Lancastrian Office Centre
Manchester
M32 0FP
Director Name | Mr Stephen Hulse |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1e Maclaren House Lancastrian Office Centre Manchester M32 0FP |
Director Name | Mr Damian Paul Vesey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Product Designer |
Country of Residence | United Kingdom |
Correspondence Address | Coach House 25 Manor Street Ardwick Green Manchester M12 6HE |
Secretary Name | Mr Damian Paul Vesey |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Coach House 25 Manor Street Ardwick Green Manchester M12 6HE |
Director Name | Mr Brady Michael Collins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 20 February 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Coach House 25 Manor Street Ardwick Green Manchester M12 6HE |
Director Name | Mr Seamus O'Brien |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 2013) |
Role | Manager |
Country of Residence | Monaco |
Correspondence Address | Coach House 25 Manor Street Ardwick Green Manchester M12 6HE |
Director Name | Mr James Shay O'Brien Snr |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 February 2013(10 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 13 December 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Coach House 25 Manor Street Ardwick Green Manchester M12 6HE |
Secretary Name | Mr Stephen Hulse |
---|---|
Status | Resigned |
Appointed | 13 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2017) |
Role | Company Director |
Correspondence Address | Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU |
Director Name | Mr Jim Murray Smith |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2015(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1e Maclaren House Lancastrian Office Centre Manchester M32 0FP |
Website | www.rotite.com/ |
---|
Registered Address | International House 61 Mosley Street Manchester M2 3HZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £33,361 |
Cash | £4,100 |
Current Liabilities | £13,533 |
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 | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
6 August 2020 | Delivered on: 18 August 2020 Persons entitled: The UK Manufacturing Accelerator LTD Classification: A registered charge Outstanding |
---|
14 September 2023 | Satisfaction of charge 080120520001 in full (1 page) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with updates (7 pages) |
12 September 2023 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 12 September 2023 (2 pages) |
5 June 2023 | Appointment of Miss Alexandra Burns Victoria Burns as a secretary on 11 May 2023 (2 pages) |
5 June 2023 | Secretary's details changed for Miss Alexandra Burns Victoria Burns on 11 May 2023 (1 page) |
17 May 2023 | Cessation of The Uk Manufacturing Accelerator Limited as a person with significant control on 5 April 2023 (1 page) |
4 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
30 March 2023 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 24 March 2023 (2 pages) |
24 March 2023 | Registered office address changed from Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP United Kingdom to International House 61 Mosley Street Manchester M2 3HZ on 24 March 2023 (1 page) |
9 January 2023 | Director's details changed for Mr Stuart Mckinlay Burns on 9 January 2023 (2 pages) |
4 January 2023 | Termination of appointment of Jim Murray Smith as a director on 4 January 2023 (1 page) |
21 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
4 April 2022 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 7 April 2021 (2 pages) |
5 August 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
18 August 2020 | Registration of charge 080120520001, created on 6 August 2020 (13 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
2 September 2019 | Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 1E Maclaren House Lancastrian Office Centre Manchester M32 0FP on 2 September 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
16 April 2019 | Confirmation statement made on 31 March 2019 with updates (7 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 20 August 2018
|
24 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
1 June 2018 | Statement of capital following an allotment of shares on 11 May 2018
|
16 April 2018 | Registered office address changed from Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU England to Suite 12 2 Parkway Business Centre Princess Road Manchester M14 7LU on 16 April 2018 (1 page) |
16 April 2018 | Change of details for Mr Stuart Mckinlay Burns as a person with significant control on 31 March 2017 (2 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with updates (7 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 30 November 2017
|
4 April 2018 | Statement of capital following an allotment of shares on 15 September 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
29 August 2017 | Statement of capital following an allotment of shares on 31 July 2017
|
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Sub-division of shares on 19 May 2017 (4 pages) |
