Rochdale
OL12 0HA
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2012(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0FD |
Director Name | Mr Robert John Mason |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mr Christopher Maurice Polan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2012(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale OL12 0HA |
Director Name | Ms Karen Hill |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1 35 Princess Street Rochdale OL12 0HA |
Director Name | Mrs Heather Cleminson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office 1 35 Princess Street Rochdale OL12 0HA |
Registered Address | Office 1 35 Princess Street Rochdale OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Engie LTD 50.00% Ordinary |
---|---|
50 at £1 | Yulefern LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,426 |
Cash | £5,862 |
Current Liabilities | £1,774 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
28 April 2016 | Application to strike the company off the register (3 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
18 May 2015 | Termination of appointment of Heather Cleminson as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Heather Cleminson as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Mrs Caroline Ann Kochan as a director on 30 April 2015 (2 pages) |
18 May 2015 | Appointment of Mrs Caroline Ann Kochan as a director on 30 April 2015 (2 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
2 September 2014 | Appointment of Miss Heather Cleminson as a director on 10 July 2014 (2 pages) |
2 September 2014 | Termination of appointment of Karen Hill as a director on 10 July 2014 (1 page) |
2 September 2014 | Termination of appointment of Karen Hill as a director on 10 July 2014 (1 page) |
2 September 2014 | Appointment of Miss Heather Cleminson as a director on 10 July 2014 (2 pages) |
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register(s) moved to registered inspection location (1 page) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
24 June 2013 | Register inspection address has been changed (1 page) |
24 June 2013 | Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012 (2 pages) |
8 May 2013 | Appointment of Ms Karen Hill as a director (2 pages) |
8 May 2013 | Appointment of Ms Karen Hill as a director (2 pages) |
7 May 2013 | Termination of appointment of Christopher Polan as a director (1 page) |
7 May 2013 | Termination of appointment of Christopher Polan as a director (1 page) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Robert Mason as a director (1 page) |
1 June 2012 | Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Termination of appointment of Robert Mason as a director (1 page) |
1 June 2012 | Appointment of Mr. Christopher Polan as a director (2 pages) |
1 June 2012 | Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page) |
1 June 2012 | Appointment of Mr. Christopher Polan as a director (2 pages) |
1 June 2012 | Registered office address changed from Second Floor Market Road De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on 1 June 2012 (1 page) |
21 May 2012 | Incorporation (22 pages) |
21 May 2012 | Incorporation (22 pages) |