Chadderton
Oldham
Lancashire
OL9 8DR
Director Name | Mr Simon Haughton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
Director Name | Donna Begley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Administration |
Correspondence Address | 10 Roe Lane Oldham Lancashire OL4 5HY |
Secretary Name | Simon Haughton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Electrical Eng |
Correspondence Address | 10 Roe Lane Oldham Lancashire OL4 5HY |
Director Name | Simon Haughton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 July 2006) |
Role | Electrical Contracting |
Correspondence Address | 27 Chesney Avenue Oldham Lancashire OL9 8DR |
Director Name | Donna Begley |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 August 2006) |
Role | Company Director |
Correspondence Address | 10 Roe Lane Oldham Lancashire OL4 5HY |
Director Name | Stephen Simister |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2006(9 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 26 November 2006) |
Role | Company Director |
Correspondence Address | 27 Chesney Avenue Chadderton Oldham Lancashire OL9 8DR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Capital House 272 Manchester Road Droylsden Manchester M43 6PW |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Droylsden West |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Simon Haughton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£66,718 |
Current Liabilities | £81,727 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
14 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
22 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2023 | Total exemption full accounts made up to 30 March 2022 (10 pages) |
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
23 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
29 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
3 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2021 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 June 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 January 2016 (1 page) |
20 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Registered office address changed from 123-125 Union Street Oldham OL1 1TG to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 20 January 2016 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 July 2011 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 22 July 2011 (1 page) |
22 July 2011 | Registered office address changed from 10-12 County End Business Centre Jackson Street Springhead Oldham Lancashire OL4 4TZ on 22 July 2011 (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (3 pages) |
5 January 2010 | Director's details changed for Simon Haughton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Haughton on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Simon Haughton on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 11/11/08; full list of members (3 pages) |
7 July 2009 | Return made up to 11/11/08; full list of members (3 pages) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
26 March 2008 | Return made up to 11/11/07; full list of members (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
7 December 2006 | Return made up to 11/11/06; full list of members
|
7 December 2006 | Return made up to 11/11/06; full list of members
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | New director appointed (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New director appointed (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 10 roe lane salem oldham OL4 5HY (1 page) |
1 March 2006 | Secretary resigned (1 page) |
1 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 10 roe lane salem oldham OL4 5HY (1 page) |
1 March 2006 | New director appointed (2 pages) |
28 December 2005 | Director resigned (1 page) |
28 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
11 November 2005 | Incorporation (13 pages) |
11 November 2005 | Incorporation (13 pages) |