14 July 2017 | Sub-division of shares on 19 May 2017 (4 pages) |
8 June 2017 | Termination of appointment of Stephen Hulse as a secretary on 2 June 2017 (1 page) |
8 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
8 June 2017 | Statement of capital following an allotment of shares on 8 May 2017
|
8 June 2017 | Termination of appointment of Stephen Hulse as a secretary on 2 June 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 31 May 2016
|
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
28 April 2016 | Secretary's details changed for Mr Steven Hulse on 28 April 2016 (1 page) |
28 April 2016 | Secretary's details changed for Mr Steven Hulse on 28 April 2016 (1 page) |
3 February 2016 | Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from Coach House 25 Manor Street Ardwick Green Manchester M12 6HE to Suit 12 Parkway 2 Parkway Business Centre Princess Road Manchester M14 7LU on 3 February 2016 (1 page) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
11 February 2015 | Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages) |
11 February 2015 | Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (7 pages) |
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders (7 pages) |
27 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
27 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
16 January 2014 | Termination of appointment of Damian Paul Vesey as a secretary on 13 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Damian Paul Vesey as a director on 13 January 2014 (1 page) |
16 January 2014 | Termination of appointment of Damian Paul Vesey as a secretary on 13 January 2014 (1 page) |
16 January 2014 | Appointment of Mr Stephen Hulse as a director on 13 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr Steven Hulse as a secretary on 13 January 2014 (2 pages) |
16 January 2014 | Appointment of Mr Steven Hulse as a secretary on 13 January 2014 (2 pages) |
16 January 2014 | Termination of appointment of Damian Paul Vesey as a director on 13 January 2014 (1 page) |
16 January 2014 | Appointment of Mr Stephen Hulse as a director on 13 January 2014 (2 pages) |
14 January 2014 | Termination of appointment of Brady Michael Collins as a director on 13 December 2013 (1 page) |
14 January 2014 | Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of Seamus O'brien as a director on 13 December 2013 (1 page) |
14 January 2014 | Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 14 January 2014 (1 page) |
14 January 2014 | Termination of appointment of James Shay O'brien Snr as a director on 13 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Seamus O'brien as a director on 13 December 2013 (1 page) |
14 January 2014 | Termination of appointment of Brady Michael Collins as a director on 13 December 2013 (1 page) |
14 January 2014 | Termination of appointment of James Shay O'brien Snr as a director on 13 December 2013 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 April 2013 | Appointment of Mr Seamus O'brien as a director on 20 February 2013 (2 pages) |
25 April 2013 | Appointment of Mr James Seamus O'brien as a director on 20 February 2013 (2 pages) |
25 April 2013 | Appointment of Mr Brady Michael Collins as a director on 20 February 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Stuart Mckinlay Burns on 29 March 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr Damian Paul Vesey on 29 March 2013 (1 page) |
25 April 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Damian Paul Vesey on 29 March 2013 (2 pages) |
25 April 2013 | Appointment of Mr Brady Michael Collins as a director on 20 February 2013 (2 pages) |
25 April 2013 | Director's details changed for Mr Damian Paul Vesey on 29 March 2013 (2 pages) |
25 April 2013 | Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Appointment of Mr James Seamus O'brien as a director on 20 February 2013 (2 pages) |
25 April 2013 | Appointment of Mr Seamus O'brien as a director on 20 February 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr Damian Paul Vesey on 29 March 2013 (1 page) |
25 April 2013 | Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 25 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mr Stuart Mckinlay Burns on 29 March 2013 (2 pages) |
25 April 2013 | Registered office address changed from Suite 9 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG England on 25 April 2013 (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
11 March 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
11 March 2013 | Resolutions
|
11 March 2013 | Resolutions
|
26 June 2012 | Memorandum and Articles of Association (12 pages) |
26 June 2012 | Memorandum and Articles of Association (12 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Sub-division of shares on 23 May 2012 (5 pages) |
28 May 2012 | Sub-division of shares on 23 May 2012 (5 pages) |
28 May 2012 | Resolutions
|
28 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 23 May 2012
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|