Milnrow
Rochdale
Lancashire
OL16 3NJ
Director Name | Mr Robert Ashton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Painter & Decorater |
Country of Residence | England |
Correspondence Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Director Name | Mr Kevin Gee |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(same day as company formation) |
Role | Painter & Decorator |
Country of Residence | England |
Correspondence Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Secretary Name | Shaw Mitchell Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2005(same day as company formation) |
Correspondence Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Registered Address | Bank House 71 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Antony Allen 33.33% Ordinary |
---|---|
1 at £1 | Kevin Gee 33.33% Ordinary |
1 at £1 | Robert Ashton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £24,032 |
Cash | £116,046 |
Current Liabilities | £216,399 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 November |
9 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2020 | Unaudited abridged accounts made up to 30 November 2019 (9 pages) |
9 January 2020 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 August 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
19 December 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (9 pages) |
28 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
2 December 2016 | Confirmation statement made on 9 November 2016 with updates (7 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
21 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page) |
3 October 2012 | Termination of appointment of Shaw Mitchell Ltd. as a secretary (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
8 March 2011 | Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages) |
8 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Shaw Mitchell Ltd. on 1 January 2011 (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Secretary's details changed for Shaw Mitchell Ltd. on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Anthony Allen on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kevin Gee on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Kevin Gee on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Anthony Allen on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Ashton on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Robert Ashton on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Shaw Mitchell Ltd. on 27 January 2010 (2 pages) |
17 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from 154 Drake Street Rochdale Lancashire OL16 1PX on 17 December 2009 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
14 January 2009 | Return made up to 09/11/08; no change of members (5 pages) |
14 January 2009 | Return made up to 09/11/08; no change of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
4 March 2008 | Return made up to 09/11/07; no change of members (7 pages) |
4 March 2008 | Return made up to 09/11/07; no change of members (7 pages) |
31 January 2008 | New director appointed (2 pages) |
31 January 2008 | New director appointed (2 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
15 August 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
28 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
28 November 2006 | Return made up to 09/11/06; full list of members (6 pages) |
9 November 2005 | Incorporation (13 pages) |
9 November 2005 | Incorporation (13 pages) |