Bamford
Rochdale
OL11 5PT
Secretary Name | Suzanne Margaret Leaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 156 Norden Road Bamford Rochdale OL11 5PT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Telephone | 01706 650633 |
---|---|
Telephone region | Rochdale |
Registered Address | 156 Norden Road Rochdale Lancashire OL11 5PT |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
51 at £1 | Andrew David Nixon 51.00% Ordinary |
---|---|
49 at £1 | Suzanne Margaret Leaker 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429 |
Cash | £227 |
Current Liabilities | £61,989 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
1 August 2017 | Notification of Suzanne Margaret Leaker as a person with significant control on 6 April 2016 (2 pages) |
---|---|
1 August 2017 | Notification of Andrew David Nixon as a person with significant control on 6 April 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 March 2015 (5 pages) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
27 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 March 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
11 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 April 2005 | Return made up to 27/01/05; full list of members (2 pages) |
12 November 2004 | Secretary's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 87 norden road rochdale lancs OL11 5PN (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 February 2004 | Return made up to 27/01/04; full list of members (8 pages) |
19 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (1 page) |
27 January 2003 | Incorporation (14 pages) |