Rochdale
Lancashire
OL11 5PB
Secretary Name | Martin John Humphreys |
---|---|
Status | Closed |
Appointed | 16 January 2014(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 5 Caithness Road Rochdale Lancashire OL11 5PB |
Secretary Name | The Bcs Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2008(same day as company formation) |
Correspondence Address | Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL |
Secretary Name | Baker Tilly Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2011(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 January 2014) |
Correspondence Address | Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP |
Website | neptuneaqua.com |
---|
Registered Address | Unit 1 Gregge Street Heywood Lancashire OL10 2EJ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
100 at £1 | Rochdale Electro-mechanical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£135,131 |
Cash | £115 |
Current Liabilities | £144,245 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
30 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 January 2019 | Amended micro company accounts made up to 31 March 2018 (2 pages) |
9 January 2019 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Baker Tilly Business Services Limited as a secretary (1 page) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HR on 11 February 2014 (1 page) |
11 February 2014 | Appointment of Martin John Humphreys as a secretary (2 pages) |
11 February 2014 | Registered office address changed from Sumner House St Thomas's Road Chorley Lancashire PR7 1HR on 11 February 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page) |
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page) |
30 December 2013 | Secretary's details changed for Rsm Tenon Limited on 3 December 2013 (1 page) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
17 January 2012 | Appointment of Rsm Tenon Limited as a secretary (2 pages) |
17 January 2012 | Termination of appointment of The Bcs Partnership Ltd as a secretary (1 page) |
14 July 2011 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 14 July 2011 (2 pages) |
14 July 2011 | Registered office address changed from Merlin House 4 Beaumonds Way Rochdale Lancashire OL11 5NL United Kingdom on 14 July 2011 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
5 August 2010 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
29 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
29 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
3 December 2009 | Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Martin John Humphreys on 3 December 2009 (2 pages) |
3 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Secretary's details changed for The Bcs Partnership Ltd on 3 December 2009 (2 pages) |
3 December 2008 | Incorporation (12 pages) |
3 December 2008 | Incorporation (12 pages) |