Rochdale
Greater Manchester
OL11 4JQ
Secretary Name | Dr Sayani Sainudeen |
---|---|
Status | Current |
Appointed | 02 February 2020(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
Secretary Name | Mrs Shahida Yesmin |
---|---|
Status | Current |
Appointed | 01 August 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
Director Name | Wilma Ishbel Black Edwards |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 114 Barndale Road Mossley Hill Merseyside L18 1ER |
Secretary Name | Paul Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Barndale Road Mossley Hill Merseyside L18 1ER |
Director Name | Mr Rehan Ahmed |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(17 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Lichfield Avenue Hale Altrincham WA15 8PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 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 | 30 August 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | 132 Manchester Road Rochdale Greater Manchester OL11 4JQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Paul Edwards 50.00% Ordinary |
---|---|
50 at £1 | Wilma Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,956 |
Current Liabilities | £69,285 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
25 January 2018 | Delivered on: 2 February 2018 Persons entitled: Outsauce Financing Limited Classification: A registered charge Outstanding |
---|---|
21 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
10 November 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
---|---|
30 June 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
22 August 2016 | Registered office address changed from 114 Barndale Road Mossley Hill Liverpool L18 1ER to 400a Huddersfield Road Millbrook Stalybridge SK15 3ET on 22 August 2016 (1 page) |
26 July 2016 | Termination of appointment of Wilma Ishbel Black Edwards as a director on 20 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Rehan Ahmed as a director on 20 June 2016 (2 pages) |
26 July 2016 | Termination of appointment of Paul Edwards as a secretary on 20 June 2016 (2 pages) |
18 July 2016 | Termination of appointment of Paul Edwards as a secretary on 20 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Wilma Ishbel Black Edwards as a director on 20 June 2016 (1 page) |
3 June 2016 | Resolutions
|
23 December 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 December 2015 | Registration of charge 045223780001, created on 21 December 2015 (25 pages) |
14 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
10 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
2 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
10 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
17 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 August 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Wilma Ishbel Black Edwards on 30 August 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
25 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
11 September 2006 | Return made up to 30/08/06; full list of members (6 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2005 | Return made up to 30/08/05; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
16 September 2004 | Return made up to 30/08/04; full list of members
|
17 March 2004 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
28 August 2003 | Return made up to 30/08/03; full list of members (6 pages) |
23 September 2002 | New secretary appointed (2 pages) |
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
6 September 2002 | Director resigned (1 page) |
30 August 2002 | Incorporation (9 pages) |