Rochdale
OL12 7GP
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Ian Patrick Rogers |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Wyndale Road Oldham Lancashire OL8 3DB |
Director Name | Mr Robert Graham Briscoe |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Dewhurst Road Syke Rochdale Lancashire OL12 9TW |
Secretary Name | Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Levi House Bury Old Road, Salford Manchester M7 4QX |
Secretary Name | Mr Robert Graham Briscoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 196 Dewhurst Road Syke Rochdale Lancashire OL12 9TW |
Website | alexiasystems.co.uk |
---|
Registered Address | Unit 10 Buckley Road Industrial Estate Buckley Road Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
25 at £1 | Mr Ian Patrick Rogers 25.00% Ordinary |
---|---|
25 at £1 | Mr Robert Graham Briscoe 25.00% Ordinary |
25 at £1 | Mrs D. Briscoe 25.00% Ordinary |
25 at £1 | Mrs J. Rogers 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,892 |
Cash | £34,596 |
Current Liabilities | £128,835 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 August |
1 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
---|---|
17 May 2023 | Accounts for a dormant company made up to 30 August 2022 (2 pages) |
1 June 2022 | Notification of Doreen Briscoe as a person with significant control on 24 May 2021 (2 pages) |
31 May 2022 | Withdrawal of a person with significant control statement on 31 May 2022 (2 pages) |
31 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
27 May 2022 | Accounts for a dormant company made up to 30 August 2021 (2 pages) |
19 September 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
10 September 2021 | Termination of appointment of Robert Graham Briscoe as a secretary on 17 February 2021 (1 page) |
10 September 2021 | Director's details changed for Joanne Payne on 10 September 2021 (2 pages) |
10 September 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
10 September 2021 | Termination of appointment of Robert Graham Briscoe as a director on 17 February 2021 (1 page) |
9 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2021 | Appointment of Joanne Payne as a director on 8 September 2021 (2 pages) |
24 August 2021 | Compulsory strike-off action has been suspended (1 page) |
10 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
4 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 February 2019 | Termination of appointment of Ian Patrick Rogers as a director on 4 February 2019 (1 page) |
31 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
22 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
13 June 2012 | Director's details changed for Mr Robert Graham Briscoe on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Director's details changed for Ian Patrick Rogers on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Ian Patrick Rogers on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Mr Robert Graham Briscoe on 13 June 2012 (2 pages) |
13 June 2012 | Secretary's details changed for Robert Graham Briscoe on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Robert Graham Briscoe on 13 June 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
25 May 2011 | Annual return made up to 23 May 2011 (15 pages) |
25 May 2011 | Annual return made up to 23 May 2011 (15 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (14 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2009 | Return made up to 23/05/09; no change of members (8 pages) |
1 June 2009 | Return made up to 23/05/09; no change of members (8 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 23/05/08; full list of members (4 pages) |
2 September 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
1 September 2007 | Return made up to 23/05/07; full list of members (7 pages) |
25 July 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
25 July 2007 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: bridge house mellor street rochdale lancs OL12 6AA (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Ad 01/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 2ND floor levi house, bury old road, salford manchester M7 4QX (1 page) |
23 May 2006 | Incorporation (14 pages) |
23 May 2006 | Incorporation (14 pages) |