Chadderton
Oldham
OL9 7NZ
Secretary Name | Donald Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 4 Salmon Fields Business Village Royton Oldham OL2 6HT |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Royton South |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr Kenneth John Gardner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,164 |
Current Liabilities | £16,164 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
19 August 2010 | Delivered on: 20 August 2010 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 st martins street rochdale t/no:GM526152. Outstanding |
---|---|
19 August 2010 | Delivered on: 20 August 2010 Persons entitled: Vernon Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 st martins street rochdale t/no:MAN142036. Outstanding |
29 May 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
---|---|
6 February 2020 | Micro company accounts made up to 31 May 2019 (6 pages) |
30 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
15 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
7 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 54 Chesham Road Wilmslow Cheshire SK9 6HA United Kingdom on 18 February 2013 (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Termination of appointment of Donald Gardner as a secretary (1 page) |
28 March 2012 | Termination of appointment of Donald Gardner as a secretary (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Director's details changed for Mr Kenneth John Gardner on 29 May 2011 (2 pages) |
13 June 2011 | Registered office address changed from 15 Waverley Road Middleton Manchester M24 6JG United Kingdom on 13 June 2011 (1 page) |
13 June 2011 | Director's details changed for Mr Kenneth John Gardner on 29 May 2011 (2 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
29 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 May 2008 | Incorporation (17 pages) |
29 May 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
29 May 2008 | Incorporation (17 pages) |