Castleton
Rochdale
OL11 2PG
Director Name | Mr Colin Litchfield |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Systems Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG |
Secretary Name | Mavis Florence Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2002(1 month after company formation) |
Appointment Duration | 1 year (resigned 09 May 2003) |
Role | Company Director |
Correspondence Address | 9 Farnboro Street Todmorden West Yorkshire OL14 6RL |
Secretary Name | Mr Colin Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 14 Alpine Drive Milnrow Rochdale Lancashire OL16 3HW |
Secretary Name | Mrs Joan Lilian Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridleways 2 Rossendale View Stoodley Todmorden Lancashire OL14 6HN |
Director Name | Mrs Laura Jane Humby |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Msa House 75 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Philip Robert McLaughlin |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(11 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Msa House 75 Kingsway Rochdale Lancashire OL16 5HN |
Director Name | Mr Robert Christopher Turner |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(11 years after company formation) |
Appointment Duration | 3 years (resigned 31 March 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 75 Kingsway Rochdale Greater Manchester OL16 5HN |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | studentdocumentor.co.uk |
---|
Registered Address | Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
50.1k at £1 | Rosico LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,493 |
Cash | £102,516 |
Current Liabilities | £45,503 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
31 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
2 March 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
24 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 March 2017 | Director's details changed for Mr Robert Mclaughlin on 1 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Mr Robert Mclaughlin on 1 March 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 April 2016 | Registered office address changed from 75 Kingsway Rochdale Greater Manchester OL16 5HN to Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 75 Kingsway Rochdale Greater Manchester OL16 5HN to Suite 2, Blue Pit Mill Queensway Castleton Rochdale OL11 2PG on 25 April 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 April 2016 | Termination of appointment of Robert Christopher Turner as a director on 31 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Robert Christopher Turner as a director on 31 March 2016 (1 page) |
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
24 October 2015 | Appointment of Mr Mark Taylor as a director on 20 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Mark Taylor as a director on 20 October 2015 (2 pages) |
24 October 2015 | Termination of appointment of Laura Jane Humby as a director on 20 October 2015 (1 page) |
24 October 2015 | Termination of appointment of Philip Robert Mclaughlin as a director on 20 October 2015 (1 page) |
24 October 2015 | Termination of appointment of Philip Robert Mclaughlin as a director on 20 October 2015 (1 page) |
24 October 2015 | Termination of appointment of Laura Jane Humby as a director on 20 October 2015 (1 page) |
24 October 2015 | Appointment of Mr Colin Litchfield as a director on 20 October 2015 (2 pages) |
24 October 2015 | Appointment of Mr Colin Litchfield as a director on 20 October 2015 (2 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 January 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
16 January 2015 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Registered office address changed from Msa House 75 Kingsway Rochdale Lancashire OL16 5HN England on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Msa House 75 Kingsway Rochdale Lancashire OL16 5HN England on 15 April 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
24 June 2013 | Second filing of AP01 previously delivered to Companies House
|
16 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
16 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
14 May 2013 | Resolutions
|
14 May 2013 | Resolutions
|
23 April 2013 | Termination of appointment of Robert Turner as a director (1 page) |
23 April 2013 | Appointment of Mrs Laura Jane Humby as a director
|
23 April 2013 | Termination of appointment of Robert Turner as a director (1 page) |
23 April 2013 | Termination of appointment of Joan Turner as a secretary (1 page) |
23 April 2013 | Appointment of Mr Philip Robert Mclaughlin as a director
|
23 April 2013 | Appointment of Mr Robert Christopher Turner as a director (2 pages) |
23 April 2013 | Appointment of Mr Robert Mclaughlin as a director
|
23 April 2013 | Termination of appointment of Joan Turner as a secretary (1 page) |
23 April 2013 | Appointment of Mrs Laura Jane Humby as a director
|
23 April 2013 | Appointment of Mr Philip Robert Mclaughlin as a director
|
23 April 2013 | Appointment of Mr Robert Christopher Turner as a director (2 pages) |
23 April 2013 | Appointment of Mr Robert Mclaughlin as a director
|
18 April 2013 | Resolutions
|
18 April 2013 | Resolutions
|
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Bridleways 2 Rossendale View Stoodley Todmorden West Yorkshire OL14 6HN on 19 April 2011 (1 page) |
19 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Registered office address changed from Bridleways 2 Rossendale View Stoodley Todmorden West Yorkshire OL14 6HN on 19 April 2011 (1 page) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Company name changed abc visual solutions LTD\certificate issued on 24/02/10
|
24 February 2010 | Change of name notice (2 pages) |
24 February 2010 | Company name changed abc visual solutions LTD\certificate issued on 24/02/10
|
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 9 farnboro street todmorden lancashire OL14 6RL (2 pages) |
15 November 2005 | Director's particulars changed (2 pages) |
15 November 2005 | Secretary's particulars changed (2 pages) |
15 November 2005 | Secretary's particulars changed (2 pages) |
15 November 2005 | Director's particulars changed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 9 farnboro street todmorden lancashire OL14 6RL (2 pages) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members
|
23 March 2005 | Return made up to 19/03/05; full list of members
|
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
19 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Secretary resigned (1 page) |
17 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
16 May 2003 | Return made up to 19/03/03; full list of members (6 pages) |
16 May 2002 | Return made up to 19/03/02; full list of members
|
16 May 2002 | Return made up to 19/03/02; full list of members
|
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
22 March 2002 | Director resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
19 March 2002 | Incorporation (9 pages) |
19 March 2002 | Incorporation (9 pages) |