Royton
Oldham
OL2 6BD
Director Name | Mrs Irene Marie Carr |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 590 Rochdale Road Royton Oldham Lancashire OL2 6SH |
Director Name | Mrs Anne Parker |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sweetbriar Close Off Glebe Street Shaw Oldham Lancashire OL2 7GA |
Director Name | Ms Deborah Anne Clive |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Rochdale Road Royton Oldham OL2 6QF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 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 | 07 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Secretary Name | GRMS Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2002(same day as company formation) |
Correspondence Address | 18/19 Prince Of Wales House Salmon Fields Business Village, Royton Oldham Lancashire OL2 6HT |
Telephone | 0161 6249884 |
---|---|
Telephone region | Manchester |
Registered Address | 82 Rochdale Road Royton Oldham OL2 6QF |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
2 at £1 | Deborah Clive 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,109 |
Cash | £5,741 |
Current Liabilities | £8,109 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
24 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
11 October 2021 | Confirmation statement made on 7 October 2021 with updates (4 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
29 July 2021 | Resolutions
|
5 November 2020 | Appointment of Mrs Janet Elizabeth Connolly as a director on 23 October 2020 (2 pages) |
5 November 2020 | Termination of appointment of Deborah Anne Clive as a director on 23 October 2020 (1 page) |
5 November 2020 | Registered office address changed from 2 Middleton Road Royton Oldham OL2 5PA England to 82 Rochdale Road Royton Oldham OL2 6QF on 5 November 2020 (1 page) |
5 November 2020 | Cessation of Deborah Anne Clive as a person with significant control on 23 October 2020 (1 page) |
5 November 2020 | Notification of Janet Elizabeth Connolly as a person with significant control on 23 October 2020 (2 pages) |
20 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
17 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
6 March 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
16 March 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
1 March 2017 | Termination of appointment of Grms Ltd as a secretary on 24 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Grms Ltd as a secretary on 24 February 2017 (1 page) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT to 2 Middleton Road Royton Oldham OL2 5PA on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from Prince of Wales House 18/19 Salmon Fields Business Village, Royton Oldham OL2 6HT to 2 Middleton Road Royton Oldham OL2 5PA on 19 September 2016 (1 page) |
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 February 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
9 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Secretary's details changed for Grms Ltd on 27 October 2012 (1 page) |
17 October 2013 | Secretary's details changed for Grms Ltd on 27 October 2012 (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Register(s) moved to registered office address (1 page) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Register(s) moved to registered office address (1 page) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 February 2010 | Termination of appointment of Anne Parker as a director (1 page) |
4 February 2010 | Termination of appointment of Irene Carr as a director (1 page) |
4 February 2010 | Appointment of Mrs Deborah Anne Clive as a director (2 pages) |
4 February 2010 | Termination of appointment of Irene Carr as a director (1 page) |
4 February 2010 | Termination of appointment of Anne Parker as a director (1 page) |
4 February 2010 | Appointment of Mrs Deborah Anne Clive as a director (2 pages) |
3 February 2010 | Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages) |
3 February 2010 | Director's details changed for Mrs Anne Parker on 1 October 2009 (2 pages) |
22 October 2009 | Secretary's details changed for Grms Ltd on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Irene Marie Carr on 19 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Secretary's details changed for Grms Ltd on 19 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Anne Parker on 19 October 2009 (2 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Register inspection address has been changed (1 page) |
22 October 2009 | Director's details changed for Anne Parker on 19 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Register(s) moved to registered inspection location (1 page) |
22 October 2009 | Director's details changed for Irene Marie Carr on 19 October 2009 (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
27 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
27 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
27 October 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
26 April 2006 | Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
7 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Return made up to 07/10/05; full list of members (2 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 February 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
13 October 2004 | Return made up to 07/10/04; full list of members
|
13 October 2004 | Return made up to 07/10/04; full list of members
|
12 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
8 October 2003 | Return made up to 07/10/03; full list of members (7 pages) |
13 November 2002 | Registered office changed on 13/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
13 November 2002 | Registered office changed on 13/11/02 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Ad 07/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 November 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
7 October 2002 | Incorporation (9 pages) |
7 October 2002 | Incorporation (9 pages) |