Company NameOff The Record Trading Limited
DirectorsPeter Dougherty and Andrew Hansford
Company StatusActive
Company Number03846985
CategoryPrivate Limited Company
Incorporation Date23 September 1999(24 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NamePeter Dougherty
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1999(same day as company formation)
RoleCounsellor
Country of ResidenceEngland
Correspondence Address56 Clovelly Street
Castleton
Rochdale
OL11 3HL
Secretary NameBarry Hegerty
NationalityBritish
StatusCurrent
Appointed25 July 2007(7 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleHiv Prevention Officer
Correspondence Address10 Barnfield Road East
Stockport
Cheshire
SK3 8TT
Director NameMr Andrew Hansford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address45 Clarendon Place
Hyde
Cheshire
SK14 2ND
Director NameMs Glynis Francis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Torbay Road
Chorlton
Manchester
Lancashire
M21 8XD
Secretary NameDr Janette Lockhart
NationalityBritish
StatusResigned
Appointed23 September 1999(same day as company formation)
RoleGeneral Medical Practitioner
Correspondence Address52 Lees Road
Ashton Under Lyne
Lancashire
OL6 8BQ
Director NameAlan Booth
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(7 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 September 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address72 Grosvenor Street
Denton
Manchester
Lancashire
M34 3GA
Director NameMr Robert Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2014(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2018)
RoleBuilding Engineer
Country of ResidenceEngland
Correspondence Address45 Clarendon Place
Hyde
Cheshire
SK14 2ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteotr-tameside.org
Telephone0161 3553553
Telephone regionManchester

Location

Registered Address45 Clarendon Place
Hyde
Cheshire
SK14 2ND
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester

Shareholders

1 at £1Barry Hegerty
50.00%
Ordinary
1 at £1Robert Murphy
50.00%
Ordinary

Financials

Year2014
Cash£28,173
Current Liabilities£28,173

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

28 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
21 September 2023Termination of appointment of Peter Dougherty as a director on 21 September 2023 (1 page)
1 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
11 January 2021Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
9 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
21 November 2018Termination of appointment of Robert Murphy as a director on 12 November 2018 (1 page)
21 November 2018Appointment of Mr Andrew Hansford as a director on 12 November 2018 (2 pages)
21 November 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
8 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
10 February 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 March 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
22 March 2016Total exemption full accounts made up to 30 September 2015 (4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
13 April 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Appointment of Mr Robert Murphy as a director on 11 September 2014 (2 pages)
23 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 2
(5 pages)
23 October 2014Termination of appointment of Alan Booth as a director on 11 September 2014 (1 page)
23 October 2014Termination of appointment of Alan Booth as a director on 11 September 2014 (1 page)
23 October 2014Appointment of Mr Robert Murphy as a director on 11 September 2014 (2 pages)
6 March 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
6 March 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
2 April 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
2 April 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
23 February 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
3 March 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
27 September 2010Director's details changed for Alan Booth on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Peter Dougherty on 23 September 2010 (2 pages)
27 September 2010Director's details changed for Peter Dougherty on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Alan Booth on 23 September 2010 (2 pages)
27 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
21 March 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
21 March 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
30 September 2008Return made up to 23/09/08; full list of members (4 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
18 April 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
25 October 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2007Return made up to 23/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
16 October 2007New director appointed (2 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
15 July 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 23/09/06; full list of members (7 pages)
9 October 2006Return made up to 23/09/06; full list of members (7 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
19 May 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
14 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
17 June 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
6 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
3 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
14 May 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
2 October 2002Return made up to 23/09/02; full list of members (7 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
17 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 September 2001Return made up to 23/09/01; full list of members (6 pages)
27 September 2001Return made up to 23/09/01; full list of members (6 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
25 July 2001Total exemption full accounts made up to 30 September 2000 (3 pages)
20 November 2000Return made up to 23/09/00; full list of members (6 pages)
20 November 2000Return made up to 23/09/00; full list of members (6 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
14 February 2000Secretary resigned (1 page)
14 February 2000Secretary resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
23 September 1999Incorporation (18 pages)
23 September 1999Incorporation (18 pages)