Two Bridges Road Newhey
Rochdale
Lancashire
OL16 3SR
Director Name | Mr Guy Rylands |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2010(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 15 June 2019) |
Role | Ventilation Fitter |
Country of Residence | England |
Correspondence Address | 16 Lowther Avenue Royton Oldham Ol2 6uy OL2 6UY |
Secretary Name | A&S Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 August 2011(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 15 June 2019) |
Correspondence Address | Callards Farm Smithy Bridge Road Littlebourough Lancashire 0l15 8qf |
Director Name | Mr Philip Edward Rylands |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Whitebeam Close Newhey Rochdale Lancs OL16 4ND |
Secretary Name | Mr Peter Horler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR |
Registered Address | 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£18,278 |
Current Liabilities | £41,792 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
17 December 2018 | Liquidators' statement of receipts and payments to 10 October 2018 (16 pages) |
24 May 2018 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages) |
16 January 2018 | Liquidators' statement of receipts and payments to 10 October 2017 (16 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (14 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 10 October 2016 (14 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (12 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 10 October 2015 (12 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 10 October 2015 (12 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 10 October 2014 (13 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (13 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 10 October 2014 (13 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (11 pages) |
18 December 2013 | Liquidators statement of receipts and payments to 10 October 2013 (11 pages) |
18 December 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (11 pages) |
8 August 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages) |
19 October 2012 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2012 (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Statement of affairs with form 4.19 (5 pages) |
18 October 2012 | Statement of affairs with form 4.19 (5 pages) |
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Resolutions
|
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
8 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders Statement of capital on 2012-03-08
|
19 October 2011 | Termination of appointment of Peter Horler as a secretary (2 pages) |
19 October 2011 | Registered office address changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Appointment of A&S Secretarial Services Ltd as a secretary (2 pages) |
19 October 2011 | Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 19 October 2011 (1 page) |
19 October 2011 | Termination of appointment of Peter Horler as a secretary (1 page) |
19 October 2011 | Termination of appointment of Peter Horler as a secretary (2 pages) |
19 October 2011 | Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages) |
19 October 2011 | Termination of appointment of Peter Horler as a secretary (1 page) |
19 October 2011 | Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2011 (2 pages) |
19 October 2011 | Appointment of A&S Secretarial Services Ltd as a secretary (2 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
26 August 2011 | Appointment of Mr Guy Rylands as a director (2 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
26 August 2011 | Appointment of Mr Guy Rylands as a director (2 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Register inspection address has been changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page) |
15 April 2011 | Register inspection address has been changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page) |
15 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages) |
15 April 2011 | Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages) |
29 December 2010 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Termination of appointment of Philip Rylands as a director (1 page) |
29 December 2010 | Appointment of Mr Zac Rylands as a director (2 pages) |
29 December 2010 | Appointment of Mr Zac Rylands as a director (2 pages) |
29 December 2010 | Termination of appointment of Philip Rylands as a director (1 page) |
29 December 2010 | Secretary's details changed for Mr Peter Horler on 19 December 2010 (1 page) |
29 December 2010 | Secretary's details changed for Mr Peter Horler on 19 December 2010 (1 page) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
10 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 March 2009 | Incorporation (14 pages) |
4 March 2009 | Incorporation (14 pages) |