Rochdale
OL12 7SS
Director Name | Mr Richard David Griggs |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Cottage 30 Town Street Guiseley Leeds West Yorkshire LS20 9DT |
Director Name | Mrs Jacqueline Goss |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2013(3 weeks, 3 days after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Honeydale Barn Honeydale Barn Wall-Under-Heywood Church Stretton Shropshire SY6 7DU Wales |
Director Name | Mr Michael George Peden |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 George Alcock Way Farcet Peterborough PE7 3DU |
Secretary Name | Mr Michael Duffy |
---|---|
Status | Resigned |
Appointed | 23 January 2013(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 November 2023) |
Role | Company Director |
Correspondence Address | The Wright Watson Enterprise Centre Thorp Garth Lole Bradford West Yorkshire BD10 9LD |
Director Name | Mr Jeremy Mosley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2013(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 January 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mill Lane Stony Stratford Milton Keynes Buckinghamshire MK11 1BQ |
Registered Address | The Wright Watson Enterprise Centre Thorp Garth Lole Bradford West Yorkshire BD10 9LD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Idle and Thackley |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 30 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 1 week from now) |
27 November 2023 | Director's details changed for Mr Michael Duffy on 27 November 2023 (2 pages) |
---|---|
27 November 2023 | Termination of appointment of Michael Duffy as a secretary on 27 November 2023 (1 page) |
27 November 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
30 November 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
29 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
14 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
30 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
20 July 2018 | Registered office address changed from 1B Station Court, Station Road Guiseley Leeds LS20 8EY to The Wright Watson Enterprise Centre Thorp Garth Lole Bradford West Yorkshire BD10 9LD on 20 July 2018 (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 January 2016 | Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page) |
5 January 2016 | Termination of appointment of Jeremy Mosley as a director on 5 January 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
6 January 2015 | Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 888 Edenfield Road Rochdale Lancashire OL12 7SS to 1B Station Court, Station Road Guiseley Leeds LS20 8EY on 6 January 2015 (1 page) |
8 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Termination of appointment of a director (1 page) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Termination of appointment of a director (1 page) |
3 July 2013 | Termination of appointment of Michael Peden as a director (1 page) |
3 July 2013 | Termination of appointment of Michael Peden as a director (1 page) |
18 February 2013 | Appointment of Mr Jeremy Mosley as a director (2 pages) |
18 February 2013 | Appointment of Mr Jeremy Mosley as a director (2 pages) |
14 February 2013 | Appointment of Mr Michael Duffy as a secretary (1 page) |
14 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
14 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
14 February 2013 | Appointment of Mrs Jacqueline Goss as a director (2 pages) |
14 February 2013 | Appointment of Mr Michael Duffy as a secretary (1 page) |
14 February 2013 | Appointment of Mrs Jacqueline Goss as a director (2 pages) |
15 January 2013 | Incorporation
|
15 January 2013 | Incorporation
|