Rochdale
Lancashire
OL16 1QP
Secretary Name | Mr Shaun Guy Donnelly |
---|---|
Status | Closed |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Heritage House School Lane Rochdale Lancashire OL16 1QP |
Registered Address | Heritage House School Lane Rochdale Lancashire OL16 1QP |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Shaun Guy Donnelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,037 |
Cash | £17,002 |
Current Liabilities | £54,398 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2015 | Compulsory strike-off action has been suspended (1 page) |
30 September 2015 | Satisfaction of charge 1 in full (1 page) |
22 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2014 | Compulsory strike-off action has been suspended (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
27 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Secretary's details changed for Shaun Guy Donnelly on 1 January 2012 (1 page) |
13 March 2012 | Director's details changed for Shaun Guy Donnelly on 1 January 2012 (2 pages) |
13 March 2012 | Director's details changed for Shaun Guy Donnelly on 1 January 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Shaun Guy Donnelly on 1 January 2012 (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 June 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Registered office address changed from Fairfield 4 Spring Terrace Milnrow Rochdale OL16 4LZ United Kingdom on 19 October 2010 (1 page) |
27 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 March 2010 | Incorporation (45 pages) |