Delph
Oldham
OL3 5DL
Director Name | Mr Richard Odriscoll |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | John Gray Dickenson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 27 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodview Shevington Wigan Lancashire WN6 8BG |
Director Name | Michael Wood |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117-125 Oldham Road Rochdale Lancashire OL16 5DT |
Director Name | Mr Peter Edward Bennett |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 117-125 Oldham Road Rochdale Lancashire OL16 5DT |
Registered Address | Mulholland & Co The Old Bakery 3a King Street Delph Oldham OL3 5DL |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Parish | Saddleworth |
Ward | Saddleworth North |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2017 | Delivered on: 11 November 2017 Persons entitled: Woodstream Limited Classification: A registered charge Particulars: Land on the west side of beaufort road wele bacup lancashire title numbers LA829314. Land on the south east side of 2 rochester close bacup title number LAN83173. Outstanding |
---|---|
20 September 2017 | Delivered on: 22 September 2017 Persons entitled: Woodstream Limited Classification: A registered charge Particulars: Land and buildings on the west side of beaufort road weie bacup lancashire t/no. LA829314. Outstanding |
21 November 2014 | Delivered on: 1 December 2014 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: 1. all that freehold property known as 4 and 6 lynns court, bacup, rossendale, lancashire, OL13 8RZ and registered at the land registry under the description land and buildings on the west side of beaufort road, weir, bacup, rossendale, lancashire as title to the same is registered at the land registry under title number LA829314.. 2. all that freehold property known or described as land on the south east side of 2 rochester close, bacup, rossendale, lancashire, OL13 8RN as title to the same is registered at the land registry under title number LAN83173. Outstanding |
21 November 2014 | Delivered on: 1 December 2014 Persons entitled: Mint Bridging Limited Classification: A registered charge Particulars: 1. all that freehold property known as 4 and 6 lynns court, bacup, rossendale, lancashire, OL13 8RZ and registered at the land registry under the description land and buildings on the west side of beaufort road, weir, bacup, rossendale, lancashire as title to the same is registered at the land registry under title number LA829314.. 2. all that freehold property known or described as land on the south east side of 2 rochester close, bacup, rossendale, lancashire, OL13 8RN as title to the same is registered at the land registry under title number LAN83173. Outstanding |
27 May 2014 | Delivered on: 12 June 2014 Persons entitled: Bridgebank Capital Number 6 (Wcf) Limited Classification: A registered charge Particulars: F/H land and buildings on the west side of beaufort road weir bacup t/no LA829314 f/h land on the south east side of 2 rochester close bacup t/no LAN83173. Outstanding |
27 May 2014 | Delivered on: 12 June 2014 Persons entitled: Bridgebank Capital Number 6 (Wcf) Limited Classification: A registered charge Particulars: F/H land and buildings on the west side of beaufort road weir bacup t/no LA829314 f/h land on the south east side of 2 rochester close bacup t/no LAN83173. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (3 pages) |
3 July 2020 | Registered office address changed from 69 Milnrow Road Shaw Oldham OL2 8AL England to Mulholland & Co the Old Bakery 3a King Street Delph Oldham OL3 5DL on 3 July 2020 (1 page) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
3 July 2020 | Cessation of Peter Edward Bennett as a person with significant control on 10 January 2020 (1 page) |
3 July 2020 | Termination of appointment of Peter Edward Bennett as a director on 10 January 2020 (1 page) |
20 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 July 2019 | Cessation of Peter Edward Bennett as a person with significant control on 2 July 2017 (1 page) |
5 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
11 November 2017 | Registration of charge 085932240006, created on 6 November 2017 (6 pages) |
11 November 2017 | Registration of charge 085932240006, created on 6 November 2017 (6 pages) |
22 September 2017 | Registration of charge 085932240005, created on 20 September 2017 (6 pages) |
22 September 2017 | Registration of charge 085932240005, created on 20 September 2017 (6 pages) |
6 July 2017 | Notification of Peter Edward Bennett as a person with significant control on 2 July 2017 (2 pages) |
6 July 2017 | Notification of John Thomas Harwood as a person with significant control on 2 July 2017 (2 pages) |
6 July 2017 | Notification of John Thomas Harwood as a person with significant control on 2 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
6 July 2017 | Notification of Peter Edward Bennett as a person with significant control on 2 July 2017 (2 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
12 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
17 June 2016 | Amended total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Registered office address changed from 117-125 Oldham Road Rochdale Lancashire OL16 5DT to 69 Milnrow Road Shaw Oldham OL2 8AL on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from 117-125 Oldham Road Rochdale Lancashire OL16 5DT to 69 Milnrow Road Shaw Oldham OL2 8AL on 14 December 2015 (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Appointment of Mr John Thomas Harwood as a director on 30 June 2015 (2 pages) |
14 July 2015 | Appointment of Mr John Thomas Harwood as a director on 30 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Wood as a director on 30 June 2015 (1 page) |
7 July 2015 | Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page) |
7 July 2015 | Appointment of Mr Peter Edward Bennett as a director on 30 June 2015 (2 pages) |
7 July 2015 | Registered office address changed from 167 Bolton Road Bury Lancashire BL8 2NW to 117-125 Oldham Road Rochdale Lancashire OL16 5DT on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Michael Wood as a director on 30 June 2015 (1 page) |
7 July 2015 | Appointment of Mr Peter Edward Bennett as a director on 30 June 2015 (2 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 December 2014 | Registration of charge 085932240004, created on 21 November 2014 (40 pages) |
1 December 2014 | Registration of charge 085932240004, created on 21 November 2014 (40 pages) |
1 December 2014 | Registration of charge 085932240003, created on 21 November 2014 (38 pages) |
1 December 2014 | Registration of charge 085932240003, created on 21 November 2014 (38 pages) |
10 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Michael Woods on 10 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Michael Woods on 10 November 2014 (2 pages) |
4 November 2014 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA to 167 Bolton Road Bury Lancashire BL8 2NW on 4 November 2014 (1 page) |
29 October 2014 | Registered office address changed from 7 Woodview Shevington Wigan Lancashire WN6 8BG England to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 29 October 2014 (2 pages) |
29 October 2014 | Registered office address changed from 7 Woodview Shevington Wigan Lancashire WN6 8BG England to Bedford House 60 Chorley New Road Bolton Lancs BL1 4DA on 29 October 2014 (2 pages) |
20 June 2014 | Termination of appointment of John Dickenson as a director (1 page) |
20 June 2014 | Appointment of Michael Woods as a director (2 pages) |
20 June 2014 | Appointment of Michael Woods as a director (2 pages) |
20 June 2014 | Termination of appointment of John Dickenson as a director (1 page) |
12 June 2014 | Registration of charge 085932240002 (20 pages) |
12 June 2014 | Registration of charge 085932240002 (20 pages) |
12 June 2014 | Registration of charge 085932240001 (31 pages) |
12 June 2014 | Registration of charge 085932240001 (31 pages) |
6 December 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page) |
6 December 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of Richard Odriscoll as a director (1 page) |
6 December 2013 | Appointment of John Gray Dickenson as a director (2 pages) |
6 December 2013 | Termination of appointment of Richard Odriscoll as a director (1 page) |
6 December 2013 | Appointment of John Gray Dickenson as a director (2 pages) |
6 December 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN England on 6 December 2013 (1 page) |
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|
2 July 2013 | Incorporation Statement of capital on 2013-07-02
|