Lees
Oldham
OL4 4LY
Director Name | Mr David John Holland |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103a High Street Lees Oldham OL4 4LY |
Secretary Name | Mr David John Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 March 2016) |
Role | Chartered Surveyor |
Country of Residence | Wales |
Correspondence Address | Chareau House 1 Miles Street Oldham Greater Manchester OL1 3NW |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.rogerwilde.com |
---|---|
Email address | [email protected] |
Telephone | 0161 6246824 |
Telephone region | Manchester |
Registered Address | 103a High Street Lees Oldham OL4 4LY |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David John Joyce 33.33% Ordinary |
---|---|
1 at £1 | Michael Scott Rae 33.33% Ordinary |
1 at £1 | Michael Scott Rae 33.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £191,678 |
Cash | £203,655 |
Current Liabilities | £157,627 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
---|---|
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
24 April 2019 | Confirmation statement made on 18 February 2019 with updates (5 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
17 February 2017 | Registered office address changed from Chareau House 1 Miles Street Oldham Greater Manchester OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 17 February 2017 (1 page) |
17 February 2017 | Registered office address changed from Chareau House 1 Miles Street Oldham Greater Manchester OL1 3NW to 103a High Street Lees Oldham OL4 4LY on 17 February 2017 (1 page) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 June 2016 | Appointment of Mr David John Holland as a director on 1 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of David John Joyce as a secretary on 31 March 2016 (1 page) |
30 June 2016 | Appointment of Mr David John Holland as a director on 1 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of David John Joyce as a secretary on 31 March 2016 (1 page) |
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 April 2015 | Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages) |
9 April 2015 | Secretary's details changed for David John Joyce on 1 January 2015 (1 page) |
9 April 2015 | Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for David John Joyce on 1 January 2015 (1 page) |
9 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for David John Joyce on 1 January 2015 (1 page) |
9 April 2015 | Director's details changed for Michael Scott Rae on 1 January 2015 (2 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
6 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-06
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Registration of charge 053698940001 (8 pages) |
14 August 2013 | Registration of charge 053698940001 (8 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
11 February 2010 | Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 18/02/08; full list of members (3 pages) |
25 February 2008 | Secretary's change of particulars / david joyce / 20/12/2006 (1 page) |
25 February 2008 | Secretary's change of particulars / david joyce / 20/12/2006 (1 page) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: j w minton & co chartered accountants 103A high street lees oldham OL4 4LY (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (6 pages) |
18 February 2005 | Incorporation (6 pages) |