Rochdale
Lancashire
OL16 2AX
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mark Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,191 |
Cash | £10,550 |
Current Liabilities | £34,067 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
10 January 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
10 January 2023 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
27 January 2022 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 December 2021 | Change of details for Mr Mark Peter Bell as a person with significant control on 4 February 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
25 February 2021 | Registered office address changed from 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD England to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 25 February 2021 (1 page) |
25 February 2021 | Director's details changed for Mr Mark Peter Bell on 4 February 2021 (2 pages) |
25 February 2021 | Change of details for Mr Mark Peter Bell as a person with significant control on 4 February 2021 (2 pages) |
3 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 December 2019 | Change of details for Mr Mark Peter Bell as a person with significant control on 8 December 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with updates (4 pages) |
10 June 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Confirmation statement made on 8 December 2018 with updates (4 pages) |
10 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
17 July 2018 | Registered office address changed from 2 Lees Road Mossley Ashton-Under-Lyne Lancashire OL5 0PF to 65 Old Street Ashton-Under-Lyne Greater Manchester OL6 6BD on 17 July 2018 (1 page) |
4 July 2018 | Change of details for Mr Mark Bell as a person with significant control on 4 July 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
10 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 770 Ashton Road Bardsley Oldham Lancashire OL8 2RJ on 10 October 2013 (1 page) |
1 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
1 September 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 August 2011 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
24 August 2011 | Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages) |
13 July 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages) |
13 July 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
13 July 2011 | Director's details changed for Mark Peter Bell on 7 December 2010 (2 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
26 February 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
24 February 2010 | Appointment of Mark Peter Bell as a director (3 pages) |
24 February 2010 | Registered office address changed from 768 Ashton Road Oldham Lancashire OL8 3HW United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Registered office address changed from 768 Ashton Road Oldham Lancashire OL8 3HW United Kingdom on 24 February 2010 (2 pages) |
24 February 2010 | Appointment of Mark Peter Bell as a director (3 pages) |
14 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
14 January 2010 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 14 January 2010 (1 page) |
8 December 2009 | Incorporation (22 pages) |
8 December 2009 | Incorporation (22 pages) |