Westhill
Aberdeen
AB32 6QW
Scotland
Registered Address | Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Arthur Graham Marshall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,393 |
Cash | £79,014 |
Current Liabilities | £29,889 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2020 | Application to strike the company off the register (1 page) |
1 October 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with updates (4 pages) |
14 November 2017 | Change of details for Mr Arthur Graham Marshall as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr Arthur Graham Marshall as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Arthur Graham Marshall on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Arthur Graham Marshall on 13 November 2017 (2 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
2 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 April 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from Steam Mill Steam Mill Street Chester Cheshire CH3 5AN to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 26 April 2017 (1 page) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
23 October 2015 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Old County Policestation Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 23 October 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
18 May 2015 | Director's details changed for Mr Arthur Graham Marshall on 16 April 2015 (2 pages) |
18 May 2015 | Director's details changed for Mr Arthur Graham Marshall on 16 April 2015 (2 pages) |
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 June 2014 | Director's details changed for Mr Arthur Graham Marshall on 23 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Mr Arthur Graham Marshall on 23 June 2014 (2 pages) |
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|
2 January 2014 | Incorporation Statement of capital on 2014-01-02
|