Whitworth
Rochdale
Lancashire
OL12 8SU
Secretary Name | Mr Peter William Seaman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Valerie Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2004(5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | 7 Lowerfold Drive Shawclough Rochdale Lancashire OL12 7JA |
Registered Address | 32 Offley Road Sandbach Cheshire CW11 1GY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Town |
Built Up Area | Sandbach |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Steven Brent Mills 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,211 |
Current Liabilities | £9,668 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Notification of Steven Mills as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
21 March 2016 | Micro company accounts made up to 30 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
24 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
24 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
30 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
14 April 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages) |
20 August 2010 | Director's details changed for Stephen Brent Mills on 2 October 2009 (2 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
12 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/06; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/07; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/08; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/06; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/08; full list of members (3 pages) |
8 June 2009 | Return made up to 08/06/07; full list of members (3 pages) |
19 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
1 February 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 January 2006 | Return made up to 08/06/05; full list of members
|
26 January 2006 | Return made up to 08/06/05; full list of members
|
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 June 2004 | Incorporation (18 pages) |
8 June 2004 | Incorporation (18 pages) |