Halifax Road
Littleborough
Lancashire
OL15 0JB
Director Name | Mrs Barbara Vivien Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottages 24 Knotts Road Todmorden Lancashire OL14 8JE |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Mr John Weetman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(13 years after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA |
Secretary Name | Shahid Mahmood Mintoo Azam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kerscott Road Northern Moor Manchester Lancashire M23 0FN |
Director Name | Mr John Clegg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rakewood Littleborough Lancashire OL15 0AP |
Director Name | Mrs Kathy Elizabeth Thomas |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Silverton Grove Bishops Meadow Middleton Manchester M24 5JH |
Director Name | Mr Ian Wolfenden |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA |
Director Name | Mr Ewan Frederick Rowland |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA |
Website | www.r-c-t.co.uk |
---|---|
Telephone | 01706 345111 |
Telephone region | Rochdale |
Registered Address | Rct House 60-62 Drake Street Rochdale Lancashire OL16 1PA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £19,304 |
Gross Profit | £2,234 |
Net Worth | -£24,138 |
Cash | £2,171 |
Current Liabilities | £44,845 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 1 April |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
31 October 2002 | Delivered on: 12 November 2002 Persons entitled: Rochdale Connections Classification: Debenture Secured details: £20,000 plus interest and all monies and liabilities due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Outstanding |
---|
6 January 2021 | Total exemption full accounts made up to 1 April 2020 (6 pages) |
---|---|
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 1 April 2019 (6 pages) |
5 December 2019 | Termination of appointment of Ewan Frederick Rowland as a director on 7 November 2019 (1 page) |
27 September 2019 | Termination of appointment of Ian Wolfenden as a director on 11 April 2019 (1 page) |
21 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 1 April 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 1 April 2017 (13 pages) |
4 January 2018 | Total exemption full accounts made up to 1 April 2017 (13 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
10 January 2017 | Total exemption full accounts made up to 1 April 2016 (9 pages) |
10 January 2017 | Total exemption full accounts made up to 1 April 2016 (9 pages) |
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
28 May 2016 | Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ewan Frederick Rowland as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ian Wolfenden as a director on 9 December 2015 (2 pages) |
28 May 2016 | Appointment of Mr Ian Wolfenden as a director on 9 December 2015 (2 pages) |
9 January 2016 | Total exemption full accounts made up to 1 April 2015 (10 pages) |
9 January 2016 | Total exemption full accounts made up to 1 April 2015 (10 pages) |
4 September 2015 | Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages) |
4 September 2015 | Appointment of Mr John Weetman as a director on 24 June 2015 (2 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
2 July 2015 | Termination of appointment of John Clegg as a director on 1 June 2015 (1 page) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (9 pages) |
14 January 2015 | Total exemption full accounts made up to 1 April 2014 (9 pages) |
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (9 pages) |
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (9 pages) |
6 February 2014 | Total exemption full accounts made up to 1 April 2013 (9 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 1 April 2012 (9 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 January 2012 | Total exemption full accounts made up to 1 April 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 1 April 2011 (8 pages) |
6 January 2012 | Total exemption full accounts made up to 1 April 2011 (8 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Termination of appointment of Kathy Thomas as a director (1 page) |
20 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Termination of appointment of Kathy Thomas as a director (1 page) |
14 January 2010 | Accounts made up to 1 April 2009 (14 pages) |
14 January 2010 | Accounts made up to 1 April 2009 (14 pages) |
14 January 2010 | Accounts made up to 1 April 2009 (14 pages) |
14 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
27 April 2009 | Accounts made up to 1 April 2008 (14 pages) |
27 April 2009 | Accounts made up to 1 April 2008 (14 pages) |
27 April 2009 | Accounts made up to 1 April 2008 (14 pages) |
20 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
17 January 2008 | Accounts made up to 1 April 2007 (15 pages) |
17 January 2008 | Accounts made up to 1 April 2007 (15 pages) |
17 January 2008 | Accounts made up to 1 April 2007 (15 pages) |
25 October 2007 | Accounts made up to 1 April 2006 (15 pages) |
25 October 2007 | Accounts made up to 1 April 2006 (15 pages) |
25 October 2007 | Accounts made up to 1 April 2006 (15 pages) |
10 October 2007 | Return made up to 20/06/07; no change of members (8 pages) |
10 October 2007 | Return made up to 20/06/07; no change of members (8 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (8 pages) |
28 December 2005 | Accounts made up to 1 April 2005 (13 pages) |
28 December 2005 | Accounts made up to 1 April 2005 (13 pages) |
28 December 2005 | Accounts made up to 1 April 2005 (13 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members (8 pages) |
24 January 2005 | Accounts made up to 1 April 2004 (12 pages) |
24 January 2005 | Accounts made up to 1 April 2004 (12 pages) |
24 January 2005 | Accounts made up to 1 April 2004 (12 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
5 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
4 February 2004 | Accounts made up to 1 April 2003 (12 pages) |
4 February 2004 | Accounts made up to 1 April 2003 (12 pages) |
4 February 2004 | Accounts made up to 1 April 2003 (12 pages) |
28 September 2003 | Accounting reference date shortened from 30/06/03 to 01/04/03 (1 page) |
28 September 2003 | Accounting reference date shortened from 30/06/03 to 01/04/03 (1 page) |
28 July 2003 | Return made up to 20/06/03; full list of members
|
28 July 2003 | Return made up to 20/06/03; full list of members
|
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2002 | Particulars of mortgage/charge (5 pages) |
19 September 2002 | New director appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
4 September 2002 | Registered office changed on 04/09/02 from: c/o molesworths bright clegg, octagon house 25-27 yorkshire, street rochdale, lancashire OL16 1RH (1 page) |
4 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: c/o molesworths bright clegg, octagon house 25-27 yorkshire, street rochdale, lancashire OL16 1RH (1 page) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Secretary resigned (1 page) |
20 June 2002 | Incorporation (19 pages) |
20 June 2002 | Incorporation (19 pages) |