Rochdale
Greater Manchester
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2012(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 11 September 2018) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Mark Colin John Quirk |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | Manx |
Status | Resigned |
Appointed | 07 February 2006(1 day after company formation) |
Appointment Duration | 2 months (resigned 13 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roxwell Avenue Chelmsford Essex CM1 2NR |
Director Name | Linda Tooley |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 April 2006) |
Role | Administrator |
Correspondence Address | Ridgeway Lee Chapel Lane Basildon Essex SS16 5NX |
Director Name | Mr James Thomas Saint |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2009) |
Role | Administrator |
Correspondence Address | 1 Oakwood Grove Pitsea Essex SS13 3HT |
Secretary Name | Miss Amanda Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 22 Roxwell Avenue Chelmsford CM1 2NR |
Director Name | Miss Rebecca Hill |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 10 July 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Mr Mark Vincent Tennant |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Grosvenor Street Mayfair London W1K 3JG |
Director Name | Mr Mark Vincent Tennant |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Grosvenor Street Mayfair London W1K 3JG |
Secretary Name | Miss Michelle Owens |
---|---|
Status | Resigned |
Appointed | 01 December 2010(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 63 Grosvenor Street Mayfair London W1K 3JG |
Director Name | Mr Shane Donald Joseph Kochan |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Miss Rachel Cleminson |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Carrington House 126-130 Regent Street London W1B 5SE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2006(1 day after company formation) |
Appointment Duration | 2 months (resigned 13 April 2006) |
Correspondence Address | Atherton House 13 Lower Southend Road Wickford Essex SS11 8AB |
Website | haveland.co.uk |
---|---|
Telephone | 020 70609077 |
Telephone region | London |
Registered Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Betrwill LTD 50.00% Ordinary |
---|---|
50 at £1 | Masteral Services LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,510 |
Cash | £37,577 |
Current Liabilities | £10,360 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
21 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
4 April 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 January 2017 | Registered office address changed from Third Floor Carrington House 126-130 Regent Street London W1B 5SE to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 27 January 2017 (1 page) |
3 January 2017 | Termination of appointment of Shane Donald Joseph Kochan as a director on 1 January 2017 (1 page) |
19 August 2016 | Director's details changed for Mr Craig Stuart Goodwin on 1 March 2016 (2 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
18 May 2015 | Appointment of Mr Craig Stuart Goodwin as a director on 30 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Rachel Cleminson as a director on 30 April 2015 (1 page) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
23 September 2014 | Appointment of Miss Rachel Cleminson as a director on 10 July 2014 (2 pages) |
23 September 2014 | Termination of appointment of Rebecca Hill as a director on 10 July 2014 (1 page) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
1 November 2013 | Registered office address changed from 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 1 November 2013 (1 page) |
1 November 2013 | Registered office address changed from 63 Grosvenor Street Mayfair London W1K 3JG United Kingdom on 1 November 2013 (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 May 2013 | Director's details changed for Miss Rebecca Hill on 25 April 2013 (2 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
18 January 2013 | Appointment of Kingsley Secretaries Limited as a secretary on 31 December 2012 (2 pages) |
18 January 2013 | Termination of appointment of Michelle Owens as a secretary on 31 December 2012 (1 page) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
19 April 2012 | Termination of appointment of Mark Vincent Tennant as a director on 19 April 2012 (1 page) |
19 April 2012 | Appointment of Mr. Shane Donald Joseph Kochan as a director on 19 April 2012 (2 pages) |
20 March 2012 | Director's details changed for Miss. Rebecca Hill on 20 March 2012 (2 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Director's details changed for Ms Rebecca Hill on 28 February 2011 (2 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 8 December 2010 (1 page) |
7 December 2010 | Appointment of Mr Mark Vincent Tennant as a director (2 pages) |
7 December 2010 | Termination of appointment of Mark Tennant as a director (1 page) |
7 December 2010 | Appointment of Mr. Mark Vincent Tennant as a director (2 pages) |
2 December 2010 | Termination of appointment of Amanda Clarke as a secretary (1 page) |
2 December 2010 | Appointment of Miss Michelle Owens as a secretary (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Miss Rebecca Hill on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Miss Rebecca Hill on 1 October 2009 (2 pages) |
8 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page) |
8 January 2010 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 8 January 2010 (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 August 2009 | Director's change of particulars / rebecca hill / 29/05/2009 (1 page) |
10 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
16 February 2009 | Appointment terminated director james saint (1 page) |
16 February 2009 | Director appointed miss rebecca hill (1 page) |
16 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
25 February 2008 | Resolutions
|
18 February 2008 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Location of register of members (1 page) |
7 February 2008 | Location of debenture register (1 page) |
1 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
2 October 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Return made up to 06/02/07; full list of members (5 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: atherton house 13 lower southend road wickford essex SS11 8AB (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Ad 07/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Incorporation (9 pages) |