Old Hall St
Middleton
M24 1AG
Director Name | Mr David Loftus |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2005) |
Role | Rating Consultant |
Country of Residence | England |
Correspondence Address | Stable Lodge Cragg Lane Denholme Bradford Yorkshire BD13 4HP |
Secretary Name | Mr Edward Anthony Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2003(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 May 2008) |
Role | Company Director |
Correspondence Address | 10 School House Mews Chapel House Road Low Moor Bradford Yorkshire BD12 0HN |
Director Name | Mrs Barbara Lynne Peggs |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Tanner Street Liversedge West Yorkshire WF15 8HB |
Director Name | Mr Ogheneochuko Odudu |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN |
Secretary Name | Miss Carla Blackstock |
---|---|
Status | Resigned |
Appointed | 01 August 2019(16 years after company formation) |
Appointment Duration | 4 months (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Director Name | Miss Carla Zoe Blackstock |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(16 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 03 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Director Name | Mrs Elzbieta Falkowska |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 03 August 2020(17 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Director Name | Mr Ugis Cooper |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Latvian |
Status | Resigned |
Appointed | 28 July 2021(18 years after company formation) |
Appointment Duration | 1 month (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Director Name | Miss Carla Zoe Blackstock |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2021(18 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 March 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Berkeley Goldman Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2010(7 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 July 2019) |
Correspondence Address | The Courtyard 75a Odsal Road Bradford West Yorkshire BD6 1PN |
Director Name | Zavisco Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 03 August 2020) |
Correspondence Address | 3 Meadow Street Northwich CW9 5BF |
Telephone | 01274 739761 |
---|---|
Telephone region | Bradford |
Registered Address | Caldershaw Industrial Estate Unit 26 Ings Lane Rochdale Greater Manchester OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
1 at £1 | Barbara Peggs 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
10 August 2020 | Cessation of Zavisco Ltd as a person with significant control on 3 August 2020 (1 page) |
---|---|
10 August 2020 | Notification of Elzbieta Falkowska as a person with significant control on 3 August 2020 (2 pages) |
10 August 2020 | Confirmation statement made on 10 August 2020 with updates (4 pages) |
10 August 2020 | Termination of appointment of Zavisco Ltd as a director on 3 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Carla Zoe Blackstock as a director on 3 August 2020 (1 page) |
10 August 2020 | Appointment of Mrs Elzbieta Falkowska as a director on 3 August 2020 (2 pages) |
10 March 2020 | Appointment of Miss Carla Zoe Blackstock as a director on 6 March 2020 (2 pages) |
26 February 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
11 December 2019 | Notification of Zavisco Ltd as a person with significant control on 2 December 2019 (2 pages) |
11 December 2019 | Termination of appointment of Ogheneochuko Odudu as a director on 2 December 2019 (1 page) |
11 December 2019 | Appointment of Zavisco Ltd as a director on 2 December 2019 (2 pages) |
11 December 2019 | Cessation of Ogheneochuko Odudu as a person with significant control on 2 December 2019 (1 page) |
11 December 2019 | Termination of appointment of Carla Blackstock as a secretary on 2 December 2019 (1 page) |
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (4 pages) |
6 November 2019 | Registered office address changed from Bank Field Mill Ordnance Street Blackburn BB1 3AE England to 3 Meadow Street Northwich CW9 5BF on 6 November 2019 (1 page) |
6 November 2019 | Resolutions
|
1 August 2019 | Appointment of Miss Carla Blackstock as a secretary on 1 August 2019 (2 pages) |
19 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2019 | Director's details changed for Mr Ogheneochuko Carla Odudu on 5 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Berkeley Goldman Ltd as a secretary on 5 July 2019 (1 page) |
18 July 2019 | Registered office address changed from The Courtyard 75a Odsal Road Wibsey Bradford West Yorkshire BD6 1PN to Bank Field Mill Ordnance Street Blackburn BB1 3AE on 18 July 2019 (1 page) |
18 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
18 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
4 May 2016 | Director's details changed for Mr Ogheneochiko Odudu on 3 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Ogheneochiko Odudu on 3 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ogheneochiko Odudu as a director on 14 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 May 2016 | Termination of appointment of Barbara Lynne Peggs as a director on 14 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Ogheneochiko Odudu as a director on 14 April 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
3 May 2016 | Termination of appointment of Barbara Lynne Peggs as a director on 14 April 2016 (1 page) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
1 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
11 April 2011 | Total exemption full accounts made up to 31 July 2010 (4 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Appointment of Berkeley Goldman Ltd as a secretary (2 pages) |
9 August 2010 | Appointment of Berkeley Goldman Ltd as a secretary (2 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (4 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 14/07/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
5 February 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / barbara peggs / 01/01/2008 (2 pages) |
14 July 2008 | Appointment terminated secretary edward jackson (1 page) |
14 July 2008 | Appointment terminated secretary edward jackson (1 page) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Director's change of particulars / barbara peggs / 01/01/2008 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
6 August 2007 | Return made up to 14/07/07; no change of members (6 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: haley house whitehall road bradford yorkshire BD19 4DW (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: haley house whitehall road bradford yorkshire BD19 4DW (1 page) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (4 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 14/07/06; full list of members (6 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
13 April 2006 | Total exemption full accounts made up to 31 July 2005 (4 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (6 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
28 February 2005 | Director resigned (1 page) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | Director resigned (1 page) |
16 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
16 August 2004 | Return made up to 14/07/04; full list of members (6 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: haley house, whitehall road bradford yorkshire BD19 4DW (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Registered office changed on 22/08/03 from: haley house, whitehall road bradford yorkshire BD19 4DW (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Incorporation (12 pages) |
14 July 2003 | Incorporation (12 pages) |