Rochdale
OL11 5LB
Secretary Name | Mr Mark Stephen Nicklin |
---|---|
Status | Current |
Appointed | 12 March 2017(4 days after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Oulder Hill Drive Rochdale OL11 5LB |
Director Name | Mr Andrew John Kay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oulder Hill Drive Rochdale OL11 5LB |
Director Name | Mr Ben Mulholland |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(same day as company formation) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 4 Oulder Hill Drive Rochdale OL11 5LB |
Registered Address | 4 Oulder Hill Drive Rochdale OL11 5LB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Bamford |
Built Up Area | Greater Manchester |
Next Accounts Due | 8 December 2018 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
Latest Return | 31 March 2018 (6 years ago) |
---|---|
Next Return Due | 14 April 2019 (overdue) |
16 April 2019 | Order of court to wind up (3 pages) |
---|---|
10 April 2019 | Compulsory strike-off action has been suspended (1 page) |
6 April 2019 | Termination of appointment of Benjamin Mulholland as a director on 6 April 2019 (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2018 | Termination of appointment of Andrew John Kay as a director on 29 October 2018 (1 page) |
22 October 2018 | Registered office address changed from 841a Bury Rd Bury Road Rochdale OL11 4AA England to 4 Oulder Hill Drive Rochdale OL11 5LB on 22 October 2018 (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (6 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Withdrawal of a person with significant control statement on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Mark Stephen Nicklin as a person with significant control on 15 March 2017 (2 pages) |
30 August 2017 | Notification of Mark Stephen Nicklin as a person with significant control on 15 March 2017 (2 pages) |
25 August 2017 | Registered office address changed from 567a Bury Road Rochdale OL11 4DQ United Kingdom to 841a Bury Rd Bury Road Rochdale OL11 4AA on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from 567a Bury Road Rochdale OL11 4DQ United Kingdom to 841a Bury Rd Bury Road Rochdale OL11 4AA on 25 August 2017 (1 page) |
29 March 2017 | Resolutions
|
29 March 2017 | Resolutions
|
16 March 2017 | Change of name notice (2 pages) |
16 March 2017 | Change of name notice (2 pages) |
15 March 2017 | Appointment of Mr Mark Stephen Nicklin as a secretary on 12 March 2017 (2 pages) |
15 March 2017 | Appointment of Mr Mark Stephen Nicklin as a secretary on 12 March 2017 (2 pages) |
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|
8 March 2017 | Incorporation Statement of capital on 2017-03-08
|