Queensway
Rochdale
OL11 2YW
Director Name | Mrs Janice Flint |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN |
Secretary Name | Mr Stephen John Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN |
Director Name | Mr Stephen John Dale |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 04 July 2017) |
Role | Secretary Director |
Country of Residence | England |
Correspondence Address | Stand Lees Farm Ashworth Rochdale Lancashire OL11 5UN |
Director Name | Mr Jamie Dale |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stand Lees Farm Ashworth Road Rochdale Lancashire OL11 5UN |
Telephone | 01706 654986 |
---|---|
Telephone region | Rochdale |
Registered Address | C/O Nra Accountancy, Arrow Mill Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
56 at £1 | Stephen Dale 84.85% Ordinary |
---|---|
5 at £1 | Dennis Dale 7.58% Ordinary |
5 at £1 | Janice Flint 7.58% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£331,474 |
Cash | £50,667 |
Current Liabilities | £481,986 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
8 June 2023 | Registered office address changed from Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW United Kingdom to C/O Nra Accountancy, Arrow Mill, Queensway Rochdale OL11 2YW on 8 June 2023 (1 page) |
6 June 2023 | Registered office address changed from Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU England to Nra Accountancy Arrow Mill Queensway Rochdale OL11 2YW on 6 June 2023 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
26 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 30 November 2020 (6 pages) |
18 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
21 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
8 August 2019 | Appointment of Mr Dennis John Dale as a director on 8 August 2019 (2 pages) |
8 August 2019 | Cessation of Stephen John Dale as a person with significant control on 8 August 2019 (1 page) |
8 August 2019 | Notification of Dennis John Dale as a person with significant control on 8 July 2019 (2 pages) |
8 August 2019 | Termination of appointment of Janice Flint as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Stephen John Dale as a secretary on 8 August 2019 (1 page) |
19 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
4 July 2017 | Termination of appointment of Stephen John Dale as a director on 4 July 2017 (1 page) |
4 July 2017 | Termination of appointment of Stephen John Dale as a director on 4 July 2017 (1 page) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 August 2016 | Registered office address changed from Unit 4B Ground Floor Greenbrook Works Lowerhouse Lane Burnley Lancashire BB12 6HZ to Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU on 8 August 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 August 2016 | Registered office address changed from Unit 4B Ground Floor Greenbrook Works Lowerhouse Lane Burnley Lancashire BB12 6HZ to Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU on 8 August 2016 (1 page) |
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
31 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
16 January 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Registered office address changed from Stand Lees Farm Ashworth Road Rochdale Lancashire OL11 5UN on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Stand Lees Farm Ashworth Road Rochdale Lancashire OL11 5UN on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Jamie Dale as a director (1 page) |
19 September 2012 | Termination of appointment of Jamie Dale as a director (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
21 December 2009 | Director's details changed for Jamie Dale on 21 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Ms Janice Flint on 21 December 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Ms Janice Flint on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Stephen John Dale on 21 December 2009 (2 pages) |
21 December 2009 | Register(s) moved to registered inspection location (1 page) |
21 December 2009 | Director's details changed for Mr Stephen John Dale on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jamie Dale on 21 December 2009 (2 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 November 2009 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
24 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
24 December 2008 | Return made up to 15/11/08; full list of members (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
8 February 2008 | Return made up to 15/11/07; full list of members (3 pages) |
8 February 2008 | Return made up to 15/11/07; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
12 February 2007 | Return made up to 15/11/06; full list of members (3 pages) |
12 February 2007 | Return made up to 15/11/06; full list of members (3 pages) |
9 February 2007 | Return made up to 15/11/05; full list of members (3 pages) |
9 February 2007 | Return made up to 15/11/05; full list of members (3 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 November 2006 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | Return made up to 15/11/04; full list of members (8 pages) |
1 March 2004 | Return made up to 15/11/03; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 15/11/03; full list of members (6 pages) |
1 March 2004 | New director appointed (2 pages) |
15 November 2002 | Incorporation (14 pages) |
15 November 2002 | Incorporation (14 pages) |