Rochdale
Lancashire
OL16 5AX
Director Name | Justine Louise Stevenson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 5 Stratton Park Brighouse West Yorkshire HD6 3SN |
Secretary Name | Justine Louise Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 April 2007(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | England |
Correspondence Address | 5 Stratton Park Brighouse West Yorkshire HD6 3SN |
Website | primopr.co.uk |
---|---|
Telephone | 07 881581361 |
Telephone region | Mobile |
Registered Address | 23 Slack Lane Outlane Huddersfield West Yorkshire HD3 3FQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Ward | Colne Valley |
Year | 2013 |
---|---|
Net Worth | £15,723 |
Cash | £12,631 |
Current Liabilities | £15,026 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2019 | Application to strike the company off the register (3 pages) |
9 July 2019 | Current accounting period shortened from 31 March 2020 to 31 July 2019 (1 page) |
4 June 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
10 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
24 August 2017 | Registered office address changed from 6 Kenworthy Terrace Rochdale Lancashire OL16 5AX to 23 Slack Lane Outlane Huddersfield West Yorkshire HD3 3FQ on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 6 Kenworthy Terrace Rochdale Lancashire OL16 5AX to 23 Slack Lane Outlane Huddersfield West Yorkshire HD3 3FQ on 24 August 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 July 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
6 January 2014 | Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from C/O Primo Pr Ground Floor, Calder House the Wharf Sowerby Bridge West Yorkshire HX6 2AG on 6 January 2014 (1 page) |
20 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
20 July 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
17 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 April 2010 | Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Cheryl Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Cheryl Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Cheryl Davies on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for Justine Louise Stevenson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Elsie Whitely Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER on 5 January 2010 (1 page) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from 6 kenworthy terrace rochdale lancashire OL16 5AX (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 6 kenworthy terrace rochdale lancashire OL16 5AX (1 page) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
12 February 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
8 February 2009 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2007 | Incorporation (15 pages) |
17 April 2007 | Incorporation (15 pages) |