Royton
Oldham
Lancashire
OL2 5DQ
Director Name | Mr Andrew Howard Leech |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Bentgate Street Newhey Rochdale Lancashire OL16 4JR |
Secretary Name | Andrew Howard Leech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Bentgate Street Newhey Rochdale Lancashire OL16 4JR |
Registered Address | Chichester House Chichester Street Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £150,473 |
Cash | £8,722 |
Current Liabilities | £35,570 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
24 August 2006 | Delivered on: 5 September 2006 Satisfied on: 22 February 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 4 and 5 rochdale industrial centre albion road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
24 August 2006 | Delivered on: 5 September 2006 Satisfied on: 22 February 2014 Persons entitled: John Eric Major & Margaret Joan Major Classification: Legal charge Secured details: £40,000 due or to become due from the company to. Particulars: Units 4 and 5 rochdale industrial centre albion road rochdale. Fully Satisfied |
24 April 2006 | Delivered on: 27 April 2006 Satisfied on: 9 April 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2016 | Application to strike the company off the register (3 pages) |
29 May 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 April 2014 | Satisfaction of charge 1 in full (7 pages) |
9 April 2014 | Satisfaction of charge 1 in full (7 pages) |
22 February 2014 | Satisfaction of charge 2 in full (5 pages) |
22 February 2014 | Satisfaction of charge 2 in full (5 pages) |
22 February 2014 | Satisfaction of charge 3 in full (6 pages) |
22 February 2014 | Satisfaction of charge 3 in full (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 April 2013 (11 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 May 2011 | Director's details changed for Andrew Howard Leech on 11 May 2011 (2 pages) |
16 May 2011 | Director's details changed for Andrew Howard Leech on 11 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Andrew Howard Leech on 11 May 2011 (2 pages) |
16 May 2011 | Secretary's details changed for Andrew Howard Leech on 11 May 2011 (2 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 August 2010 | Secretary's details changed for Andrew Howard Leech on 23 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Andrew Howard Leech on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Howard Leech on 23 August 2010 (2 pages) |
25 August 2010 | Director's details changed for Andrew Howard Leech on 23 August 2010 (2 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Nc inc already adjusted 10/04/09 (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 201/301\ (2 pages) |
16 May 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 201/301\ (2 pages) |
16 May 2009 | Nc inc already adjusted 10/04/09 (1 page) |
16 May 2009 | Resolutions
|
16 May 2009 | Nc inc already adjusted 10/04/09 (1 page) |
16 May 2009 | Ad 10/04/09\gbp si 100@1=100\gbp ic 101/201\ (2 pages) |
16 May 2009 | Nc inc already adjusted 10/04/09 (1 page) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 & 2 st. Chad's court rochdale lancs OL16 1QU (1 page) |
15 September 2008 | Registered office changed on 15/09/2008 from 1 & 2 st. Chad's court rochdale lancs OL16 1QU (1 page) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 07/04/08; full list of members (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
8 June 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 07/04/07; full list of members (2 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Incorporation (11 pages) |
7 April 2006 | Incorporation (11 pages) |