Littleborough
Lancashire
OL15 0HB
Director Name | Mr Richard William Hurdus |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 20 Albert Street Royton Oldham Lancashire OL2 5UB |
Secretary Name | Mr Richard William Hurdus |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Electronics Engineer |
Country of Residence | England |
Correspondence Address | 20 Albert Street Royton Oldham Lancashire OL2 5UB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rtl.org.uk |
---|
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,642 |
Cash | £2,235 |
Current Liabilities | £20,450 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 4 weeks from now) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
26 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
30 April 2021 | Registered office address changed from Norwood Lynwood Drive Oldham Lancashire OL4 3EZ to Alpha House Terrace Street Oldham OL4 1HG on 30 April 2021 (1 page) |
24 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
1 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
26 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
26 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
22 November 2010 | Administrative restoration application (3 pages) |
22 November 2010 | Administrative restoration application (3 pages) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2009 | Director's details changed for Karl Peter Gresty on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Karl Peter Gresty on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Richard William Hurdus on 22 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Richard William Hurdus on 22 December 2009 (2 pages) |
31 December 2008 | Company name changed scannermen LIMITED\certificate issued on 31/12/08 (2 pages) |
31 December 2008 | Company name changed scannermen LIMITED\certificate issued on 31/12/08 (2 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
10 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
10 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
22 February 2005 | Return made up to 15/12/04; full list of members (7 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
31 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
31 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 15/12/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
11 April 2002 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 15/12/01; full list of members (6 pages) |
2 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
2 February 2001 | Return made up to 15/12/00; full list of members (6 pages) |
4 April 2000 | Registered office changed on 04/04/00 from: norwood lynwood drive greenacres fold oldham lancashire OL4 3BZ (1 page) |
4 April 2000 | Registered office changed on 04/04/00 from: norwood lynwood drive greenacres fold oldham lancashire OL4 3BZ (1 page) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
31 March 2000 | Memorandum and Articles of Association (9 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Company name changed gradeplanet LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | Company name changed gradeplanet LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | New secretary appointed;new director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Secretary resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
22 March 2000 | Director resigned (1 page) |
15 December 1999 | Incorporation (13 pages) |
15 December 1999 | Incorporation (13 pages) |