25-27 Yorkshire Street
Rochdale
Greater Manchester
OL16 1RH
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Greater Manchester OL16 1RH |
Secretary Name | Mr John Frederick Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Greater Manchester OL16 1RH |
Director Name | Mr Keith Carter Hallam |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2006(6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 16 August 2022) |
Role | Police Support |
Country of Residence | England |
Correspondence Address | Octagon House 25-27 Yorkshire Street Rochdale Greater Manchester OL16 1RH |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Greater Manchester OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2006 | Delivered on: 8 August 2006 Persons entitled: Nicholas Patrick Hammond 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. Outstanding |
---|
1 June 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
---|---|
7 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
2 June 2016 | Annual return made up to 1 June 2016 no member list (3 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
16 July 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
16 July 2015 | Annual return made up to 1 June 2015 no member list (3 pages) |
18 May 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
8 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
8 June 2014 | Annual return made up to 1 June 2014 no member list (3 pages) |
7 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
12 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
12 June 2013 | Annual return made up to 1 June 2013 no member list (3 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
15 August 2012 | Director's details changed for Mr Keith Carter Hallam on 30 June 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Nicholas Patrick Hammond on 30 June 2012 (2 pages) |
15 August 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
15 August 2012 | Director's details changed for Mr John Frederick Kay on 30 June 2012 (2 pages) |
15 August 2012 | Annual return made up to 1 June 2012 no member list (3 pages) |
15 August 2012 | Secretary's details changed for Mr John Frederick Kay on 30 June 2012 (1 page) |
5 March 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
15 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 no member list (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
27 June 2010 | Director's details changed for Nicholas Patrick Hammond on 31 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
27 June 2010 | Director's details changed for Keith Carter Hallam on 31 May 2010 (2 pages) |
27 June 2010 | Annual return made up to 1 June 2010 no member list (4 pages) |
14 April 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 June 2009 | Annual return made up to 01/06/09 (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
2 June 2008 | Annual return made up to 01/06/08 (3 pages) |
26 June 2007 | Annual return made up to 01/06/07 (2 pages) |
26 June 2007 | Director's particulars changed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (2 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
1 June 2006 | Incorporation of a Community Interest Company (35 pages) |