Rochdale
OL16 5JG
Secretary Name | Mr Darren Stewart Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 297 Oldham Road Rochdale OL16 5JG |
Director Name | Brett Gavin Moody |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 28 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 74a Shooters Hill Road Blackheath London SE3 7BG |
Director Name | Miss Susan Wainwright |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 1 Grove Street Wilmslow Cheshire SK9 1DU |
Director Name | Adam Gavin |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 2 Anglefield Cottages Lamberhurst Down Lamberhurst Kent TN3 8HB |
Director Name | Paul Morrison |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 74b Shooters Hill Road London SE3 7BG |
Director Name | Laura Healy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 August 2007) |
Role | Accountant |
Correspondence Address | 74a Shooters Hill Road Blackheath London SE3 7BG |
Website | 74shr.com |
---|---|
Telephone | 01706 860361 |
Telephone region | Rochdale |
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 |
100 at £1 | Bret Gavin Moody 33.33% Ordinary |
---|---|
100 at £1 | Mr Darren Smith 33.33% Ordinary |
100 at £1 | Susan Morrison & Mr Paul Morrison 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,662 |
Net Worth | £407 |
Cash | £9,897 |
Current Liabilities | £273 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
31 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2022 | Amended micro company accounts made up to 31 March 2021 (3 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 June 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 December 2020 | Appointment of Miss Susan Wainwright as a director on 10 December 2020 (2 pages) |
10 August 2020 | Termination of appointment of Paul Morrison as a director on 4 August 2020 (1 page) |
11 May 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 July 2016 | Registered office address changed from 297 Oldham Road Rochdale 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 OL16 5JG to 1 Grove Street Wilmslow Cheshire SK9 1DU on 29 July 2016 (1 page) |
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
16 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
29 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
4 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
29 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
15 April 2010 | Director's details changed for Paul Morrison on 12 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Morrison on 12 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Brett Gavin Moody on 12 March 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Brett Gavin Moody on 12 March 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Appointment terminated director laura healy (1 page) |
18 June 2008 | Appointment terminated director laura healy (1 page) |
18 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 12/03/08; full list of members (4 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
4 February 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 12/03/07; full list of members (3 pages) |
6 July 2007 | Return made up to 12/03/07; full list of members (3 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 12/03/05; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
15 April 2004 | Return made up to 12/03/04; full list of members
|
15 April 2004 | Return made up to 12/03/04; full list of members
|
28 June 2003 | Director resigned (1 page) |
28 June 2003 | Director resigned (1 page) |
12 March 2003 | Incorporation (12 pages) |
12 March 2003 | Incorporation (12 pages) |