Rochdale
Lancashire
OL11 5XR
Registered Address | Bdo Llp 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | -£537 |
Cash | £353 |
Current Liabilities | £890 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2020 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
26 November 2019 | Liquidators' statement of receipts and payments to 13 October 2019 (20 pages) |
5 December 2018 | Liquidators' statement of receipts and payments to 13 October 2018 (19 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Removal of liquidator by court order (6 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 13 October 2017 (20 pages) |
15 December 2017 | Liquidators' statement of receipts and payments to 13 October 2017 (20 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (21 pages) |
28 December 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (21 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 13 October 2015 (22 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (22 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (22 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (20 pages) |
19 December 2014 | Liquidators statement of receipts and payments to 13 October 2014 (20 pages) |
19 December 2014 | Liquidators' statement of receipts and payments to 13 October 2014 (20 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Statement of affairs with form 4.19 (5 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Statement of affairs with form 4.19 (5 pages) |
30 October 2013 | Registered office address changed from Unit D17 Fieldhouse Industrial Estate Fieldhouse Road Rochdale OL12 0AA on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Unit D17 Fieldhouse Industrial Estate Fieldhouse Road Rochdale OL12 0AA on 30 October 2013 (2 pages) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
28 October 2013 | Appointment of a voluntary liquidator (1 page) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
6 August 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
6 August 2012 | Current accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
18 July 2012 | Registered office address changed from 509 Bury Road Rochdale OL11 4DG on 18 July 2012 (1 page) |
18 July 2012 | Registered office address changed from 509 Bury Road Rochdale OL11 4DG on 18 July 2012 (1 page) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 July 2011 | Company name changed harris & sons w/s LTD\certificate issued on 29/07/11
|
29 July 2011 | Company name changed harris & sons w/s LTD\certificate issued on 29/07/11
|
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Robert Peter Rea on 1 October 2009 (2 pages) |
30 April 2009 | Incorporation (18 pages) |
30 April 2009 | Incorporation (18 pages) |