Royton
Oldham
OL2 6SE
Director Name | Mr Richard Edward Dalton |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Otmoor Way Royton Oldham OL2 6SE |
Director Name | Mr John James Dalton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Otmoor Way Royton Oldham OL2 6SE |
Director Name | Mrs Dorothy Dalton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 December 2016(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Otmoor Way Royton Oldham OL2 6SE |
Website | phoenite.com |
---|---|
Email address | [email protected] |
Telephone | 01706 378102 |
Telephone region | Rochdale |
Registered Address | 16 Otmoor Way Royton Oldham OL2 6SE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Shaw and Crompton |
Ward | Crompton |
Built Up Area | Greater Manchester |
30 at £1 | Dorothy Dalton 30.00% Ordinary A |
---|---|
30 at £1 | James Edward Ronald Dalton 30.00% Ordinary A |
20 at £1 | John James Dalton 20.00% Ordinary C |
20 at £1 | Richard Edward Dalton 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,406 |
Cash | £18,513 |
Current Liabilities | £67,888 |
Latest Accounts | 30 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 8 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months, 3 weeks from now) |
25 August 2010 | Delivered on: 8 September 2010 Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
12 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Micro company accounts made up to 30 December 2021 (3 pages) |
12 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 December 2020 (3 pages) |
21 November 2021 | Termination of appointment of Richard Edward Dalton as a director on 21 November 2021 (1 page) |
21 November 2021 | Termination of appointment of Dorothy Dalton as a director on 21 November 2021 (1 page) |
12 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 30 December 2019 (3 pages) |
8 September 2020 | Registered office address changed from Newall Street Littleborough Lancashire OL15 9DL to 16 Otmoor Way Royton Oldham OL2 6SE on 8 September 2020 (1 page) |
15 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 30 December 2018 (2 pages) |
19 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
30 September 2018 | Micro company accounts made up to 30 December 2017 (2 pages) |
11 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 30 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 8 July 2017 with updates (3 pages) |
21 December 2016 | Appointment of Mrs Dorothy Dalton as a director on 9 December 2016 (2 pages) |
21 December 2016 | Appointment of Mrs Dorothy Dalton as a director on 9 December 2016 (2 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (3 pages) |
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
31 October 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 30 December 2012 (5 pages) |
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 July 2013 | Director's details changed for Mr James Edward Ronald Dalton on 15 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr James Edward Ronald Dalton on 15 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr John James Dalton on 15 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr John James Dalton on 15 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Richard Edward Dalton on 15 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Richard Edward Dalton on 15 June 2013 (2 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 30 December 2011 (6 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Appointment of Mr James Edward Ronald Dalton as a director (2 pages) |
23 July 2012 | Appointment of Mr James Edward Ronald Dalton as a director (2 pages) |
23 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Termination of appointment of Dorothy Dalton as a director (1 page) |
20 July 2012 | Termination of appointment of Dorothy Dalton as a director (1 page) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
13 September 2010 | Current accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|
8 July 2010 | Incorporation
|