Rochdale
Greater Manchester
OL12 0HA
Director Name | Mr David Wilkinson |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB |
Secretary Name | Andrew Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Oakdale Road Consett County Durham DH8 6AT |
Secretary Name | Miss Michelle Lewins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 December 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 9 Beverley Terrace Catchgate Stanley County Durham DH9 8DY |
Director Name | Miss Kayleigh Louise Taylor |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(3 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 14 December 2010) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Miss Kayleigh Louise Taylor |
---|---|
Status | Resigned |
Appointed | 14 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 July 2011) |
Role | Company Director |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Ms Pauline Wilson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Mrs Pauline Wilson |
---|---|
Status | Resigned |
Appointed | 28 July 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Ms Rebecca Leah Normanton |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Miss Jolanta Narmontaite |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 28 March 2014(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Registered Address | Office 3 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
10k at £1 | Moonstone Securities LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
---|---|
7 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
4 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
6 December 2019 | Termination of appointment of Jolanta Narmontaite as a director on 31 October 2019 (1 page) |
6 December 2019 | Appointment of Mr Andrew Christopher Shepherd as a director on 31 October 2019 (2 pages) |
2 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
25 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
20 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
27 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
3 August 2017 | Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
3 August 2017 | Notification of Gary Alan Stern as a person with significant control on 6 April 2016 (2 pages) |
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 November 2015 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Register(s) moved to registered inspection location Second Floor De Burgh House Market Road Wickford Essex SS12 0FD (1 page) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 April 2014 | Appointment of Miss Jolanta Narmontaite as a director on 28 March 2014 (2 pages) |
2 April 2014 | Termination of appointment of Rebecca Leah Normanton as a director on 28 March 2014 (1 page) |
2 April 2014 | Termination of appointment of Rebecca Leah Normanton as a director on 28 March 2014 (1 page) |
2 April 2014 | Appointment of Miss Jolanta Narmontaite as a director on 28 March 2014 (2 pages) |
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
3 October 2013 | Director's details changed for Ms. Rebecca Leah Normanton on 1 March 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms. Rebecca Leah Normanton on 1 March 2013 (2 pages) |
3 October 2013 | Director's details changed for Ms. Rebecca Leah Normanton on 1 March 2013 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
12 November 2012 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
12 November 2012 | Register(s) moved to registered office address (1 page) |
12 November 2012 | Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Register(s) moved to registered office address (1 page) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Termination of appointment of David Wilkinson as a director on 1 September 2012 (1 page) |
17 September 2012 | Appointment of Ms. Rebecca Normanton as a director on 1 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Pauline Wilson as a secretary on 1 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Pauline Wilson as a secretary on 1 September 2012 (1 page) |
17 September 2012 | Termination of appointment of David Wilkinson as a director on 1 September 2012 (1 page) |
17 September 2012 | Termination of appointment of Pauline Wilson as a secretary on 1 September 2012 (1 page) |
17 September 2012 | Appointment of Ms. Rebecca Normanton as a director on 1 September 2012 (2 pages) |
17 September 2012 | Appointment of Ms. Rebecca Normanton as a director on 1 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of David Wilkinson as a director on 1 September 2012 (1 page) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Appointment of Mrs. Pauline Wilson as a secretary (1 page) |
28 July 2011 | Termination of appointment of Pauline Wilson as a director (1 page) |
28 July 2011 | Termination of appointment of Pauline Wilson as a director (1 page) |
28 July 2011 | Termination of appointment of Kayleigh Taylor as a secretary (1 page) |
28 July 2011 | Appointment of Mrs. Pauline Wilson as a director (2 pages) |
28 July 2011 | Appointment of Mrs. Pauline Wilson as a director (2 pages) |
28 July 2011 | Termination of appointment of Kayleigh Taylor as a secretary (1 page) |
28 July 2011 | Appointment of Mrs. Pauline Wilson as a secretary (1 page) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 December 2010 | Appointment of Miss Kayleigh Louise Taylor as a director (2 pages) |
16 December 2010 | Termination of appointment of Kayleigh Taylor as a director (1 page) |
16 December 2010 | Termination of appointment of Kayleigh Taylor as a director (1 page) |
16 December 2010 | Appointment of Miss Kayleigh Louise Taylor as a director (2 pages) |
16 December 2010 | Appointment of Miss. Kayleigh Louise Taylor as a secretary (1 page) |
16 December 2010 | Termination of appointment of Michelle Lewins as a secretary (1 page) |
16 December 2010 | Appointment of Miss. Kayleigh Louise Taylor as a secretary (1 page) |
16 December 2010 | Termination of appointment of Michelle Lewins as a secretary (1 page) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
3 December 2009 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
3 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Director's details changed for Mr David Wilkinson on 1 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from office 2, 3, field house road rochdale greater manchester OL12 0AD (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from office 2, 3, field house road rochdale greater manchester OL12 0AD (1 page) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
26 November 2008 | Location of register of members (1 page) |
26 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
26 November 2008 | Location of debenture register (1 page) |
26 November 2008 | Location of register of members (1 page) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 March 2008 | Appointment terminated secretary andrew tate (1 page) |
20 March 2008 | Secretary appointed miss michelle lewins (1 page) |
20 March 2008 | Secretary appointed miss michelle lewins (1 page) |
20 March 2008 | Appointment terminated secretary andrew tate (1 page) |
27 February 2008 | Curr sho from 30/11/2008 to 31/12/2007 (1 page) |
27 February 2008 | Curr sho from 30/11/2008 to 31/12/2007 (1 page) |
25 February 2008 | Resolutions
|
25 February 2008 | Resolutions
|
12 November 2007 | Incorporation (14 pages) |
12 November 2007 | Incorporation (14 pages) |