Princess Street
Rochdale
Lancashire
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Jesse Grant Hester |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 5111, Golden Sands 5, PO Box 500462 Dubai |
Director Name | Mr David Malcolm Kaye |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB |
Director Name | Ms Lauren Griggs |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(3 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford SS12 0BB |
Director Name | Miss Aston May St. Pierre |
---|---|
Date of Birth | January 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 April 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Marc Harrison |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Miss Michelle Owens |
---|---|
Date of Birth | March 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2012(5 years, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Arthur Robert Brown |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Gary James Shilling |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(6 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Mason Rikki Cockerill |
---|---|
Date of Birth | April 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(6 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Raymond Richard Nash |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Director Name | Mr Paul David Dorsey |
---|---|
Date of Birth | October 1986 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Registered Address | Office 1 35 Princess Street Rochdale Lancashire OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
467.2k at €1 | Alter Domus Trustee Services (Malta) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £329,121 |
Cash | £12,198 |
Current Liabilities | £65,297 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 January 2023 (5 months ago) |
---|---|
Next Return Due | 16 January 2024 (7 months, 2 weeks from now) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
26 November 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
16 October 2019 | Appointment of Mrs Michelle Elizabeth Grimsey as a director on 30 September 2019 (2 pages) |
16 October 2019 | Termination of appointment of Paul David Dorsey as a director on 30 September 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2017 | Notification of Barbara Bruschi as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
17 October 2017 | Notification of Barbara Bruschi as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 22 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Second filing of the annual return made up to 22 June 2016 (23 pages) |
29 December 2016 | Second filing of the annual return made up to 13 November 2015 (23 pages) |
29 December 2016 | Second filing of the annual return made up to 13 November 2014 (23 pages) |
29 December 2016 | Second filing of the annual return made up to 22 June 2016 (23 pages) |
29 December 2016 | Second filing of the annual return made up to 13 November 2015 (23 pages) |
29 December 2016 | Second filing of the annual return made up to 13 November 2014 (23 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 August 2015 | Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page) |
4 August 2015 | Appointment of Mr Paul David Dorsey as a director on 1 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Raymond Richard Nash as a director on 1 August 2015 (1 page) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
24 February 2014 | Termination of appointment of Mason Cockerill as a director (1 page) |
24 February 2014 | Appointment of Mr Raymond Richard Nash as a director (2 pages) |
24 February 2014 | Termination of appointment of Mason Cockerill as a director (1 page) |
24 February 2014 | Appointment of Mr Raymond Richard Nash as a director (2 pages) |
15 November 2013 | Termination of appointment of Arthur Brown as a director (1 page) |
15 November 2013 | Appointment of Mr. Mason Rikki Cockerill as a director (2 pages) |
15 November 2013 | Appointment of Mr. Mason Rikki Cockerill as a director (2 pages) |
15 November 2013 | Termination of appointment of Arthur Brown as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Termination of appointment of Gary Shilling as a director (1 page) |
1 October 2013 | Termination of appointment of Gary Shilling as a director (1 page) |
17 September 2013 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
17 September 2013 | Appointment of Mr. Gary James Shilling as a director (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
3 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Register inspection address has been changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
3 April 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
9 January 2013 | Appointment of Mr. Arthur Robert Brown as a director (2 pages) |
9 January 2013 | Termination of appointment of Michelle Owens as a director (1 page) |
9 January 2013 | Appointment of Mr. Arthur Robert Brown as a director (2 pages) |
9 January 2013 | Termination of appointment of Michelle Owens as a director (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Appointment of Miss. Michelle Owens as a director (2 pages) |
22 August 2012 | Termination of appointment of Marc Harrison as a director (1 page) |
22 August 2012 | Appointment of Miss. Michelle Owens as a director (2 pages) |
22 August 2012 | Termination of appointment of Marc Harrison as a director (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
24 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Register inspection address has been changed (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 April 2011 | Appointment of Mr Marc Harrison as a director (2 pages) |
26 April 2011 | Termination of appointment of Aston St. Pierre as a director (1 page) |
26 April 2011 | Registered office address changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from , Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Appointment of Mr Marc Harrison as a director (2 pages) |
26 April 2011 | Termination of appointment of Aston St. Pierre as a director (1 page) |
26 April 2011 | Registered office address changed from , Second Floor, De Burgh House Market Road, Wickford, Essex, SS12 0BB, United Kingdom on 26 April 2011 (1 page) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
8 October 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
8 October 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
8 October 2010 | Appointment of Miss Aston May St. Pierre as a director (2 pages) |
8 October 2010 | Termination of appointment of Lauren Griggs as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 July 2010 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
7 July 2010 | Appointment of Kingsley Secretaries Limited as a secretary (2 pages) |
2 July 2010 | Appointment of Ms Lauren Griggs as a director (2 pages) |
2 July 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2 July 2010 (1 page) |
2 July 2010 | Termination of appointment of David Kaye as a director (1 page) |
2 July 2010 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
2 July 2010 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD on 2 July 2010 (1 page) |
2 July 2010 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 2 July 2010 (1 page) |
2 July 2010 | Appointment of Ms Lauren Griggs as a director (2 pages) |
2 July 2010 | Registered office address changed from , First Floor, 41 Chalton Street, London, NW1 1JD on 2 July 2010 (1 page) |
2 July 2010 | Termination of appointment of David Kaye as a director (1 page) |
2 July 2010 | Termination of appointment of Cr Secretaries Limited as a secretary (1 page) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 April 2009 | Ad 30/03/09-30/03/09\eur si [email protected]=457243\eur ic 10000/467243\ (2 pages) |
15 April 2009 | Ad 30/03/09-30/03/09\eur si [email protected]=457243\eur ic 10000/467243\ (2 pages) |
7 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Nc inc already adjusted 30/03/09 (1 page) |
7 April 2009 | Resolutions
|
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 29/03/09; full list of members (3 pages) |
26 February 2009 | Appointment terminated director jesse hester (1 page) |
26 February 2009 | Director appointed david malcolm kaye (2 pages) |
26 February 2009 | Appointment terminated director jesse hester (1 page) |
26 February 2009 | Director appointed david malcolm kaye (2 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
14 April 2008 | Return made up to 29/03/08; full list of members (3 pages) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |