Rochdale
Lancashire
OL11 4DA
Director Name | Mr Michael Smith |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2006(1 year after company formation) |
Appointment Duration | 13 years, 6 months (closed 08 October 2019) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 11 Linnet Hill Rochdale Lancashire OL11 4DA |
Director Name | Dr Jane Mary O'Connor |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2005(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2006) |
Role | Chemical |
Correspondence Address | 20 Caliban Mews Warwick Gates Warwick Warwickshire CV34 6FS |
Secretary Name | Luke William Sherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | Top Floor Flat 177 Union Street Torquay Devon TQ1 4BY |
Secretary Name | Catherine Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 13 April 2006) |
Role | Company Director |
Correspondence Address | 3 Richmond Close Torquay Devon TQ1 2PW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2005(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,477 |
Cash | £512 |
Current Liabilities | £10,222 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
8 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2019 | Registered office address changed from C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 9 May 2019 (1 page) |
31 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
20 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
24 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
24 November 2016 | Micro company accounts made up to 29 February 2016 (1 page) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
25 November 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
25 November 2015 | Micro company accounts made up to 28 February 2015 (1 page) |
3 June 2015 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page) |
3 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA to C/O Neal Frain Chartered Accountants 53 York Street Heywood Lancashire OL10 4NR on 3 June 2015 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 June 2014 | Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Michael Smith on 16 May 2014 (2 pages) |
2 June 2014 | Registered office address changed from the White Lion Public House Edenfield Road Norden Rochdale Lancashire OL12 7SS on 2 June 2014 (1 page) |
2 June 2014 | Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014 (1 page) |
2 June 2014 | Director's details changed for Mr Michael Smith on 16 May 2014 (2 pages) |
2 June 2014 | Secretary's details changed for Mrs Cathryn Ann Smith on 16 May 2014 (1 page) |
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
21 January 2014 | Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013 (1 page) |
21 January 2014 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from 11 Linnet Hill Rochdale Lancashire OL11 4DA England on 21 January 2014 (1 page) |
21 January 2014 | Secretary's details changed for Mrs Cathryn Ann Smith on 22 December 2013 (1 page) |
21 January 2014 | Director's details changed for Mr Michael Smith on 22 December 2013 (2 pages) |
21 January 2014 | Director's details changed for Mr Michael Smith on 22 December 2013 (2 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 August 2013 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Michael Smith on 1 August 2013 (2 pages) |
2 August 2013 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages) |
2 August 2013 | Director's details changed for Mr Michael Smith on 1 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page) |
2 August 2013 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2013 (2 pages) |
2 August 2013 | Registered office address changed from 12 Moor Hill Rochdale Lancashire OL11 5YB United Kingdom on 2 August 2013 (1 page) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
29 October 2012 | Registered office address changed from 3 Richmond Close Torquay TQ1 2PW United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from 3 Richmond Close Torquay TQ1 2PW United Kingdom on 29 October 2012 (1 page) |
29 October 2012 | Director's details changed for Mr Michael Smith on 29 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Michael Smith on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 29 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 29 October 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from 19 Winston Avenue Rochdale Lancashire OL11 5JA United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Smith on 1 August 2012 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Michael Smith on 13 October 2011 (2 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 13 October 2011 (1 page) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Director's details changed for Mr Michael Smith on 13 October 2011 (2 pages) |
4 May 2012 | Secretary's details changed for Mrs Cathryn Ann Smith on 13 October 2011 (1 page) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 October 2011 | Registered office address changed from 74 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW United Kingdom on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 74 Seven Acres Lane Norden Rochdale Lancashire OL12 7RW United Kingdom on 13 October 2011 (1 page) |
20 June 2011 | Secretary's details changed for Mrs Cathryn Ann Smith on 17 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 26 Ellis Fold Norden Rochdale Lancashire OL12 7RR United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Secretary's details changed for Mrs Cathryn Ann Smith on 17 June 2011 (2 pages) |
20 June 2011 | Registered office address changed from 26 Ellis Fold Norden Rochdale Lancashire OL12 7RR United Kingdom on 20 June 2011 (1 page) |
20 June 2011 | Director's details changed for Mr Michael Smith on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Mr Michael Smith on 17 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages) |
15 July 2010 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Secretary's details changed for Mrs Cathryn Ann Smith on 1 April 2010 (1 page) |
15 July 2010 | Director's details changed for Mr Michael Smith on 1 April 2010 (2 pages) |
13 July 2010 | Registered office address changed from 59 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from 59 Stones Drive Ripponden Sowerby Bridge West Yorkshire HX6 4NY United Kingdom on 13 July 2010 (1 page) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
28 May 2009 | Secretary's change of particulars / cathryn smith / 01/04/2009 (2 pages) |
28 May 2009 | Director's change of particulars / michael smith / 01/04/2009 (2 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 May 2009 | Secretary's change of particulars / cathryn smith / 01/04/2009 (2 pages) |
28 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
28 May 2009 | Director's change of particulars / michael smith / 01/04/2009 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from 640 edenfield road, nordon rochdale lancashire OL1 6QE (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 640 edenfield road, nordon rochdale lancashire OL1 6QE (1 page) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
1 May 2008 | Return made up to 06/04/08; full list of members (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
16 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 3 richmond close torquay devon TQ1 2PW (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 3 richmond close torquay devon TQ1 2PW (1 page) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
1 March 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 January 2007 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
29 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | Return made up to 06/04/06; full list of members (2 pages) |
17 May 2006 | Company name changed nwb 2001 ( sw ) LIMITED\certificate issued on 17/05/06 (2 pages) |
17 May 2006 | Company name changed nwb 2001 ( sw ) LIMITED\certificate issued on 17/05/06 (2 pages) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 19 walnut road torquay devon TQ2 6HP (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: 19 walnut road torquay devon TQ2 6HP (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
10 May 2005 | New director appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | New secretary appointed (1 page) |
9 May 2005 | Secretary resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
6 April 2005 | Incorporation (13 pages) |
6 April 2005 | Incorporation (13 pages) |