9 Ogden Lane Newhey
Rochdale
Lancashire
OL16 3TQ
Director Name | Christopher Wignall |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Springmill Cottage 9 Ogden Lane Newhey Rochdale Lancashire OL16 3TQ |
Secretary Name | Carol Carlisle Wignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (closed 12 February 2019) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Springmill Cottage 9 Ogden Lane Newhey Rochdale Lancashire OL16 3TQ |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
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 |
50 at £1 | Carol Carlisle Wignall 50.00% Ordinary |
---|---|
50 at £1 | Christopher Wignall 50.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
---|---|
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 July 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 27 July 2016 (1 page) |
27 July 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
11 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Registered office address changed from Two Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR on 11 August 2011 (1 page) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Registered office address changed from Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 25 July 2011 (2 pages) |
2 November 2010 | Director's details changed for Carol Carlisle Wignall on 4 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Christopher Wignall on 4 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Director's details changed for Carol Carlisle Wignall on 4 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Christopher Wignall on 4 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 October 2008 | Location of register of members (1 page) |
15 October 2008 | Return made up to 04/09/08; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
4 October 2007 | Return made up to 04/09/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 October 2006 | Return made up to 04/09/06; full list of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 September 2005 | Return made up to 04/09/05; full list of members (7 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2005 | Return made up to 04/09/04; full list of members
|
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 March 2004 | Ad 31/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Return made up to 04/09/03; full list of members
|
12 March 2003 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Resolutions
|
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 16 saint john street london EC1M 4NT (1 page) |
4 September 2002 | Incorporation (15 pages) |