Uppermill
Oldham
Lancashire
OL3 6LE
Director Name | Mr Lee Frederick Tilley |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnedge Barn Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Mr Lee Frederick Tilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burnedge Barn Burnedge Lane Grasscroft Oldham Lancashire OL4 4EB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | patterson-rothwell.co.uk |
---|
Registered Address | Patterson & Rothwell Mount Pleasant Mount Pleasant Industrial Estate Oldham OL4 1HH |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
1 at £1 | Patterson & Rothwell LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 February 2013 | Registered office address changed from 2 Pennyblack Court Barton Road Worsley Manchester Uk M28 2PD on 21 February 2013 (1 page) |
21 February 2013 | Registered office address changed from 2 Pennyblack Court Barton Road Worsley Manchester Uk M28 2PD on 21 February 2013 (1 page) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
21 July 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 October 2009 | Director's details changed for Alan Rothwell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Alan Rothwell on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Director's details changed for Alan Rothwell on 1 October 2009 (2 pages) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
5 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
14 August 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
15 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: mount pleasant street mount pleasant street industrial estate oldham OL4 1HH (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: mount pleasant street mount pleasant street industrial estate oldham OL4 1HH (1 page) |
15 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
14 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 February 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 February 2007 | Registered office changed on 14/02/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | Incorporation (17 pages) |
17 October 2006 | Incorporation (17 pages) |