Delph
Oldham
OL3 5DL
Director Name | Mr Stephen James Spence |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hilda Grove Stockport Cheshire SK5 7QP |
Director Name | Daniel Mulholland |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 weeks after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 April 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Cottage Heys Grains Road Delph Oldham Lancashire OL3 5RL |
Secretary Name | Mr Stephen James Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Hilda Grove Stockport Cheshire SK5 7QP |
Secretary Name | Mrs Lisa Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 06 June 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 23 Hillside Avenue Shaw Oldham OL2 8HR |
Director Name | Miss Hannah Maria Breen |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Website | mulhollandspence.com |
---|---|
Telephone | 01706 846366 |
Telephone region | Rochdale |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
90 at £1 | Daniel Mulholland 90.00% Ordinary |
---|---|
10 at £1 | Hannah Breen 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,808 |
Cash | £11,179 |
Current Liabilities | £16,983 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
19 July 2023 | Confirmation statement made on 16 July 2023 with updates (4 pages) |
---|---|
14 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 August 2022 | Notification of Ben Charles Mulholland as a person with significant control on 1 April 2022 (2 pages) |
2 August 2022 | Termination of appointment of Daniel Mulholland as a director on 1 April 2022 (1 page) |
2 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 August 2022 | Appointment of Mr Ben Mulholland as a director on 1 April 2022 (2 pages) |
2 August 2022 | Cessation of Daniel Mulholland as a person with significant control on 1 April 2022 (1 page) |
27 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with updates (3 pages) |
11 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 August 2020 | Registered office address changed from Mulholland Spence 69 Milnrow Road Shaw Oldham OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 10 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
6 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
20 June 2019 | Termination of appointment of Hannah Maria Breen as a director on 17 June 2019 (1 page) |
10 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
12 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 November 2016 | Appointment of Miss Hannah Maria Breen as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Miss Hannah Maria Breen as a director on 1 November 2016 (2 pages) |
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages) |
8 June 2015 | Director's details changed for Daniel Mulholland on 5 May 2014 (2 pages) |
8 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 June 2014 | Termination of appointment of Lisa Mulholland as a secretary (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Termination of appointment of Lisa Mulholland as a secretary (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
22 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (4 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Daniel Mulholland on 31 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Daniel Mulholland on 31 October 2009 (2 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from audley house unit 1 audley street mossley lancashire OL5 9HW (1 page) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
30 January 2007 | Return made up to 17/01/07; full list of members (6 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: the old chapel oaken clough limehurst ashton under lyne lancashire OL7 9NX (1 page) |
23 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
23 January 2006 | Return made up to 17/01/06; full list of members (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2005 | Return made up to 17/01/05; full list of members
|
19 January 2005 | Return made up to 17/01/05; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
28 January 2004 | Return made up to 17/01/04; full list of members
|
28 January 2004 | Return made up to 17/01/04; full list of members
|
31 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 October 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
8 February 2003 | Registered office changed on 08/02/03 from: ruskin chambers 191 corporation street, birmingham west midlands B4 6RP (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | Director resigned (1 page) |
8 February 2003 | New director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
8 February 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Incorporation (15 pages) |
17 January 2003 | Incorporation (15 pages) |