Summit
Littleborough
Lancashire
OL15 0LP
Secretary Name | Michael Smith |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Sladen Fold Farm Lightowlers Lane Littleborough Lancashire OL15 0LP |
Telephone | 01706 378558 |
---|---|
Telephone region | Rochdale |
Registered Address | 80 Rugby Road Rochdale Lancashire OL12 0DY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
100 at £1 | Michael Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208,940 |
Cash | £170,188 |
Current Liabilities | £1,248,068 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 13 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 27 June 2019 (overdue) |
17 January 2017 | Delivered on: 24 January 2017 Persons entitled: Nicholas Paul Crewe F.Z.E. Classification: A registered charge Particulars: 80 rugby road rochdale greater manchester and land and buildings on the north east side of rugby road rochdale t/no.s GM77302, GM513244, GM189682, GM446153 and MAN186895. Outstanding |
---|---|
9 October 2012 | Delivered on: 10 October 2012 Persons entitled: John Baron Crossley Classification: Mortgage Secured details: £500,000 due or to become due from the company to the chargee. Particulars: Property k/a stansfield mill calderbrook road littleborough rochdale t/no's MAN68197 and GM560418. Outstanding |
11 April 2019 | Order of court to wind up (2 pages) |
---|---|
14 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
24 January 2017 | Registration of charge 066193850002, created on 17 January 2017 (7 pages) |
24 January 2017 | Registration of charge 066193850002, created on 17 January 2017 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
13 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
25 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
17 September 2009 | Appointment terminated secretary michael smith (1 page) |
19 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (10 pages) |
13 June 2008 | Incorporation (12 pages) |
13 June 2008 | Incorporation (12 pages) |