Rochdale
Greater Manchester
OL12 0HA
Director Name | Mr Richard Orton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Administrator |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mr Jonathan David Parker |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2015) |
Role | Fiduciary Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mrs Amanda Jane Butler |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 16 March 2016) |
Role | Manager |
Country of Residence | Isle Of Man |
Correspondence Address | 6th Floor 94 Wigmore Street London W1U 3RF |
Director Name | Mr Benjamin James Anthony Bateson |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2016) |
Role | Senior Company Administrator |
Country of Residence | England |
Correspondence Address | 2 Martin House 179 - 181 North End Road London W14 9NL |
Director Name | Ms Vanisha Devina Davis |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2016(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Maribou Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2016(2 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 December 2016) |
Correspondence Address | 2 Martin House, 179 - 181 North End Road London W14 9NL |
Registered Address | 35 Princess Street Rochdale Greater Manchester OL12 0HA |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
2 February 2024 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
8 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
21 April 2020 | Termination of appointment of Vanisha Devina Davis as a director on 29 February 2020 (1 page) |
21 April 2020 | Appointment of Mr Craig Stuart Goodwin as a director on 29 February 2020 (2 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
3 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
17 October 2017 | Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
20 January 2017 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
16 December 2016 | Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Mrs Vanisha Devina Davis as a director on 5 December 2016 (2 pages) |
16 December 2016 | Appointment of Mrs Vanisha Devina Davis as a director on 5 December 2016 (2 pages) |
16 December 2016 | Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Maribou Secretaries Limited as a secretary on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Maribou Secretaries Limited as a secretary on 5 December 2016 (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Termination of appointment of Premium Secretaries Limited as a secretary on 16 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Premium Secretaries Limited as a secretary on 16 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 2 Martin House 179 - 181 North End Road London W14 9NL on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Maribou Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Amanda Jane Butler as a director on 16 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 2 Martin House 179 - 181 North End Road London W14 9NL on 29 March 2016 (1 page) |
29 March 2016 | Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Amanda Jane Butler as a director on 16 March 2016 (1 page) |
29 March 2016 | Appointment of Maribou Secretaries Limited as a secretary on 16 March 2016 (2 pages) |
16 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
17 June 2015 | Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
17 June 2015 | Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page) |
17 June 2015 | Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages) |
17 June 2015 | Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
12 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
6 February 2014 | Appointment of Mr Jonathan David Parker as a director (2 pages) |
6 February 2014 | Appointment of Mr Jonathan David Parker as a director (2 pages) |
6 February 2014 | Termination of appointment of Richard Orton as a director (1 page) |
6 February 2014 | Termination of appointment of Richard Orton as a director (1 page) |
6 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 September 2013 | Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 September 2013 | Incorporation
|
3 September 2013 | Incorporation
|