Delph
Oldham
OL3 5UZ
Director Name | Mrs Jayne Elizabeth Good |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Administrator |
Correspondence Address | Woodside Pilmer Road Crowborough East Sussex TN6 2UB |
Secretary Name | Mr Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Secretary Name | Miss Astrid Sandra Clare Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Isenhurst Court Streatfield Road Heathfield East Sussex TN21 8LJ |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Peter Guy Wilson Buckley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,056 |
Current Liabilities | £30,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
25 February 2021 | Registered office address changed from 65 Old Street Ashton-Under-Lyne OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 February 2021 (1 page) |
---|---|
7 October 2020 | Confirmation statement made on 6 October 2020 with updates (4 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
11 October 2019 | Director's details changed for Mr Peter Guy Wilson Buckley on 6 October 2019 (2 pages) |
11 October 2019 | Change of details for Mr Peter Guy Wilson Buckley as a person with significant control on 6 October 2019 (2 pages) |
11 October 2019 | Confirmation statement made on 6 October 2019 with updates (4 pages) |
17 January 2019 | Director's details changed for Mr Peter Guy Wilson Buckley on 15 January 2019 (2 pages) |
15 January 2019 | Registered office address changed from 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF England to 65 Old Street Ashton-Under-Lyne OL6 6BD on 15 January 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 October 2018 | Confirmation statement made on 6 October 2018 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | Registered office address changed from Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA to 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA to 2 Lees Road Mossley Ashton-Under-Lyne OL5 0PF on 7 March 2017 (1 page) |
23 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 10 October 2015 Statement of capital on 2015-10-23
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 February 2015 | Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages) |
6 February 2015 | Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages) |
22 January 2015 | Annual return made up to 10 October 2014 Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 10 October 2014 Statement of capital on 2015-01-22
|
9 January 2015 | Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from 23 Arlington Gardens London W4 4EZ to Holly Ville Lodge Holmfirth Road Greenfield Oldham Lancashire OL3 7DA on 9 January 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 April 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 March 2012 | Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Peter Guy Wilson Buckley on 15 March 2012 (2 pages) |
21 December 2011 | Annual return made up to 10 October 2011 (4 pages) |
21 December 2011 | Annual return made up to 10 October 2011 (4 pages) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
15 December 2011 | Termination of appointment of Astrid Forster as a secretary (1 page) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 January 2011 | Director's details changed for Mr Peter Guy Wilson Buckley on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Peter Guy Wilson Buckley on 12 January 2011 (2 pages) |
11 January 2011 | Annual return made up to 10 October 2010 (4 pages) |
11 January 2011 | Annual return made up to 10 October 2010 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 April 2010 | Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages) |
8 April 2010 | Registered office address changed from the Pines, Boars Head Crowborough East Sussex TN6 3HD on 8 April 2010 (2 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
10 September 2009 | Director's change of particulars / peter buckley / 07/09/2009 (1 page) |
10 September 2009 | Director's change of particulars / peter buckley / 07/09/2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
26 November 2008 | Return made up to 10/10/08; full list of members (3 pages) |
19 March 2008 | Director appointed peter guy wilson buckley (1 page) |
19 March 2008 | Appointment terminated director jayne good (1 page) |
19 March 2008 | Appointment terminated secretary denis lunn (1 page) |
19 March 2008 | Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
19 March 2008 | Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 March 2008 | Director appointed peter guy wilson buckley (1 page) |
19 March 2008 | Appointment terminated secretary denis lunn (1 page) |
19 March 2008 | Curr ext from 31/10/2008 to 31/03/2009 (1 page) |
19 March 2008 | Secretary appointed astrid forster (1 page) |
19 March 2008 | Appointment terminated director jayne good (1 page) |
19 March 2008 | Secretary appointed astrid forster (1 page) |
12 March 2008 | Company name changed yazoo casting agency LIMITED\certificate issued on 14/03/08 (2 pages) |
12 March 2008 | Company name changed yazoo casting agency LIMITED\certificate issued on 14/03/08 (2 pages) |
10 October 2007 | Incorporation (17 pages) |
10 October 2007 | Incorporation (17 pages) |