Rochdale
Lancashire
OL16 2AX
Secretary Name | Dean Lawrence Bennett |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(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 | Dean Lawrence Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,141 |
Current Liabilities | £33,729 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
---|---|
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 October 2016 | Micro company accounts made up to 31 January 2016 (1 page) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
16 October 2015 | Micro company accounts made up to 31 January 2015 (1 page) |
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
16 November 2012 | Secretary's details changed for Dean Lawrence Bennett on 16 November 2012 (2 pages) |
16 November 2012 | Director's details changed for Dean Lawrence Bennett on 16 November 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
18 January 2010 | Appointment of Dean Lawrence Bennett as a director (3 pages) |
18 January 2010 | Appointment of Dean Lawrence Bennett as a secretary (4 pages) |
8 January 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 January 2010 | Incorporation (22 pages) |