Whitworth
Rochdale
Lancashire
OL12 8AS
Director Name | Mrs Gillian Lorraine Clegg |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2021(15 years after company formation) |
Appointment Duration | 3 months, 1 week (closed 12 October 2021) |
Role | Housing Manager |
Country of Residence | England |
Correspondence Address | 15 Cowm Park Way South Whitworth Rochdale OL12 8AS |
Director Name | Mrs Gillian Lorraine Clegg |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Transport Services |
Country of Residence | England |
Correspondence Address | 15 Cowm Park Way South Whitworth Rochdale Lancashire OL12 8AS |
Director Name | Mr Philip Clegg |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Transport Services |
Country of Residence | England |
Correspondence Address | 15 Cowm Park Way Whitworth Rochdale Lancashire OL12 8AS |
Secretary Name | Mr Philip Clegg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Role | Transport Services |
Country of Residence | England |
Correspondence Address | 15 Cowm Park Way Whitworth Rochdale Lancashire OL12 8AS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2006(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 108 Whitworth Road Rochdale OL12 0JJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Gillian Lorraine Clegg 50.00% Ordinary A |
---|---|
2 at £1 | Philip Clegg 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,363 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
12 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2021 | Application to strike the company off the register (3 pages) |
6 July 2021 | Cessation of Philip Clegg as a person with significant control on 19 June 2021 (1 page) |
6 July 2021 | Notification of Gillian Clegg as a person with significant control on 19 June 2021 (2 pages) |
6 July 2021 | Termination of appointment of Philip Clegg as a director on 19 June 2021 (1 page) |
6 July 2021 | Appointment of Mrs Gillian Lorraine Clegg as a director on 6 July 2021 (2 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
6 February 2020 | Registered office address changed from 9 Burwell Close Healey Rochdale Lancs OL12 6DQ to 108 Whitworth Road Rochdale OL12 0JJ on 6 February 2020 (1 page) |
30 September 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
7 July 2017 | Notification of Philip Clegg as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Philip Clegg as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Micro company accounts made up to 30 April 2016 (4 pages) |
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
18 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Philip Clegg on 1 January 2014 (2 pages) |
23 June 2014 | Director's details changed for Philip Clegg on 1 January 2014 (2 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Philip Clegg on 1 January 2014 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 September 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU United Kingdom on 20 September 2013 (2 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
16 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Calliards Farm Smithy Bridge Road Littleborough Lancashire OL15 8QF United Kingdom on 2 September 2011 (1 page) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from Callairds Farm Smithy Bridge Littleborough Lancashire OL15 8QF on 6 November 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancs OL16 4JY on 27 October 2009 (1 page) |
27 October 2009 | Registered office address changed from Bentgate House Newhey Road Newhey Rochdale Lancs OL16 4JY on 27 October 2009 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
25 September 2007 | Ad 24/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2007 | Nc inc already adjusted 24/08/07 (1 page) |
25 September 2007 | Ad 24/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 September 2007 | Nc inc already adjusted 24/08/07 (1 page) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
10 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
23 July 2007 | New secretary appointed (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 15 cowm park way south whitworth nr rochdale OL12 8AS (1 page) |
19 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: 15 cowm park way south whitworth nr rochdale OL12 8AS (1 page) |
19 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 June 2006 | Incorporation (13 pages) |
21 June 2006 | Incorporation (13 pages) |