Smithybridge
Littleborough
Lancashire
OL15 8QW
Secretary Name | Mr Stuart Neil Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Spencer Lane Rochdale Lancashire OL11 5PE |
Director Name | Beryl Bosson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edward Avenue Littleborough Lancashire OL15 8QW |
Director Name | Brian Bosson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Edward Avenue Littleborough Lancashire OL15 8QW |
Director Name | Ian Bosson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Sawmill Way Littleborough Lancashire OL15 8SD |
Director Name | Jill Hill |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Elmsfield Avenue Rochdale Lancashire OL11 5XA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 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 | 21 December 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 30 other UK companies use this postal address |
100 at £1 | Derek Bosson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,638 |
Current Liabilities | £31,892 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2004 | Delivered on: 27 July 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 452 oldham road middleton lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 May 2002 | Delivered on: 21 May 2002 Persons entitled: Hsbc 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 |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2016 | Application to strike the company off the register (3 pages) |
25 November 2016 | Application to strike the company off the register (3 pages) |
11 November 2016 | Termination of appointment of Jill Hill as a director on 20 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Jill Hill as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Beryl Bosson as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Ian Bosson as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Brian Bosson as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Stuart Neil Chadwick as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Beryl Bosson as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Stuart Neil Chadwick as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Ian Bosson as a director on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Brian Bosson as a director on 20 October 2016 (1 page) |
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
9 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (9 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (9 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 December 2009 | Director's details changed for Jill Hill on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Derek Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Brian Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Beryl Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Beryl Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Brian Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Derek Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Beryl Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Jill Hill on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jill Hill on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Brian Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Derek Bosson on 2 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Ian Bosson on 2 October 2009 (2 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (4 pages) |
24 August 2007 | Secretary's particulars changed (1 page) |
24 August 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 21/12/06; full list of members (4 pages) |
6 February 2007 | Return made up to 21/12/06; full list of members (4 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (4 pages) |
22 December 2005 | Return made up to 21/12/05; full list of members (4 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members (9 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 21/12/03; full list of members
|
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Return made up to 21/12/03; full list of members
|
4 June 2003 | Return made up to 21/12/02; full list of members (9 pages) |
4 June 2003 | Return made up to 21/12/02; full list of members (9 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
11 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
6 September 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 21/12/00; full list of members (7 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | New secretary appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o wyatt morris golland & co 200 drake street rochdale lancashire OL16 1PJ (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o wyatt morris golland & co 200 drake street rochdale lancashire OL16 1PJ (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
1 February 2000 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | New secretary appointed (2 pages) |
1 February 2000 | Ad 21/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
21 December 1999 | Incorporation (17 pages) |
21 December 1999 | Incorporation (17 pages) |