Rode Heath
Cheshire
ST7 3SW
Director Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2004(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 04 March 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Secretary Name | Mrs Heather Sheila Shepherd Shiels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 04 March 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Sandgate Road Whitefield Manchester M45 6WG |
Director Name | Mr Patrick Franks |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 November 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 24 Spring Road Hale Altrincham Cheshire WA14 2UQ |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 2 Hardman Street Manchester M3 2HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | William Harry Wrather 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
2 May 2019 | Register(s) moved to registered inspection location Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
2 May 2019 | Register inspection address has been changed to Boden Hall Rode Heath Cheshire ST7 3SW (2 pages) |
29 April 2019 | Registered office address changed from 2 Mount Street Manchester M2 5WQ England to 2 Hardman Street Manchester M3 2HF on 29 April 2019 (2 pages) |
27 April 2019 | Declaration of solvency (5 pages) |
27 April 2019 | Resolutions
|
27 April 2019 | Appointment of a voluntary liquidator (2 pages) |
11 December 2018 | Termination of appointment of Patrick Franks as a director on 30 November 2018 (1 page) |
17 October 2018 | Previous accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
2 November 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
28 July 2017 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5PE to 2 Mount Street Manchester M2 5WQ on 28 July 2017 (1 page) |
25 July 2017 | Notification of William Harry Wrather as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of William Harry Wrather as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
8 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
10 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
5 November 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
24 July 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
24 July 2013 | Director's details changed for Mr Patrick Franks on 16 August 2012 (2 pages) |
24 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from C/O Deloitte & Touche 2 Hardman Street Manchester M60 2AT on 5 March 2013 (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a director (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a director (1 page) |
4 March 2013 | Termination of appointment of Heather Shiels as a secretary (1 page) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Patrick Franks on 26 November 2012 (2 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
16 April 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 11/06/09; full list of members (4 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 June 2009 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
3 March 2008 | Director appointed patrick franks (1 page) |
3 March 2008 | Director appointed patrick franks (1 page) |
28 June 2007 | Return made up to 11/06/07; full list of members
|
28 June 2007 | Return made up to 11/06/07; full list of members
|
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
26 September 2006 | Return made up to 11/06/06; full list of members (7 pages) |
26 September 2006 | Return made up to 11/06/06; full list of members (7 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (6 pages) |
26 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
20 May 2005 | New secretary appointed (3 pages) |
20 May 2005 | New secretary appointed (3 pages) |
3 September 2004 | Company name changed cobco 640 LIMITED\certificate issued on 03/09/04 (2 pages) |
3 September 2004 | Company name changed cobco 640 LIMITED\certificate issued on 03/09/04 (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: ship canal house king street manchester M2 4WB (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
28 July 2004 | Director resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
28 July 2004 | Registered office changed on 28/07/04 from: ship canal house king street manchester M2 4WB (1 page) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | New director appointed (3 pages) |
28 July 2004 | Director resigned (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Resolutions
|
11 June 2004 | Incorporation (15 pages) |
11 June 2004 | Incorporation (15 pages) |