Oldham
OL1 1RD
Secretary Name | Mrs Julie Anne Gazzard |
---|---|
Status | Current |
Appointed | 26 February 2018(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | 17 Queen Street Oldham OL1 1RD |
Director Name | Mrs Julie Anne Gazzard |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 34 Sandy Lane Dobcross Oldham Lancashire OL3 5AG |
Secretary Name | Mr Michael Gazzard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Queen Street Oldham OL1 1RD |
Telephone | 01457 829113 |
---|---|
Telephone region | Glossop |
Registered Address | 17 Queen Street Oldham OL1 1RD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Coldhurst |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Julie Anne Gazzard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£389 |
Cash | £245 |
Current Liabilities | £824 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 1 week from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
11 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
5 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
6 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
26 February 2018 | Appointment of Mrs Julie Anne Gazzard as a secretary on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Michael Gazzard as a secretary on 26 February 2018 (1 page) |
2 October 2017 | Registered office address changed from 34 Sandy Lane Dobcross Oldham Lancashire OL3 5AG to 17 Queen Street Oldham OL1 1rd on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 34 Sandy Lane Dobcross Oldham Lancashire OL3 5AG to 17 Queen Street Oldham OL1 1rd on 2 October 2017 (1 page) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
24 July 2017 | Notification of Michael Gazzard as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Julie Anne Gazzard as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Julie Anne Gazzard as a director on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Julie Anne Gazzard as a director on 24 July 2017 (1 page) |
24 July 2017 | Notification of Michael Gazzard as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Cessation of Julie Anne Gazzard as a person with significant control on 24 July 2017 (1 page) |
12 July 2017 | Appointment of Mr Michael Gazzard as a director on 12 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Michael Gazzard as a director on 12 July 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
13 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 March 2010 | Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages) |
23 March 2010 | Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page) |
23 March 2010 | Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page) |
23 March 2010 | Director's details changed for Julie Anne Gazzard on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Secretary's details changed for Mr Michael Gazzard on 1 October 2009 (1 page) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
11 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
14 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
4 October 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Director's particulars changed (1 page) |
3 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 32 sandy lane dobcross saddleworth oldham lancashire OL3 5AG (1 page) |
3 December 2004 | Secretary's particulars changed (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 32 sandy lane dobcross saddleworth oldham lancashire OL3 5AG (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 469 foxdenton lane, chadderton oldham lancs OL9 9QS (1 page) |
2 September 2004 | Registered office changed on 02/09/04 from: 469 foxdenton lane, chadderton oldham lancs OL9 9QS (1 page) |
9 March 2004 | Incorporation (10 pages) |
9 March 2004 | Incorporation (10 pages) |