Rochdale
Lancs
OL16 1PJ
Director Name | Mr Nigel Adrian Bradley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision Components And Equipment (Heywood) Railw Heywood Lancashire OL10 1LX |
Director Name | Michael Scanlon |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Precision Components And Equipment (Heywood) Railw Heywood Lancashire OL10 1LX |
Secretary Name | Mr Nigel Adrian Bradley |
---|---|
Status | Resigned |
Appointed | 21 January 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Precision Components And Equipment (Heywood) Railw Heywood Lancashire OL10 1LX |
Registered Address | Park House 200 Drake Street Rochdale Lancs OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Nicholas Michael Scanlon 60.00% Ordinary A |
---|---|
40 at £1 | Nigel Adrian Bradley 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,057 |
Cash | £2,465 |
Current Liabilities | £8,712 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2018 | Compulsory strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2017 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2017 | Compulsory strike-off action has been suspended (1 page) |
2 February 2017 | Compulsory strike-off action has been suspended (1 page) |
2 February 2017 | Amended total exemption small company accounts made up to 31 January 2015 (5 pages) |
17 January 2017 | Registered office address changed from Precision Components and Equipment (Heywood) Railway Street Heywood Lancashire OL10 1LX to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from Precision Components and Equipment (Heywood) Railway Street Heywood Lancashire OL10 1LX to Park House 200 Drake Street Rochdale Lancs OL16 1PJ on 17 January 2017 (2 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Michael Scanlon as a director on 31 January 2016 (1 page) |
10 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Termination of appointment of Michael Scanlon as a director on 31 January 2016 (1 page) |
23 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Nigel Adrian Bradley as a director on 9 October 2015 (1 page) |
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|
21 January 2014 | Incorporation Statement of capital on 2014-01-21
|