Wardle
Rochdale
Lancashire
OL12 9PS
Director Name | P Casey & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Correspondence Address | Rydings Road Wardle Rochdale Greater Manchester OL12 9PS |
Director Name | Ms Judith Claire Noah |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 New Barns Avenue Chorlton Manchester Lancashire M21 7DG |
Director Name | Philip John Summers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Totnes Road Chorlton Manchester M21 8XF |
Secretary Name | Ms Fiona Mary McAuley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 St Johns Road Old Trafford Manchester M16 7QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Head Office Rydings Road Wardle Rochdale Lancashire OL12 9PS |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Year | 2014 |
---|---|
Net Worth | -£11,201 |
Cash | £8,651 |
Current Liabilities | £415 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
19 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
15 February 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
4 March 2020 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 November 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
21 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
19 May 2016 | Annual return made up to 10 May 2016 no member list (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
19 May 2015 | Annual return made up to 10 May 2015 no member list (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 10 May 2014 no member list (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
16 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
16 May 2013 | Annual return made up to 10 May 2013 no member list (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
16 May 2012 | Annual return made up to 10 May 2012 no member list (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
25 May 2011 | Annual return made up to 10 May 2011 no member list (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 September 2010 | Appointment of Mr Jeremy Paul Warren as a director (2 pages) |
23 September 2010 | Appointment of Mr Jeremy Paul Warren as a director (2 pages) |
16 June 2010 | Annual return made up to 10 May 2010 no member list (2 pages) |
16 June 2010 | Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA on 16 June 2010 (1 page) |
16 June 2010 | Annual return made up to 10 May 2010 no member list (2 pages) |
16 June 2010 | Registered office address changed from 435 Chester Road Manchester Greater Manchester M16 9HA on 16 June 2010 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2010 | Termination of appointment of Judith Noah as a director (2 pages) |
20 January 2010 | Termination of appointment of Judith Noah as a director (2 pages) |
20 January 2010 | Termination of appointment of Fiona Mary Mcauley as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Fiona Mary Mcauley as a secretary (2 pages) |
20 January 2010 | Termination of appointment of Philip John Summers as a director (2 pages) |
20 January 2010 | Termination of appointment of Philip John Summers as a director (2 pages) |
15 January 2010 | Appointment of P Casey & Co Ltd as a director (3 pages) |
15 January 2010 | Appointment of P Casey & Co Ltd as a director (3 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2009 | Annual return made up to 10/05/09 (2 pages) |
2 June 2009 | Annual return made up to 10/05/09 (2 pages) |
26 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
13 May 2008 | Annual return made up to 10/05/08 (2 pages) |
13 May 2008 | Annual return made up to 10/05/08 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
23 May 2007 | Annual return made up to 10/05/07 (2 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 62 beech road chorlton manchester M21 9EG (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 62 beech road chorlton manchester M21 9EG (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Director resigned (1 page) |
28 September 2006 | New director appointed (2 pages) |
28 September 2006 | New secretary appointed (6 pages) |
28 September 2006 | New secretary appointed (6 pages) |
28 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
10 May 2006 | Incorporation (18 pages) |
10 May 2006 | Incorporation (18 pages) |