Rochdale
OL11 2YW
Director Name | Sharon Dawn Beresford |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Chambers Business Centre Oldham OL8 4QQ |
Secretary Name | Mr Steven Bennett |
---|---|
Status | Resigned |
Appointed | 17 March 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 3 Chambers Business Centre Oldham OL8 4QQ |
Registered Address | The Tannery Queensway Rochdale OL11 2YW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
23 February 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
---|---|
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 October 2022 | Registered office address changed from Switch House 1 Mount Street Castleton Rochdale OL11 2BJ United Kingdom to The Tannery Queensway Rochdale OL11 2YW on 13 October 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
26 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2022 | Registered office address changed from Pennine House Fishwick Street Rochdale OL16 5NA to Switch House 1 Mount Street Castleton Rochdale OL11 2BJ on 25 February 2022 (1 page) |
25 February 2022 | Confirmation statement made on 23 February 2022 with updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Notification of Steven Bennett as a person with significant control on 17 March 2020 (2 pages) |
14 February 2022 | Withdrawal of a person with significant control statement on 14 February 2022 (2 pages) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
9 October 2020 | Appointment of Mr Steven Bennett as a director on 17 March 2020 (2 pages) |
9 October 2020 | Termination of appointment of Steven Bennett as a secretary on 9 October 2020 (1 page) |
5 October 2020 | Termination of appointment of Sharon Dawn Beresford as a director on 1 April 2020 (1 page) |
10 September 2020 | Registered office address changed from 139 Union Street Oldham OL1 1TE England to Pennine House Fishwick Street Rochdale OL16 5NA on 10 September 2020 (2 pages) |
17 March 2020 | Incorporation Statement of capital on 2020-03-17
|