Yorkshire Street
Oldham
OL1 3TH
Director Name | Michael Benjamin Handman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Entreprenaur |
Country of Residence | United Kingdom |
Correspondence Address | Shana Cottage Goodyers Avenue Radlett Hertfordshire WD7 8AY |
Secretary Name | Ruth Feldman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 5, Rydal Court 17 Stonegrove Edgware HA8 7TW |
Secretary Name | Ms Georgina Isnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Stakehill Lane Middleton Manchester M24 2RU |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 153 C/O Oldham Chiropractic Clinic Ltd Yorkshire Street Oldham OL1 3TH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £12,267 |
Cash | £22,619 |
Current Liabilities | £19,018 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2019 | Application to strike the company off the register (3 pages) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (11 pages) |
3 October 2018 | Director's details changed for Mr Morten Isnes on 1 October 2018 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 November 2017 | Registered office address changed from 64 Stakehill Lane Middleton Manchester M24 2RU to 153 C/O Oldham Chiropractic Clinic Ltd Yorkshire Street Oldham OL1 3th on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from 64 Stakehill Lane Middleton Manchester M24 2RU to 153 C/O Oldham Chiropractic Clinic Ltd Yorkshire Street Oldham OL1 3th on 9 November 2017 (1 page) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
22 June 2016 | Termination of appointment of Georgina Isnes as a secretary on 10 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Georgina Isnes as a secretary on 10 June 2016 (1 page) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
21 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
17 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
12 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 March 2013 | Current accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 November 2010 | Annual return made up to 21 October 2010 (14 pages) |
25 November 2010 | Annual return made up to 21 October 2010 (14 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
8 December 2009 | Annual return made up to 21 October 2009 (14 pages) |
8 December 2009 | Annual return made up to 21 October 2009 (14 pages) |
2 December 2009 | Director's details changed for Morten Isnes on 1 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages) |
2 December 2009 | Director's details changed for Morten Isnes on 1 November 2009 (3 pages) |
2 December 2009 | Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page) |
2 December 2009 | Director's details changed for Morten Isnes on 1 November 2009 (3 pages) |
2 December 2009 | Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages) |
2 December 2009 | Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page) |
2 December 2009 | Registered office address changed from 126 Bower Street Oldham Lancashire OL1 3PH on 2 December 2009 (1 page) |
2 December 2009 | Secretary's details changed for Ms Georgina Isnes on 1 November 2009 (4 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
2 July 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
8 February 2009 | Return made up to 21/10/08; full list of members (10 pages) |
8 February 2009 | Return made up to 21/10/08; full list of members (10 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 March 2008 | Secretary's change of particulars / georgina hearth / 01/09/2007 (1 page) |
4 March 2008 | Secretary's change of particulars / georgina hearth / 01/09/2007 (1 page) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 21/10/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 21/10/06; full list of members (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: flat 5, rydal court 17 stonegrove edgware HA8 7TW (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: flat 5, rydal court 17 stonegrove edgware HA8 7TW (2 pages) |
27 June 2006 | Company name changed rosie posie LIMITED\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed rosie posie LIMITED\certificate issued on 27/06/06 (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | New secretary appointed (2 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Incorporation (16 pages) |
21 October 2005 | Incorporation (16 pages) |