Oldham
Lancashire
OL4 1JW
Director Name | Dale Stephenson |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knowledge Business Centre Infolab21 Lancaster University Lancaster Lancashire LA1 4WA |
Secretary Name | Mr Gregory Thomas Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(6 days after company formation) |
Appointment Duration | 4 years (resigned 18 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 217 South Road Bretherton Preston Lancashire PR26 9AJ |
Director Name | Mr Alec Linsley |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Medlar Close Houghton Le Spring Tyne And Wear DH4 7TF |
Director Name | Mr Paul Butler |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(7 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG |
Director Name | Mr Antony Michael Peter Janicki |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(9 years, 7 months after company formation) |
Appointment Duration | 1 day (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG |
Director Name | Mrs Stacey Daly |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Building 4 Devonshire Street North Manchester M12 6JH |
Director Name | Mr Sean Paul Suffield |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 2024) |
Role | Business Person |
Country of Residence | England |
Correspondence Address | Lane Cottage Thornley Lane Grotton Oldham OL4 5RH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(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 | 18 February 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01530 561830 |
---|---|
Telephone region | Coalville |
Registered Address | 1st Floor 107 Lees Road Oldham Lancashire OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,549 |
Cash | £656 |
Current Liabilities | £23,398 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
15 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
30 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
25 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
5 November 2020 | Registered office address changed from Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH England to 1st Floor 107 Lees Road Oldham United Kingdom Lancashire OL4 1JW on 5 November 2020 (1 page) |
30 October 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
5 October 2020 | Termination of appointment of Stacey Daly as a director on 5 October 2020 (1 page) |
5 October 2020 | Notification of Sean Suffield as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Appointment of Mr Sean Paul Suffield as a director on 5 October 2020 (2 pages) |
5 October 2020 | Cessation of Stacey Daly as a person with significant control on 5 October 2020 (1 page) |
5 October 2020 | Confirmation statement made on 4 February 2020 with updates (4 pages) |
4 February 2019 | Notification of Stacey Daly as a person with significant control on 1 December 2018 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
16 October 2018 | Cessation of Abc Incorporation Ltd as a person with significant control on 30 September 2018 (1 page) |
16 October 2018 | Cessation of Paul Butler as a person with significant control on 30 August 2018 (1 page) |
16 October 2018 | Registered office address changed from York House Smisby Road Ashby-De-La-Zouch Leicestershire LE65 2UG to Suite 2, Building 4 Universal Square Devonshire Street North Manchester M12 6JH on 16 October 2018 (1 page) |
16 October 2018 | Appointment of Mrs Stacey Daly as a director on 30 September 2018 (2 pages) |
16 October 2018 | Termination of appointment of Paul Butler as a director on 30 September 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
10 April 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
27 November 2017 | Change of name notice (2 pages) |
27 November 2017 | Resolutions
|
27 November 2017 | Change of name notice (2 pages) |
27 November 2017 | Resolutions
|
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 March 2017 | 28/03/17 Statement of Capital gbp 6
|
29 March 2017 | 28/03/17 Statement of Capital gbp 6
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
7 July 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 September 2014 | Termination of appointment of Antony Michael Peter Janicki as a director on 18 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Antony Michael Peter Janicki as a director on 18 September 2014 (1 page) |
17 September 2014 | Company name changed resolver claims management LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Company name changed resolver claims management LIMITED\certificate issued on 17/09/14
|
17 September 2014 | Appointment of Mr Antony Michael Peter Janicki as a director on 17 September 2014 (2 pages) |
17 September 2014 | Appointment of Mr Antony Michael Peter Janicki as a director on 17 September 2014 (2 pages) |
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
7 June 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Appointment of Mr Paul Butler as a director (2 pages) |
28 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Appointment of Mr Paul Butler as a director (2 pages) |
27 March 2012 | Termination of appointment of Alec Linsley as a director (1 page) |
27 March 2012 | Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Alec Linsley as a director (1 page) |
27 March 2012 | Registered office address changed from Office Byrons House Seaham Grange Industrial Estate Seaham County Durham SR7 0PY on 27 March 2012 (1 page) |
14 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
14 March 2012 | Statement of capital following an allotment of shares on 1 October 2011
|
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 December 2010 | Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from the Old Brewery Castle Eden County Durham TS27 4SU on 13 December 2010 (2 pages) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Dale Stephenson on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Dale Stephenson on 1 October 2009 (2 pages) |
13 April 2010 | Director's details changed for Dale Stephenson on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Dale Stephenson as a director (2 pages) |
23 March 2010 | Termination of appointment of Dale Stephenson as a director (2 pages) |
29 January 2010 | Director's details changed for Dale Stephenson on 18 December 2009 (3 pages) |
29 January 2010 | Director's details changed for Dale Stephenson on 18 December 2009 (3 pages) |
5 December 2009 | Company name changed stop searching LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Company name changed stop searching LIMITED\certificate issued on 05/12/09
|
5 December 2009 | Change of name notice (4 pages) |
5 December 2009 | Change of name notice (4 pages) |
1 December 2009 | Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages) |
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages) |
1 December 2009 | Change of name notice (2 pages) |
1 December 2009 | Registered office address changed from Stopsearching Ltd Knowledge Business Ctr Infolab21 Lancaster Uni, Lancaster, Lancashire LA14WA on 1 December 2009 (2 pages) |
19 November 2009 | Appointment of Alec Linsley as a director (3 pages) |
19 November 2009 | Appointment of Alec Linsley as a director (3 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
22 October 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
22 October 2009 | Previous accounting period extended from 28 February 2009 to 30 April 2009 (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary gregory kirby (1 page) |
18 March 2009 | Director's change of particulars / dale stephenson / 18/03/2009 (1 page) |
18 March 2009 | Director's change of particulars / dale stephenson / 18/03/2009 (1 page) |
18 March 2009 | Appointment terminated secretary gregory kirby (1 page) |
9 January 2009 | Company name changed horizon corporation LIMITED\certificate issued on 13/01/09 (2 pages) |
9 January 2009 | Company name changed horizon corporation LIMITED\certificate issued on 13/01/09 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
15 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
15 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
14 March 2008 | Director's change of particulars / dale stephenson / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / dale stephenson / 14/03/2008 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
18 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 13 victoria avenue lancaster lancashire LA1 4SY (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 13 victoria avenue lancaster lancashire LA1 4SY (1 page) |
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) |
23 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 18 the roundhouse, nelson st lancaster lancs LA1 1AF (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 18 the roundhouse, nelson st lancaster lancs LA1 1AF (1 page) |
15 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | Ad 24/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Incorporation (9 pages) |
18 February 2005 | Incorporation (9 pages) |