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 | Fifth Floor 55 King Street Manchester M2 4LQ |
Secretary Name | Mr Damian Paul Vesey |
---|---|
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fifth Floor 55 King Street Manchester M2 4LQ |
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, 5 months (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | Suite 12 2 Parkway Business Centre Princess Road Manchester Greater 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 | 2 years, 5 months (resigned 04 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU |
Director Name | Mr David Ian Cox |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 20 July 2017) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Suite 12 2 Parkway Business Centre Princess Road Manchester Greater Manchester M14 7LU |
Website | www.rotite.com/ |
---|
Registered Address | Suite 1e Maclaren House Lancastrian Office Centre Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£52,521 |
Cash | £2,031 |
Current Liabilities | £59,948 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
31 March 2020 | Director's details changed for Mr Stuart Mckinlay Burns on 30 March 2020 (2 pages) |
2 September 2019 | Registered office address changed from Suite 12 2 Parkway Business Centre Princess Road Manchester Greater 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 (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 July 2017 | Termination of appointment of David Ian Cox as a director on 20 July 2017 (1 page) |
27 July 2017 | Termination of appointment of David Ian Cox as a director on 20 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Jim Murray Smith as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Jim Murray Smith as a director on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Stephen Hulse as a secretary on 4 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Stephen Hulse as a secretary on 4 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | 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 Greater Manchester M14 7LU on 18 April 2017 (1 page) |
18 April 2017 | 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 Greater Manchester M14 7LU on 18 April 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Appointment of Mr David Ian Cox as a director on 22 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr David Ian Cox as a director on 22 September 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016 (2 pages) |
28 April 2016 | Director's details changed for Mr Stuart Mckinlay Burns on 3 February 2016 (2 pages) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (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
|
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2015 | Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Jim Murray Smith as a director on 7 January 2015 (2 pages) |
2 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 Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
16 January 2014 | Termination of appointment of Damian Vesey as a secretary (1 page) |
16 January 2014 | Appointment of Mr Stephen Hulse as a director (2 pages) |
16 January 2014 | Termination of appointment of Damian Vesey as a secretary (1 page) |
16 January 2014 | Termination of appointment of Damian Vesey as a director (1 page) |
16 January 2014 | Appointment of Mr Stephen Hulse as a secretary (2 pages) |
16 January 2014 | Termination of appointment of Damian Vesey as a director (1 page) |
16 January 2014 | Appointment of Mr Stephen Hulse as a director (2 pages) |
16 January 2014 | Appointment of Mr Stephen Hulse as a secretary (2 pages) |
14 January 2014 | Termination of appointment of Brady Collins as a director (1 page) |
14 January 2014 | Termination of appointment of Seamus O'brien as a director (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 O'brien Snr as a director (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 O'brien Snr as a director (1 page) |
14 January 2014 | Termination of appointment of Brady Collins as a director (1 page) |
14 January 2014 | Termination of appointment of Seamus O'brien as a director (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 Brady Michael Collins as a director (2 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Appointment of Mr James Seamus O'brien as a director (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 | Appointment of Mr Seamus O'brien as a director (2 pages) |
25 April 2013 | Appointment of Mr Brady Michael Collins as a director (2 pages) |
25 April 2013 | Appointment of Mr James Seamus O'brien as a director (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 (8 pages) |
25 April 2013 | Appointment of Mr Seamus O'brien as a director (2 pages) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|