Wardle
Rochdale
Lancashire
OL12 9JS
Director Name | Mr Jason Paul Kelsey |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(21 years after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Secretary Name | PHA Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 February 2013(10 years after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
Director Name | Barry North |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 106 Dale Street Milnrow Rochdale OL16 4HX |
Secretary Name | Mrs Emma Katherine Kelsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Leaway Wardle Rochdale Lancashire OL12 9JS |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(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 | 11 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 February 2013) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Website | goldlineinks.co.uk |
---|
Registered Address | Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Emma Katherine Kelsey 50.00% Ordinary |
---|---|
100 at £1 | Emma Katherine Kelsey 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£899 |
Cash | £882 |
Current Liabilities | £23,093 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
10 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
14 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
15 September 2016 | Registered office address changed from Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB to Corner House 28 Huddersfield Road Milnrow Lancashire OL16 3QF on 15 September 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
24 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 23 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Pha Secretarial Services Ltd on 19 August 2016 (1 page) |
6 June 2016 | Change of share class name or designation (1 page) |
6 June 2016 | Change of share class name or designation (1 page) |
26 May 2016 | Resolutions
|
26 May 2016 | Resolutions
|
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 March 2013 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Pha Secretarial Services Ltd on 26 March 2013 (2 pages) |
15 February 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
15 February 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 15 February 2013 (1 page) |
15 February 2013 | Termination of appointment of A & S Secretarial Services Ltd as a secretary (1 page) |
15 February 2013 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
15 February 2013 | Appointment of Pha Secretarial Services Ltd as a secretary (2 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
8 February 2012 | Secretary's details changed for A & S Secretarial Services Ltd on 30 August 2011 (2 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Registered office address changed from Bentgate House Newhey Road Newhey (Rochdale) Rochdale Lancashire OL16 4JY on 21 January 2010 (1 page) |
21 January 2010 | Registered office address changed from Bentgate House Newhey Road Newhey (Rochdale) Rochdale Lancashire OL16 4JY on 21 January 2010 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
6 November 2009 | Secretary's details changed for A & S Secretarial Services Ltd on 6 November 2009 (1 page) |
27 October 2009 | Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page) |
27 October 2009 | Secretary's details changed for A&S Secretarial Services Ltd on 26 October 2009 (1 page) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
22 October 2008 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
22 October 2008 | Nc inc already adjusted 01/10/08 (1 page) |
22 October 2008 | Ad 01/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
22 October 2008 | Nc inc already adjusted 01/10/08 (1 page) |
20 October 2008 | Secretary appointed a&s secretarial services LTD (1 page) |
20 October 2008 | Secretary appointed a&s secretarial services LTD (1 page) |
20 October 2008 | Appointment terminated secretary emma kelsey (1 page) |
20 October 2008 | Appointment terminated director barry north (1 page) |
20 October 2008 | Appointment terminated director barry north (1 page) |
20 October 2008 | Appointment terminated secretary emma kelsey (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
16 October 2007 | Registered office changed on 16/10/07 from: nelson house gaskell street bolton lancashire BL1 2QS (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
12 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members (2 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
16 February 2004 | Registered office changed on 16/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: laurel house, 173 chorley new rd bolton lancashire BL1 4QZ (1 page) |
16 February 2004 | Return made up to 10/02/04; full list of members
|
26 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
26 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | Ad 11/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 March 2003 | New secretary appointed;new director appointed (2 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (9 pages) |
11 February 2003 | Incorporation (9 pages) |