Chadderton
Oldham
Lancashire
OL1 2RP
Director Name | Mr Brian Harold Howarth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Secretary Name | Mr Brian Harold Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 High Barn Road Royton Oldham Greater Manchester OL2 6RR |
Secretary Name | Mr Ronald Horsfall |
---|---|
Status | Resigned |
Appointed | 28 March 2008(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 October 2008) |
Role | Company Director |
Correspondence Address | Twingates House 58 Sumner Street Shaw, Oldham Lancashire OL2 8RY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O C-Cycle Recyclers Ltd Mossdown Road Heyside Royton Oldham OL2 6HS |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£4,307 |
Cash | £3,212 |
Current Liabilities | £431,521 |
Latest Accounts | 29 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
3 November 2016 | Delivered on: 9 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Birks quarry, huddersfield road, austerlands and land lying to the east of birks avenue. Outstanding |
---|---|
15 July 2016 | Delivered on: 3 August 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land lying to the east of birks avenue and birks quarry, huddersfield road, austerland. Outstanding |
31 March 2016 | Delivered on: 19 April 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Land lying to the east of birks quarry, oldham t/no GM607770. Outstanding |
23 March 2015 | Delivered on: 24 March 2015 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: Birks quarry huddersfield road austerlands oldham title numbers GM501648 and GM60770. Outstanding |
24 October 2014 | Delivered on: 31 October 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H property k/a birks quarry, huddersfield road, austerlands t/no:GM501648 and f/h property k/a land lying to the east of birks avenue t/no:GM607770. Outstanding |
27 April 2012 | Delivered on: 4 May 2012 Persons entitled: Close Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H birks quarry, huddersfield road, austerlands t/no GM501648 and f/h land lying to the east of birks avenue t/no GM607770; all buildings, fixtures, goodwill, rents, by way of first floating charge all assets, unattached plant, machinery, chattels and goods.. See image for full details. Outstanding |
17 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Receiver's abstract of receipts and payments to 21 June 2019 (4 pages) |
8 July 2019 | Notice of ceasing to act as receiver or manager (4 pages) |
15 May 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
10 October 2018 | Appointment of receiver or manager (4 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
8 May 2018 | Change of details for Mr Ervan Francis Connell as a person with significant control on 6 April 2016 (2 pages) |
22 March 2018 | Total exemption full accounts made up to 30 March 2017 (2 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
12 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 November 2016 | Registration of charge 054431990006, created on 3 November 2016 (18 pages) |
9 November 2016 | Registration of charge 054431990006, created on 3 November 2016 (18 pages) |
3 August 2016 | Registration of charge 054431990005, created on 15 July 2016 (17 pages) |
3 August 2016 | Registration of charge 054431990005, created on 15 July 2016 (17 pages) |
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 April 2016 | Registration of charge 054431990004, created on 31 March 2016 (19 pages) |
19 April 2016 | Registration of charge 054431990004, created on 31 March 2016 (19 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
24 March 2015 | Registration of charge 054431990003, created on 23 March 2015 (19 pages) |
24 March 2015 | Registration of charge 054431990003, created on 23 March 2015 (19 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Registration of charge 054431990002, created on 24 October 2014 (23 pages) |
31 October 2014 | Registration of charge 054431990002, created on 24 October 2014 (23 pages) |
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
30 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
1 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
4 December 2008 | Return made up to 04/05/08; full list of members (3 pages) |
4 December 2008 | Return made up to 04/05/08; full list of members (3 pages) |
6 November 2008 | Appointment terminated secretary ronald horsfall (1 page) |
6 November 2008 | Appointment terminated secretary ronald horsfall (1 page) |
17 June 2008 | Return made up to 04/05/07; full list of members (3 pages) |
17 June 2008 | Return made up to 04/05/07; full list of members (3 pages) |
16 June 2008 | Appointment terminated secretary brian howarth (1 page) |
16 June 2008 | Appointment terminated director brian howarth (1 page) |
16 June 2008 | Secretary appointed mr ronald horsfall (1 page) |
16 June 2008 | Secretary appointed mr ronald horsfall (1 page) |
16 June 2008 | Appointment terminated director brian howarth (1 page) |
16 June 2008 | Appointment terminated secretary brian howarth (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o howarth brothers properties LIMITED unit 3 moss lane industrial estate moss lane royton oldham OL2 6HR (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: c/o howarth brothers properties LIMITED unit 3 moss lane industrial estate moss lane royton oldham OL2 6HR (1 page) |
9 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
8 June 2005 | New director appointed (2 pages) |
8 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
6 June 2005 | Ad 17/05/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 June 2005 | Ad 17/05/05--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
6 June 2005 | Ad 17/05/05--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
6 June 2005 | Ad 17/05/05--------- £ si 5@1=5 £ ic 6/11 (2 pages) |
4 May 2005 | Incorporation (12 pages) |
4 May 2005 | Incorporation (12 pages) |