Delph
Oldham
Lancashire
OL3 5UU
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Low Meadows Royton Oldham Lancashire OL2 6YB |
Secretary Name | Mr Peter Lowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Causeway Sett Farm Huddersfield Road Delph Oldham Lancashire OL3 5UU |
Director Name | Mr Philip Reynolds |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Builder |
Correspondence Address | 4 Broadbent Close Royton Oldham Lancashire OL2 6LT |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Telephone | 0161 6244889 |
---|---|
Telephone region | Manchester |
Registered Address | 32 Clegg Street Oldham Lancashire OL1 1RW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
1 at £1 | Peter Lowe 50.00% Ordinary |
---|---|
1 at £1 | Peter Reynolds 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,339 |
Cash | £32,148 |
Current Liabilities | £185,088 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
21 April 2010 | Delivered on: 28 April 2010 Persons entitled: Smk Developments Limited and Roy Taylor Classification: Legal charge Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: 3 limie trees barns frith lane wrenbury nantwich cheshire t/no:CH530406. Outstanding |
---|---|
20 October 2005 | Delivered on: 21 October 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at frith hall farm wrenbury nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 January 2005 | Delivered on: 11 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Byley hall byley middlewich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 December 2004 | Delivered on: 7 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a new house farm farm road oakmere t/n CH414202 CH437558 and CH232047. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 December 2004 | Delivered on: 11 December 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £315,000.00 due or to become due from the company to the chargee. Particulars: Land at frith hall farm, wrenbury, nantwich, cheshire t/nos. CH344310 and CH318658. Outstanding |
5 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
25 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
25 September 2017 | Current accounting period shortened from 31 March 2018 to 30 September 2017 (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages) |
22 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages) |
22 October 2010 | Director's details changed for Mr Peter Reynolds on 1 October 2009 (2 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
9 October 2007 | Return made up to 27/09/07; no change of members (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
17 November 2006 | Return made up to 27/09/06; full list of members (7 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Particulars of mortgage/charge (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
10 October 2005 | Return made up to 27/09/05; full list of members (7 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
7 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
4 February 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
4 February 2002 | Accounting reference date extended from 30/09/01 to 31/03/02 (1 page) |
10 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
13 October 2000 | Return made up to 27/09/00; full list of members
|
13 October 2000 | Return made up to 27/09/00; full list of members
|
1 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (12 pages) |
27 September 1999 | Incorporation (12 pages) |