Moss Bridge Road
Rochdale
Lancashire
OL16 5EB
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 01 May 2011(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 February 2019) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Higher Woodfield Farm Sourhall Todmorden Lancashire OL14 7JA |
Director Name | Antony Georgiou |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Higher Woodfield Farm Flower Scarr Road Sourhall Todmorden Lancashire OL14 7JD |
Director Name | Matthew Georgiou |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Sales Director |
Correspondence Address | 982 Rochdale Road Walsden Todmorden Lancs OL14 6TY |
Secretary Name | Antony Georgiou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | Higher Woodfield Farm Flower Scarr Road Sourhall Todmorden Lancashire OL14 7JD |
Director Name | Andreas Georgiou |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 01 October 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2010) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Castlemere Street Rochdale Lancashire OL11 3SW |
Director Name | Mr George Georghiou |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Charlestown Road Blackley Manchester M9 7AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 01706 378045 |
---|---|
Telephone region | Rochdale |
Registered Address | Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
1 at £1 | Anthony Georgiou 33.33% Ordinary |
---|---|
1 at £1 | Matthew Georgiou 33.33% Ordinary |
1 at £1 | Nina Roby 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,698 |
Cash | £1,500 |
Current Liabilities | £101,848 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 November 2008 | Delivered on: 13 November 2008 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 on the south east side of todmorden road littleborough t/n GM270397 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 November 2008 | Delivered on: 7 November 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
20 August 2001 | Delivered on: 30 August 2001 Satisfied on: 16 December 2008 Persons entitled: Barclays 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: Freehold land and property k/a land and buildings on the south east side of todmorden road littleborough. Fully Satisfied |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
15 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
12 May 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Peter Horler Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 12 May 2016 (1 page) |
12 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
3 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Total exemption full accounts made up to 31 December 2011 (17 pages) |
29 November 2012 | Termination of appointment of George Georghiou as a director (1 page) |
17 May 2012 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Amended accounts made up to 31 December 2009 (9 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
16 May 2011 | Director's details changed for Mr Andreas Georgiou on 16 May 2011 (2 pages) |
13 May 2011 | Appointment of Mr Andreas Georgiou as a director (2 pages) |
10 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for George Georghiou on 6 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page) |
6 May 2011 | Director's details changed for George Georghiou on 6 May 2011 (2 pages) |
6 May 2011 | Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page) |
6 May 2011 | Secretary's details changed for Mr Peter Horler on 6 May 2011 (1 page) |
27 November 2010 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE on 27 November 2010 (1 page) |
27 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 March 2010 | Termination of appointment of Andreas Georgiou as a director (1 page) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
9 March 2010 | Director's details changed for Andreas Georgiou on 19 December 2009 (2 pages) |
9 March 2010 | Director's details changed for George Georghiou on 19 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 May 2009 | Return made up to 19/12/08; full list of members (4 pages) |
7 May 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
17 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 August 2008 | Director's change of particulars / georg georgiou / 05/08/2008 (1 page) |
12 March 2008 | Director appointed georg georgiou (2 pages) |
17 January 2008 | Return made up to 19/12/07; full list of members (6 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: the copper room deva centre, trinity way manchester M3 7BG (1 page) |
7 January 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 July 2005 | Return made up to 19/12/04; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 December 2002 | Return made up to 19/12/02; full list of members
|
17 December 2002 | Registered office changed on 17/12/02 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 January 2002 | Return made up to 19/12/01; full list of members
|
30 August 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | New director appointed (2 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Registered office changed on 22/12/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Incorporation (32 pages) |