Delph
Oldham
Yorkshire
OL3 5DR
Secretary Name | Daniel John Hutchings |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 2003(1 month after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Accountant |
Correspondence Address | 14 Spring Close Lees Oldham Lancashire OL4 5BB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 | 12 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 60 Beckett Street Lees Oldham Lancs OL4 3JY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Mr Alex Michael Marsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273 |
Cash | £209 |
Current Liabilities | £793 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
5 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
29 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
22 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
29 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
3 July 2017 | Notification of Alexander Michael Marsh as a person with significant control on 31 July 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Alexander Michael Marsh as a person with significant control on 31 July 2016 (2 pages) |
23 April 2017 | Registered office address changed from 87 Crompton Street Oldham OL1 2BU England to 3 Gedling Grove Nottingham NG7 4DU on 23 April 2017 (1 page) |
23 April 2017 | Registered office address changed from 87 Crompton Street Oldham OL1 2BU England to 3 Gedling Grove Nottingham NG7 4DU on 23 April 2017 (1 page) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 January 2017 | Registered office address changed from 3 Heathside Grove Worsley Manchester M28 3NZ England to 87 Crompton Street Oldham OL1 2BU on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 3 Heathside Grove Worsley Manchester M28 3NZ England to 87 Crompton Street Oldham OL1 2BU on 10 January 2017 (1 page) |
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Registered office address changed from C/O Alex Marsh 2 Woodhouse Knowl Delph Oldham Lancashire OL3 5DX to 3 Heathside Grove Worsley Manchester M28 3NZ on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from C/O Alex Marsh 2 Woodhouse Knowl Delph Oldham Lancashire OL3 5DX to 3 Heathside Grove Worsley Manchester M28 3NZ on 19 February 2016 (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
27 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-27
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 August 2010 | Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages) |
17 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages) |
17 August 2010 | Director's details changed for Alex Michael Marsh on 1 January 2010 (2 pages) |
3 June 2010 | Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 13 Church Street Delph Oldham Yorkshire OL3 5DR on 3 June 2010 (1 page) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
10 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 12/06/09; full list of members (3 pages) |
13 May 2009 | Return made up to 12/06/08; full list of members (3 pages) |
13 May 2009 | Return made up to 12/06/08; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 August 2007 | Return made up to 12/06/07; full list of members (6 pages) |
29 August 2007 | Return made up to 12/06/07; full list of members (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
21 April 2007 | Return made up to 12/06/06; full list of members (6 pages) |
21 April 2007 | Return made up to 12/06/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
31 May 2006 | Return made up to 12/06/05; full list of members (6 pages) |
31 May 2006 | Return made up to 12/06/05; full list of members (6 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
13 July 2004 | Return made up to 12/06/04; full list of members (6 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the steven hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: the steven hughes partnership john dalton house 121 deansgate manchester M3 2BX (1 page) |
30 July 2003 | New secretary appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Director resigned (1 page) |
12 June 2003 | Incorporation (9 pages) |
12 June 2003 | Incorporation (9 pages) |