Rochdale
OL16 5JG
Director Name | Margaret Smith |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Landlord |
Correspondence Address | 143 Osborne Street Rochdale Greater Manchester OL11 1QU |
Secretary Name | Mr Darren Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 297 Oldham Road Rochdale OL16 5JG |
Director Name | Craig Lonergan |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(5 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Oldham Road Rochdale Lancashire OL16 5JG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.optionsproperty.co.uk |
---|
Registered Address | 1 Grove Street Wilmslow Cheshire SK9 1DU |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£109,271 |
Current Liabilities | £34,695 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
23 June 1999 | Delivered on: 6 July 1999 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage:- all that l/h land k/a 10 melling road clarksfield oldham greater manchester t/no GM784664.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
23 June 1999 | Delivered on: 29 June 1999 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 103 leeds road nelson pendle lancashire t/n LA545690. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 1999 | Delivered on: 29 June 1999 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land k/a 140 nansen street salford greater manchester t/n LA46238. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 1999 | Delivered on: 29 June 1999 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land k/a 56 castle street melson pendle lancashire t/n LA524662. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 June 1999 | Delivered on: 29 June 1999 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 112 infirmary street blackburn with darwen t/n LA437573. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 May 2008 | Delivered on: 29 May 2008 Satisfied on: 27 July 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 84A woodhouse lane wigan WN6 7LZ by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 May 2008 | Delivered on: 27 May 2008 Satisfied on: 27 July 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 167 oldham road ashton under lyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets see image for full details. Fully Satisfied |
8 October 2007 | Delivered on: 18 October 2007 Satisfied on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 503 whitehall street rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 1999 | Delivered on: 13 May 1999 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2007 | Delivered on: 18 October 2007 Satisfied on: 22 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 168/170 long causeway farnworth bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2006 | Delivered on: 14 February 2006 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 pine street, nelson lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2006 | Delivered on: 4 February 2006 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 3 edith street, nelson, lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2006 | Delivered on: 2 February 2006 Satisfied on: 2 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 255 brunswick street nelson lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 January 2006 | Delivered on: 2 February 2006 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 196 pine street nelson lancs. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 August 2005 | Delivered on: 1 September 2005 Satisfied on: 27 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 301 oldham road rochdale t/n GM266190. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 13 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 78 barrow hill road cheetwood manchester the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Fully Satisfied |
22 August 1998 | Delivered on: 28 August 1998 Satisfied on: 20 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4 norman terrace grasslot maryport allerdale cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 August 2005 | Delivered on: 27 August 2005 Satisfied on: 13 November 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 757 middleton road chadderton oldham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Fully Satisfied |
21 June 2004 | Delivered on: 29 June 2004 Satisfied on: 26 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 303 oldham road rochdale greater manchester and 3 lincoln yard oldham road rochdale greater manchester t/n's:GM147803 and GM221132. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 June 2004 | Delivered on: 22 June 2004 Satisfied on: 26 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings k/a 114 new barn lane rochdale greater manchester t/n GM934213. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 October 2002 | Delivered on: 2 November 2002 Satisfied on: 27 July 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 297 and 299 oldham road rochdale greater manchester t/n GM211426. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 1998 | Delivered on: 12 May 1998 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 digby road queensway rochdale greater manchester and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 May 2002 | Delivered on: 9 May 2002 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 116 cawdor street farnworth bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 February 2002 | Delivered on: 9 February 2002 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mossbank grove heywood OL10 4UA; gm 19184. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 December 2001 | Delivered on: 15 December 2001 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 205 royds street, rochdale, OL6 5JZ.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 November 2001 | Delivered on: 17 November 2001 Satisfied on: 7 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 101 leeds rd,nelson; t/no la 699440. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
4 September 2001 | Delivered on: 11 September 2001 Satisfied on: 9 May 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 bird street brierfield nelson. Fully Satisfied |
29 August 2001 | Delivered on: 11 September 2001 Satisfied on: 19 November 2020 Persons entitled: Beverley Outram Classification: Legal charge Secured details: £30,000 due or to become due from the company to the chargee. Particulars: 205 royds street rochdale lancashire OL6 5JZ. Fully Satisfied |
28 August 2001 | Delivered on: 6 September 2001 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 denehurst road rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 April 2001 | Delivered on: 8 May 2001 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 30 newlands ave,syke rochdale gt.manchester; t/no gm 460717. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 April 2000 | Delivered on: 5 May 2000 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 30 well street, queensway, rochdale, greater manchester. Fully Satisfied |
24 March 2000 | Delivered on: 4 April 2000 Satisfied on: 15 June 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 finchley grove moston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 May 1998 | Delivered on: 12 May 1998 Satisfied on: 19 November 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 industrial street bacup lancashire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
8 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78 barrow hill road manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147 queens drive rochdale. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 2007 | Delivered on: 18 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 757 middleton road chadderton oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
