Royton
Oldham
OL2 5TG
Secretary Name | Lesley Ann Cooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
Director Name | Mrs Lesley Ann Cooper |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(12 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(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 | 20 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 6 Kirkdale Drive Royton Oldham OL2 5TG |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
70 at £1 | David Matthew Cooper 70.00% Ordinary |
---|---|
30 at £1 | Lesley Anne Cooper 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,171 |
Cash | £238 |
Current Liabilities | £26,700 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
10 October 2023 | Micro company accounts made up to 30 January 2023 (5 pages) |
---|---|
2 March 2023 | Confirmation statement made on 24 February 2023 with updates (3 pages) |
24 June 2022 | Micro company accounts made up to 30 January 2022 (5 pages) |
28 February 2022 | Confirmation statement made on 24 February 2022 with updates (3 pages) |
12 March 2021 | Micro company accounts made up to 30 January 2021 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
19 June 2020 | Micro company accounts made up to 30 January 2020 (5 pages) |
25 February 2020 | Confirmation statement made on 20 February 2020 with updates (3 pages) |
15 October 2019 | Micro company accounts made up to 30 January 2019 (4 pages) |
18 July 2019 | Change of details for Mrs Lesley Ann Cooper as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr David Matthew Cooper as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Lesley Anne Cooper on 18 July 2019 (1 page) |
26 February 2019 | Confirmation statement made on 20 February 2019 with updates (5 pages) |
26 October 2018 | Micro company accounts made up to 30 January 2018 (4 pages) |
23 May 2018 | Registered office address changed from Suites 5 & 6 the Printworks Hey Road Barrow, Clitheroe Lancs BB7 9WB to 6 Kirkdale Drive Royton Oldham OL2 5TG on 23 May 2018 (1 page) |
28 February 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
6 November 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 30 January 2017 (9 pages) |
14 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 30 January 2016 (1 page) |
25 January 2017 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 January 2016 (7 pages) |
25 January 2017 | Previous accounting period shortened from 30 April 2016 to 30 January 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
25 October 2016 | Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
12 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
31 March 2016 | Appointment of Mrs Lesley Ann Cooper as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Lesley Ann Cooper as a director on 31 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr David Matthew Cooper on 31 December 2015 (2 pages) |
2 March 2016 | Secretary's details changed for Lesley Anne Cooper on 31 December 2015 (1 page) |
2 March 2016 | Director's details changed for Mr David Matthew Cooper on 31 December 2015 (2 pages) |
2 March 2016 | Secretary's details changed for Lesley Anne Cooper on 31 December 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
30 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
5 May 2010 | Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages) |
5 May 2010 | Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages) |
5 May 2010 | Director's details changed for David Matthew Cooper on 1 February 2010 (2 pages) |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 20/02/09; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 20/02/08; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow, clitheroe lancs BB7 9WB (1 page) |
6 March 2007 | Secretary's particulars changed (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: suites 5 & 6, the printworks hey road, ribble valley ent pk, barrow, clitheroe lancs BB7 9WB (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
9 December 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
9 December 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed (1 page) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
23 February 2006 | Director's particulars changed (1 page) |
23 February 2006 | Return made up to 20/02/06; full list of members (2 pages) |
8 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
8 February 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 May 2005 | Return made up to 20/02/05; full list of members (6 pages) |
3 May 2005 | Return made up to 20/02/05; full list of members (6 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | Company name changed wiswell kennels LTD\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | New secretary appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Company name changed wiswell kennels LTD\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (9 pages) |
20 February 2004 | Incorporation (9 pages) |