Sedgley Avenue
Rochdale
Lancs
OL16 4TY
Secretary Name | Mr Peter Horler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2007(1 day after company formation) |
Appointment Duration | 9 years, 5 months (closed 28 March 2017) |
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 | 22 October 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 | 22 October 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Globe House Globe Park Moss Bridge Road Rochdale Lancashire OL16 5EB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Kingsway |
Built Up Area | Greater Manchester |
1 at £1 | David Law 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £47,431 |
Gross Profit | £17,362 |
Net Worth | £14,322 |
Cash | £3,504 |
Current Liabilities | £1,000 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 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 28 July 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
18 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
27 July 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
1 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
3 December 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
4 December 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
12 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom (1 page) |
12 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 12 August 2011 (1 page) |
2 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
31 December 2010 | Register inspection address has been changed from C/O Peter Horler 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page) |
31 December 2010 | Secretary's details changed for Mr Peter Horler on 22 October 2010 (1 page) |
31 December 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
27 November 2010 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 27 November 2010 (1 page) |
4 August 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
27 November 2009 | Director's details changed for David Law on 22 October 2009 (2 pages) |
27 November 2009 | Register inspection address has been changed (1 page) |
27 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
9 December 2008 | Return made up to 22/10/08; full list of members (3 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 105, hartley lane kirkholt rochdale lancs OL11 2LP (1 page) |
26 October 2007 | Company name changed dcr interior deveopments LTD\certificate issued on 26/10/07 (2 pages) |
23 October 2007 | New secretary appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
22 October 2007 | Incorporation (13 pages) |