Golborne
WA3 3RR
Director Name | Mr Michael Simon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Clarence Street Golborne WA3 3RR |
Secretary Name | Janice Lorraine Simon |
---|---|
Status | Current |
Appointed | 12 October 2018(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 6 Clarence Street Golborne WA3 3RR |
Director Name | Mr Michael Simon |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ |
Secretary Name | Mrs Janice Lorraine Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Lodge Close Radcliffe Manchester M26 1QZ |
Secretary Name | Mrs Jade Simon |
---|---|
Status | Resigned |
Appointed | 18 August 2014(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | 31 Lodge Close Radcliffe Manchester M26 1QZ |
Website | 250rio.co.uk |
---|---|
Telephone | 0161 7663090 |
Telephone region | Manchester |
Registered Address | Unit 6 Clarence Street Golborne WA3 3RR |
---|---|
Region | North West |
Constituency | Leigh |
County | Greater Manchester |
Ward | Golborne and Lowton West |
Built Up Area | Greater Manchester |
2 at £1 | David Charles Simon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,888 |
Cash | £1,079 |
Current Liabilities | £8,982 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
12 March 2024 | Total exemption full accounts made up to 30 June 2023 (8 pages) |
---|---|
11 August 2023 | Termination of appointment of David Charles Simon as a director on 1 June 2023 (1 page) |
11 August 2023 | Notification of David Charles Simon as a person with significant control on 1 June 2023 (2 pages) |
11 August 2023 | Appointment of Mr David Charles Simon as a director on 1 June 2023 (2 pages) |
11 August 2023 | Cessation of David Charles Simon as a person with significant control on 1 June 2023 (1 page) |
11 August 2023 | Confirmation statement made on 29 June 2023 with updates (4 pages) |
3 February 2023 | Director's details changed for Mr David Charles Simon on 1 February 2023 (2 pages) |
10 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
9 February 2022 | Registered office address changed from 28/32 Greenwood Street Altrincham WA14 1RZ England to Unit 6 Clarence Street Golborne WA3 3RR on 9 February 2022 (1 page) |
13 September 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
13 January 2021 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
24 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
22 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
16 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
12 October 2018 | Appointment of Janice Lorraine Simon as a secretary on 12 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr Michael Simon as a director on 12 October 2018 (2 pages) |
18 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Notification of David Charles Simon as a person with significant control on 1 July 2016 (2 pages) |
27 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
27 September 2017 | Notification of David Charles Simon as a person with significant control on 1 July 2016 (2 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Registered office address changed from 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ England to 28/32 Greenwood Street Altrincham WA14 1RZ on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ England to 28/32 Greenwood Street Altrincham WA14 1RZ on 28 April 2017 (1 page) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
15 February 2016 | Registered office address changed from 31 Lodge Close Radcliffe Manchester M26 1QZ to 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 31 Lodge Close Radcliffe Manchester M26 1QZ to 37 High Elm Road Hale Barns Altrincham Cheshire WA15 0HZ on 15 February 2016 (1 page) |
18 January 2016 | Termination of appointment of Jade Simon as a secretary on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Jade Simon as a secretary on 15 January 2016 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Appointment of Mrs Jade Simon as a secretary (2 pages) |
12 September 2014 | Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page) |
12 September 2014 | Appointment of Mrs Jade Simon as a secretary (2 pages) |
12 September 2014 | Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page) |
12 September 2014 | Appointment of Mrs Jade Simon as a secretary on 18 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Janice Lorraine Simon as a secretary on 18 August 2014 (1 page) |
12 September 2014 | Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page) |
12 September 2014 | Appointment of Mrs Jade Simon as a secretary on 18 August 2014 (2 pages) |
12 September 2014 | Termination of appointment of Michael Simon as a director on 18 August 2014 (1 page) |
7 September 2014 | Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page) |
7 September 2014 | Registered office address changed from 2 Ashurst Grove Radcliffe Manchester M26 1UL to 31 Lodge Close Radcliffe Manchester M26 1QZ on 7 September 2014 (1 page) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Director's details changed for Mr Michael Simon on 1 June 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Michael Simon on 1 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages) |
6 July 2012 | Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages) |
6 July 2012 | Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mrs Janice Lorraine Simon on 5 July 2012 (1 page) |
6 July 2012 | Director's details changed for Mr Michael Simon on 1 June 2012 (2 pages) |
6 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 July 2011 | Secretary's details changed for Janice Lorraine Simon on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Secretary's details changed for Janice Lorraine Simon on 30 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Mr Michael Simon on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr David Charles Simon on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr David Charles Simon on 30 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Mr Michael Simon on 30 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 28 Fairhaven Avenue, Whitefield Manchesrer Lancashire M45 7QG on 29 June 2011 (2 pages) |
29 June 2011 | Registered office address changed from 28 Fairhaven Avenue, Whitefield Manchesrer Lancashire M45 7QG on 29 June 2011 (2 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for David Simon on 29 June 2010 (2 pages) |
2 July 2010 | Director's details changed for David Simon on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Simon on 29 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Michael Simon on 29 June 2010 (2 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2006 | Incorporation (12 pages) |
29 June 2006 | Incorporation (12 pages) |