Fieldhouse Road
Rochdale
Lancashire
OL12 0AA
Director Name | Mrs Alison Janet Carroll |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Camden Avenue Newton Heath Manchester M40 2RY |
Registered Address | Unit F6 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
1 at £1 | Bilal Asghar Jogi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £487 |
Cash | £2 |
Current Liabilities | £1,635 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 September 2015 | Registered office address changed from 12 Russell Street Rochdale Lancashire OL11 3TJ to Unit F6 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 12 Russell Street Rochdale Lancashire OL11 3TJ to Unit F6 Fieldhouse Industrial Estate Fieldhouse Road Rochdale Lancashire OL12 0AA on 16 September 2015 (1 page) |
18 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 651a Mauldeth Road West Chorlton Cum Hardy Manchester M21 7SA England on 25 February 2014 (1 page) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
12 November 2012 | Registered office address changed from 2 Camden Avenue Newton Heath Manchester M40 2RY United Kingdom on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 2 Camden Avenue Newton Heath Manchester M40 2RY United Kingdom on 12 November 2012 (1 page) |
7 November 2012 | Company name changed kke hire LTD\certificate issued on 07/11/12
|
7 November 2012 | Company name changed kke hire LTD\certificate issued on 07/11/12
|
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2012 | Appointment of Bilal Asghar Jogi as a director (2 pages) |
1 November 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Termination of appointment of Alison Carroll as a director (1 page) |
1 November 2012 | Termination of appointment of Alison Carroll as a director (1 page) |
1 November 2012 | Appointment of Bilal Asghar Jogi as a director (2 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|