Rochdale
Lancashire
OL16 4RU
Director Name | Kelly Louise Oakes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2007(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (closed 03 November 2016) |
Role | Secretarial |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sunhill Close Rochdale Lancashire OL16 4RU |
Director Name | Mr Ian Oakes |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sunhill Close Rochdale Lancashire OL16 4RU |
Director Name | Grant Spink |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Role | Co Director |
Correspondence Address | 3 Gordon Road Monton Salford M30 9QB |
Director Name | Nicholas Naylor |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 August 2008) |
Role | Electrician |
Correspondence Address | 21 Kirkstall Avenue Heywood Lancs OL10 4UT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £168,195 |
Cash | £46,218 |
Current Liabilities | £9,861 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
31 July 2015 | Liquidators statement of receipts and payments to 22 May 2015 (11 pages) |
31 July 2015 | Liquidators' statement of receipts and payments to 22 May 2015 (11 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (3 pages) |
3 June 2014 | Registered office address changed from 7 the Harridge Rochdale Lancashire OL12 7UX on 3 June 2014 (2 pages) |
3 June 2014 | Registered office address changed from 7 the Harridge Rochdale Lancashire OL12 7UX on 3 June 2014 (2 pages) |
2 June 2014 | Statement of affairs with form 4.19 (6 pages) |
2 June 2014 | Resolutions
|
2 June 2014 | Appointment of a voluntary liquidator (1 page) |
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 January 2014 | Termination of appointment of Ian Oakes as a director (2 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 April 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
11 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Registered office address changed from 23 Sunhill Close Rochdale Lancashire OL16 4RU United Kingdom on 4 February 2013 (2 pages) |
4 February 2013 | Registered office address changed from 23 Sunhill Close Rochdale Lancashire OL16 4RU United Kingdom on 4 February 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 February 2010 | Director's details changed for Kelly Louise Oakes on 17 January 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Oakes on 17 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 January 2010 | Change of name notice (2 pages) |
17 January 2010 | Company name changed first mode LIMITED\certificate issued on 17/01/10
|
17 August 2009 | Registered office changed on 17/08/2009 from unit 14 the yard dorchester road swinton manchester lancashire M27 5NU (1 page) |
16 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 September 2008 | Appointment terminated director nicholas naylor (1 page) |
6 May 2008 | Director appointed nicholas naylor (2 pages) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: c/o lewis & co accountants 35 - 37 stamford street mossley lancashire OL5 0LN (2 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 5 April 2007 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: 53 lorne street mossley lancashire OL5 0HH (1 page) |
6 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
14 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 September 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
9 April 2005 | Return made up to 17/02/05; full list of members (7 pages) |
9 April 2005 | Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: 89 chorley road swinton manchester M27 4AA (1 page) |
9 March 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Director resigned (1 page) |
17 February 2004 | Incorporation (16 pages) |