Meadowside, Newhey
Rochdale
Lancs
OL16 3RR
Director Name | Mr Phillip Daniel Ashton |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2016(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Middleton Road Royton Oldham Lancashire OL2 5PA |
Secretary Name | Mr Peter Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(1 year after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 August 2016) |
Role | Company Director |
Correspondence Address | Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | G Stevenson & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Correspondence Address | 108 Newhey Road, Milnrow Rochdale Lancs OL16 4JE |
Registered Address | 2 Middleton Road Royton Oldham Lancashire OL2 5PA |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton North |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Gary Bromley 100.00% Ordinary |
---|
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2018 | Application to strike the company off the register (3 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
1 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
3 October 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England to 2 Middleton Road Royton Oldham Lancashire OL2 5PA on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Phillip Daniel Ashton as a director on 3 October 2016 (2 pages) |
3 October 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB England to 2 Middleton Road Royton Oldham Lancashire OL2 5PA on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mr Phillip Daniel Ashton as a director on 3 October 2016 (2 pages) |
30 August 2016 | Termination of appointment of Peter Horler as a secretary on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Peter Horler as a secretary on 30 August 2016 (1 page) |
1 June 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 1 June 2016 (1 page) |
1 June 2016 | Register inspection address has been changed from 75 Msa House Kingsway Rochdale Lancashire OL16 5HN United Kingdom to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB (1 page) |
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Register inspection address has been changed from 75 Msa House Kingsway Rochdale Lancashire OL16 5HN United Kingdom to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB (1 page) |
1 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN to C/O Stevenson Rosedon & Co Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB on 1 June 2016 (1 page) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 May 2015 (7 pages) |
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
5 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
22 August 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register inspection address has been changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page) |
4 September 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
4 September 2012 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
20 September 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
31 August 2011 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Stevenson Rosedon & Co 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 31 August 2011 (1 page) |
31 August 2011 | Registered office address changed from C/O Stevenson Rosedon & Co Msa House 75 Kingsway Rochdale Lancashire OL16 5HN United Kingdom on 31 August 2011 (1 page) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
23 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
19 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Secretary's details changed for Mr Peter Horler on 30 April 2010 (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register(s) moved to registered inspection location (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Gary Bromley on 30 April 2010 (2 pages) |
19 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from G Stevenson & Co, 108 Newhey Road Rochdale Lancs OL16 4JE on 19 July 2010 (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Registered office address changed from G Stevenson & Co, 108 Newhey Road Rochdale Lancs OL16 4JE on 19 July 2010 (1 page) |
19 July 2010 | Director's details changed for Gary Bromley on 30 April 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Mr Peter Horler on 30 April 2010 (1 page) |
31 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
26 May 2009 | Appointment terminated secretary g stevenson & co (1 page) |
26 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
26 May 2009 | Appointment terminated secretary g stevenson & co (1 page) |
26 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/05/08; full list of members (3 pages) |
21 May 2008 | Secretary appointed mr peter james horler (1 page) |
21 May 2008 | Secretary appointed mr peter james horler (1 page) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | New director appointed (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page) |
3 May 2007 | New secretary appointed (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |