Wardle
Rochdale
Lancashire
OL12 9LQ
Secretary Name | A & S Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2012(same day as company formation) |
Correspondence Address | 1-2 St. Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2014(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2016) |
Correspondence Address | 2 St Chads Court School Lane Rochdale Lancashire OL16 1QU |
Secretary Name | TBD Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2018) |
Correspondence Address | 2 St. Chads Court School Lane Rochdale OL16 1QU |
Registered Address | 139-143 Union Street Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
100 at £1 | Glynn Parsloe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,723 |
Current Liabilities | £36,292 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 August 2012 | Delivered on: 18 August 2012 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|
25 May 2017 | Order of court to wind up (3 pages) |
---|---|
10 March 2017 | Compulsory strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2016 | Termination of appointment of Tbd Associates Limited as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Appointment of Tbd Accountants Limited as a secretary on 1 October 2016 (2 pages) |
16 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
21 August 2014 | Termination of appointment of A & S Secretarial Services Ltd as a secretary on 21 August 2014 (1 page) |
21 August 2014 | Appointment of Tbd Associates Limited as a secretary on 21 August 2014 (2 pages) |
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
7 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
22 November 2012 | Director's details changed for Amanda Jane Terry on 7 November 2012 (2 pages) |
22 November 2012 | Director's details changed for Amanda Jane Terry on 7 November 2012 (2 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 August 2012 | Incorporation (36 pages) |