Royton
Oldham
OL2 5PA
Secretary Name | Laurie Christina Niland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 August 2019) |
Role | Medical Secretary |
Correspondence Address | 1 Top O Th Meadow Oldham Road Denshaw Oldham OL3 5SW |
Secretary Name | Laurie Nilard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | 23 Jackson Mews Watersheddings Oldham OL4 2SJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 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 | 15 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 2 Middleton Road Royton Oldham OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,639 |
Cash | £51,828 |
Current Liabilities | £58,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (11 months from now) |
16 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
17 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
21 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (7 pages) |
1 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
9 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
28 February 2020 | Change of details for Mr Paul Moorhouse as a person with significant control on 1 January 2020 (2 pages) |
28 February 2020 | Director's details changed for Paul Moorhouse on 1 January 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 September 2019 | Termination of appointment of Laurie Christina Niland as a secretary on 31 August 2019 (1 page) |
21 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
13 June 2018 | Registered office address changed from 95-a High Street Lees Oldham Lancashire OL4 4LY to 2 Middleton Road Royton Oldham OL2 5PA on 13 June 2018 (1 page) |
11 May 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
13 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 May 2010 | Termination of appointment of Laurie Nilard as a secretary (1 page) |
13 May 2010 | Secretary's details changed for Laurie Christina Niland on 15 March 2010 (1 page) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Termination of appointment of Laurie Nilard as a secretary (1 page) |
13 May 2010 | Director's details changed for Paul Moorhouse on 15 March 2010 (2 pages) |
13 May 2010 | Director's details changed for Paul Moorhouse on 15 March 2010 (2 pages) |
13 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Laurie Christina Niland on 15 March 2010 (1 page) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
23 July 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
20 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
20 May 2009 | Return made up to 15/03/09; full list of members (5 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 239 bury new road whitefield manchester M45 8QP (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 239 bury new road whitefield manchester M45 8QP (1 page) |
11 November 2008 | Director's change of particulars / paul moorhouse / 09/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / paul moorhouse / 09/10/2008 (1 page) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
8 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New secretary appointed (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Incorporation (9 pages) |
15 March 2006 | Incorporation (9 pages) |