Norden
Rochdale
Lancashire
OL12 7RB
Secretary Name | Mr Alan Fielding |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Seymour Grove Rochdale Lancashire OL16 4RB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.theequityreleasebureau.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 9881289 |
Telephone region | Freephone |
Registered Address | 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £68,528 |
Cash | £35,877 |
Current Liabilities | £60,806 |
Latest Accounts | 5 April 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 05 April |
4 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2022 | Application to strike the company off the register (1 page) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
25 November 2021 | Micro company accounts made up to 5 April 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 5 April 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
12 November 2018 | Change of details for Richard Ian Martin as a person with significant control on 4 November 2018 (2 pages) |
12 November 2018 | Director's details changed for Richard Ian Martin on 4 November 2018 (2 pages) |
4 October 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
17 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 19 October 2016
|
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
24 August 2016 | Director's details changed for Richard Martin on 30 January 2016 (2 pages) |
24 August 2016 | Director's details changed for Richard Martin on 30 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
13 May 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
22 February 2013 | Termination of appointment of Alan Fielding as a secretary (1 page) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Termination of appointment of Alan Fielding as a secretary (1 page) |
22 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Registered office address changed from 804 Edenfield Road Rochdale Lancashire OL12 7RB on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 804 Edenfield Road Rochdale Lancashire OL12 7RB on 18 January 2013 (1 page) |
13 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
9 November 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England on 9 November 2012 (2 pages) |
24 April 2012 | Registered office address changed from 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB on 24 April 2012 (1 page) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
12 May 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
2 February 2010 | Director's details changed for Richard Martin on 30 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Richard Martin on 30 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 30/01/09; full list of members (3 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from karenza 23 beech lane grasscroft saddleworth OL4 4EP (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from karenza 23 beech lane grasscroft saddleworth OL4 4EP (1 page) |
25 April 2008 | Full accounts made up to 5 April 2008 (3 pages) |
25 April 2008 | Full accounts made up to 5 April 2008 (3 pages) |
25 April 2008 | Full accounts made up to 5 April 2008 (3 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
1 March 2007 | Return made up to 30/01/07; full list of members
|
1 March 2007 | Return made up to 30/01/07; full list of members
|
24 August 2006 | Registered office changed on 24/08/06 from: 12 ammons way, delph nr oldham lancashire OL3 5US (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: 12 ammons way, delph nr oldham lancashire OL3 5US (1 page) |
9 May 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
9 May 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
30 January 2006 | Incorporation (16 pages) |
30 January 2006 | Incorporation (16 pages) |