Company NameChampco 1003 Limited
Company StatusDissolved
Company Number05969321
CategoryPrivate Limited Company
Incorporation Date17 October 2006(17 years, 6 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alan Rothwell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbeck House Shaws Lane
Uppermill
Oldham
Lancashire
OL3 6LE
Director NameMr Lee Frederick Tilley
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameMr Lee Frederick Tilley
NationalityBritish
StatusClosed
Appointed17 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnedge Barn
Burnedge Lane Grasscroft
Oldham
Lancashire
OL4 4EB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepatterson-rothwell.co.uk

Location

Registered AddressPatterson & Rothwell Mount Pleasant
Mount Pleasant Industrial Estate
Oldham
OL4 1HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Shareholders

1 at £1Patterson & Rothwell LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
3 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
19 December 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(5 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
26 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Registered office address changed from 2 Pennyblack Court Barton Road Worsley Manchester Uk M28 2PD on 21 February 2013 (1 page)
21 February 2013Registered office address changed from 2 Pennyblack Court Barton Road Worsley Manchester Uk M28 2PD on 21 February 2013 (1 page)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
26 October 2009Director's details changed for Alan Rothwell on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Alan Rothwell on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr Lee Frederick Tilley on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Alan Rothwell on 1 October 2009 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
18 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
5 November 2008Return made up to 17/10/08; full list of members (3 pages)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 August 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2008Return made up to 17/10/07; full list of members (2 pages)
15 January 2008Registered office changed on 15/01/08 from: mount pleasant street mount pleasant street industrial estate oldham OL4 1HH (1 page)
15 January 2008Registered office changed on 15/01/08 from: mount pleasant street mount pleasant street industrial estate oldham OL4 1HH (1 page)
15 January 2008Return made up to 17/10/07; full list of members (2 pages)
14 February 2007Registered office changed on 14/02/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
14 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
14 February 2007Registered office changed on 14/02/07 from: 1 worsley court, high street worsley manchester greater manchester M28 3NJ (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Incorporation (17 pages)
17 October 2006Incorporation (17 pages)