 January 2010 | Director's details changed for Aroon Tembe on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Aroon Tembe on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Susannah Lynn Selby on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Aroon Tembe on 7 January 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: kramer & co, ashberry house, 41 new hall lane heaton bolton, lancs BL1 5LW (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: kramer & co, ashberry house, 41 new hall lane heaton bolton, lancs BL1 5LW (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: falcon court, 490A halliwell road, bolton, lancashire BL1 8AN (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: falcon court, 490A halliwell road, bolton, lancashire BL1 8AN (1 page) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
5 April 2007 | Particulars of mortgage/charge (4 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
12 January 2007 | Return made up to 09/01/07; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
20 November 2006 | Return made up to 14/09/06; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
6 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
3 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
13 September 2002 | Registered office changed on 13/09/02 from: ashberry house 41 new hall lane, bolton, lancashire BL1 5LW (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: ashberry house 41 new hall lane, bolton, lancashire BL1 5LW (1 page) |
5 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 14/09/01; full list of members (6 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
17 July 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
21 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Director resigned (1 page) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New director appointed (2 pages) |
27 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
14 September 1999 | Incorporation (15 pages) |
14 September 1999 | Incorporation (15 pages) |