Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 14 June 2016) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Steven Hind |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Miss Aston May St. Pierre |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 February 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Miss Joanne Charlotte Brown |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(12 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Olivia Ann Rogers |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(13 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mrs Marie Ann Nash |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(14 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Director Name | Anglo Channel Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 January 2004) |
Correspondence Address | PO Box 733 Springates South Lower Government Road Charlestown Nevis |
Secretary Name | Cb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 26 February 2010) |
Correspondence Address | Sarnia House PO Box 130 Le Truchot St Peter Port Guernsey GY1 3HH |
Director Name | Cb Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2010) |
Correspondence Address | Sarnia House PO Box 130 Le Truchot St Peter Port Guernsey GY1 3HH |
Registered Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
1 at £1 | Sabien Investments Limited 50.00% Ordinary |
---|---|
1 at £1 | Vostapan Limited 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,374 |
Current Liabilities | £4,771 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Termination of appointment of Marie Ann Nash as a director on 18 August 2015 (1 page) |
19 August 2015 | Appointment of Ms Dorothy Dino Aniceta as a director on 18 August 2015 (2 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Termination of appointment of Olivia Rogers as a director (1 page) |
31 March 2014 | Appointment of Ms Marie Ann Nash as a director (2 pages) |
21 February 2014 | Appointment of Miss Olivia Ann Rogers as a director (2 pages) |
21 February 2014 | Termination of appointment of Aston St. Pierre as a director (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Termination of appointment of Joanne Brown as a director (1 page) |
18 March 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
18 March 2013 | Director's details changed for Miss Aston May St. Pierre on 11 September 2012 (2 pages) |
18 March 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
18 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 April 2012 | Termination of appointment of Steven Hind as a director (1 page) |
26 April 2012 | Appointment of Joanne Charlotte Brown as a director (2 pages) |
12 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 June 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Statement of capital following an allotment of shares on 23 February 2010
|
3 March 2010 | Appointment of Mr Steven Hind as a director (2 pages) |
1 March 2010 | Termination of appointment of Cb Directors Limited as a director (1 page) |
1 March 2010 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
1 March 2010 | Registered office address changed from Po Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Po Box 48713 Enterprise House 21-23 Buckle Street London E1 8XZ on 1 March 2010 (1 page) |
1 March 2010 | Termination of appointment of Cb Secretaries Limited as a secretary (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 March 2009 | Return made up to 17/03/09; full list of members (3 pages) |
23 March 2009 | Amended accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Director's change of particulars / cb directors LIMITED / 13/11/2007 (1 page) |
11 April 2008 | Secretary's change of particulars / cb secretaries LIMITED / 13/11/2007 (1 page) |
11 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 May 2007 | Return made up to 17/03/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
29 March 2005 | Return made up to 17/03/05; full list of members
|
29 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: enterprise house 21 buckle street london E1 8NN (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: hill house highgate hill london N19 5UU (1 page) |
25 March 2004 | Return made up to 17/03/04; full list of members (5 pages) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | Director resigned (1 page) |
1 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
11 April 2003 | Return made up to 17/03/03; full list of members (5 pages) |
21 August 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 March 2002 | Return made up to 17/03/02; no change of members (4 pages) |
11 March 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
15 November 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 April 2001 | Secretary's particulars changed (1 page) |
17 April 2001 | Director's particulars changed (1 page) |
3 April 2001 | Return made up to 17/03/01; full list of members (5 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: carter backer winter & co hill house, highgate hill london N19 5UU (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Registered office changed on 28/03/00 from: 120 east road london N1 6AA (1 page) |
17 March 2000 | Incorporation (14 pages) |