8 October 2007 | Delivered on: 18 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 fontwell lane oldham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 January 2006 | Delivered on: 2 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 queens street kirkholt. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2004 | Delivered on: 29 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h land and buildings k/a 4 william henry street rochdale greater manchester t/n:LA235229. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
21 June 2004 | Delivered on: 22 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 18 gladstone crescent rochdale greater manchester t/n GM616797. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 May 2003 | Delivered on: 31 May 2003 Persons entitled: David Smith Classification: Legal charge Secured details: All monies up to £100,000.00 due or to become due from the company to the chargee. Particulars: By way of legal mortgage the property k/a 303 oldham road rochdale and 3 lincoln inn yard rochdale greater manchester t/nos GM147803 and GM221132. Outstanding |
28 May 2003 | Delivered on: 3 June 2003 Persons entitled: David Smith Classification: Legal charge Secured details: All monies up to £100,000.00 due or to become due from the company to the chargee. Particulars: The property known as 4 william henry street rochdale greater manchester t/n LA235229. Outstanding |
11 December 2002 | Delivered on: 20 December 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 norman terrace grasslot maryport allerdale cumbria title number CU61816. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
1 May 2002 | Delivered on: 17 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a l/h land and buildings, 92 starcliffe street, bolton, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 November 2020 | Satisfaction of charge 37 in full (2 pages) |
---|---|
19 November 2020 | Satisfaction of charge 33 in full (2 pages) |
19 November 2020 | Satisfaction of charge 11 in full (1 page) |
19 November 2020 | Satisfaction of charge 14 in full (1 page) |
19 November 2020 | Satisfaction of charge 41 in full (2 pages) |
19 November 2020 | Satisfaction of charge 2 in full (1 page) |
19 November 2020 | Satisfaction of charge 17 in full (2 pages) |
19 November 2020 | Satisfaction of charge 4 in full (1 page) |
19 November 2020 | Satisfaction of charge 39 in full (2 pages) |
19 November 2020 | Satisfaction of charge 42 in full (2 pages) |
19 November 2020 | Satisfaction of charge 5 in full (2 pages) |
19 November 2020 | Satisfaction of charge 23 in full (1 page) |
19 November 2020 | Satisfaction of charge 19 in full (2 pages) |
19 November 2020 | Satisfaction of charge 28 in full (2 pages) |
19 November 2020 | Satisfaction of charge 13 in full (2 pages) |
19 November 2020 | Satisfaction of charge 7 in full (2 pages) |
19 November 2020 | Satisfaction of charge 9 in full (2 pages) |
19 November 2020 | Satisfaction of charge 18 in full (2 pages) |
19 November 2020 | Satisfaction of charge 1 in full (1 page) |
19 November 2020 | Satisfaction of charge 12 in full (2 pages) |
19 November 2020 | Satisfaction of charge 20 in full (2 pages) |
19 November 2020 | Satisfaction of charge 24 in full (1 page) |
19 November 2020 | Satisfaction of charge 26 in full (2 pages) |
19 November 2020 | Satisfaction of charge 22 in full (2 pages) |
12 August 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 October 2018 | Notification of Darren Smith as a person with significant control on 6 April 2016 (2 pages) |
13 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
29 July 2016 | Registered office address changed from 297 Oldham Road Rochdale Lancashire OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 297 Oldham Road Rochdale Lancashire OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
23 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
2 August 2013 | Satisfaction of charge 34 in full (3 pages) |
2 August 2013 | Satisfaction of charge 34 in full (3 pages) |
15 June 2013 | Satisfaction of charge 10 in full (3 pages) |
15 June 2013 | Satisfaction of charge 10 in full (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages) |
18 September 2012 | Termination of appointment of Darren Smith as a secretary (1 page) |
18 September 2012 | Termination of appointment of Darren Smith as a secretary (1 page) |
18 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
30 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
1 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Termination of appointment of Craig Lonergan as a director (1 page) |
17 March 2011 | Termination of appointment of Craig Lonergan as a director (1 page) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
28 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 June 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 11/06/08; full list of members (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 44 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
27 May 2008 | Particulars of a mortgage or charge / charge no: 43 (3 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
19 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
10 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
18 October 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
2 July 2007 | Return made up to 11/06/07; full list of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
22 June 2006 | Return made up to 11/06/06; full list of members (7 pages) |
1 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 June 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Ad 14/06/05--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
26 April 2006 | Resolutions
|
26 April 2006 | Ad 14/06/05--------- £ si [email protected]=3 £ ic 100/103 (2 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
14 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
27 August 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members (7 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
14 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
22 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 11/06/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 11/06/03; full list of members
|
25 June 2003 | Return made up to 11/06/03; full list of members
|
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | Particulars of mortgage/charge (3 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
22 March 2003 | New director appointed (2 pages) |
22 March 2003 | New director appointed (2 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 143 osborne street rochdale lancashire OL11 1QU (1 page) |
20 November 2002 | Registered office changed on 20/11/02 from: 143 osborne street rochdale lancashire OL11 1QU (1 page) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 11/06/02; full list of members (7 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
26 February 2002 | Accounts for a small company made up to 30 June 2001 (11 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
17 November 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 11/06/01; full list of members (6 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 August 2000 | Return made up to 11/06/00; full list of members
|
3 August 2000 | Return made up to 11/06/00; full list of members
|
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
6 July 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
29 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
10 December 1998 | Accounts for a small company made up to 30 June 1998 (8 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
18 June 1998 | Return made up to 11/06/98; full list of members (6 pages) |
15 May 1998 | Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1998 | Ad 06/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (16 pages) |
11 June 1997 | Incorporation (16 pages) |