Syke
Rochdale
Lancashire
OL12 9TW
Director Name | Mr Garry Jones |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 18 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 190 Dewhirst Road Syke Rochdale Lancashire OL12 9TW |
Director Name | Pauline Bruton |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 18 August 2018) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 190 Dewhirst Road Rochdale Greater Manchester OL12 9TW |
Director Name | Ivor Currie |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Director-Clothing Manufacturer |
Correspondence Address | 31 Alumbrook Avenue Holmes Chapel Crewe Cheshire CW4 7BX |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Bryan James Lynch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 December 1995(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Doctor Fold Honley Holmfirth West Yorkshire HD9 6BB |
Director Name | Vincent Coleman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2004) |
Role | Manager |
Correspondence Address | 38 Chilham Road Walkden Manchester M28 3DP |
Director Name | Mrs Victoria Oldham |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Foot Wood Crescent Rochdale Lancashire OL12 6PB |
Website | drencol.com/ |
---|---|
Telephone | 01706 356222 |
Telephone region | Rochdale |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2018 | Notice of final account prior to dissolution (18 pages) |
14 June 2017 | INSOLVENCY:annual report for period up to 13/04/2017 (15 pages) |
14 June 2017 | INSOLVENCY:annual report for period up to 13/04/2017 (15 pages) |
23 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016 (14 pages) |
23 June 2016 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 13/04/2016 (14 pages) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from Cvr Global Llp Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
4 June 2015 | Appointment of a liquidator (2 pages) |
4 June 2015 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages) |
4 June 2015 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages) |
4 June 2015 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancashire OL12 9DJ to Russell Square House 10-12 Russell Square London WC1B 5LF on 4 June 2015 (3 pages) |
4 June 2015 | Appointment of a liquidator (2 pages) |
19 January 2015 | Order of court - restore and wind up (1 page) |
19 January 2015 | Order of court to wind up (2 pages) |
19 January 2015 | Order of court to wind up (2 pages) |
19 January 2015 | Order of court - restore and wind up (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
15 November 2012 | Compulsory strike-off action has been suspended (1 page) |
4 October 2012 | Termination of appointment of Victoria Oldham as a director (1 page) |
4 October 2012 | Termination of appointment of Victoria Oldham as a director (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 April 2010 | Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Pauline Bruton on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Mr Garry Jones on 9 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Pauline Bruton on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Pauline Bruton on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Mrs Victoria Oldham on 9 February 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 June 2009 | Director appointed mrs victoria oldham (1 page) |
24 June 2009 | Director appointed mrs victoria oldham (1 page) |
3 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 09/02/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
2 March 2005 | Return made up to 09/02/05; full list of members (3 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 09/02/04; full list of members (7 pages) |
27 February 2004 | £ sr [email protected] 31/01/03 (1 page) |
27 February 2004 | £ sr [email protected] 31/01/03 (1 page) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
9 April 2003 | Accounts for a small company made up to 31 August 2002 (5 pages) |
25 March 2003 | Return made up to 09/02/03; full list of members
|
25 March 2003 | Return made up to 09/02/03; full list of members
|
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page) |
7 March 2003 | Registered office changed on 07/03/03 from: unit 11 scotts industrial park fishwick street rochdale lancashire OL16 5NA (1 page) |
7 March 2003 | Director resigned (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 May 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
20 February 2002 | Return made up to 09/02/02; full list of members
|
20 February 2002 | Return made up to 09/02/02; full list of members
|
14 March 2001 | Return made up to 09/02/01; full list of members
|
14 March 2001 | Return made up to 09/02/01; full list of members
|
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
29 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
24 February 2000 | Return made up to 09/02/00; full list of members
|
24 February 2000 | Return made up to 09/02/00; full list of members
|
8 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 09/02/99; no change of members (4 pages) |
6 February 1999 | New director appointed (2 pages) |
6 February 1999 | New director appointed (2 pages) |
16 October 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
16 October 1998 | Accounting reference date extended from 28/02/98 to 31/08/98 (1 page) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Particulars of mortgage/charge (3 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: repro house plantation industrial estate whitelands road ashton-u-lyne manchester OL6 6UZ (1 page) |
23 February 1998 | Return made up to 09/02/98; full list of members
|
23 February 1998 | Return made up to 09/02/98; full list of members
|
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
2 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
12 March 1997 | Return made up to 09/02/97; no change of members
|
12 March 1997 | Return made up to 09/02/97; no change of members
|
18 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Registered office changed on 01/11/96 from: unit 5 plantation industrial estate whitelands road aston under lyne manchester OL6 6UZ (1 page) |
1 November 1996 | Registered office changed on 01/11/96 from: unit 5 plantation industrial estate whitelands road aston under lyne manchester OL6 6UZ (1 page) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
5 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
5 July 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
20 June 1996 | Registered office changed on 20/06/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page) |
20 June 1996 | Registered office changed on 20/06/96 from: generation centre dane street rochdale lancashire OL12 6XB (1 page) |
1 March 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 March 1996 | Accounts for a small company made up to 28 February 1995 (7 pages) |
18 February 1996 | Return made up to 09/02/96; full list of members
|
18 February 1996 | Return made up to 09/02/96; full list of members
|
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: prospect house 121 burg old road whitefield manchester M45 7AY (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: prospect house 121 burg old road whitefield manchester M45 7AY (1 page) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
9 May 1995 | Ad 01/05/95--------- £ si 3999@1=3999 £ ic 1/4000 (2 pages) |
30 March 1995 | Return made up to 09/02/95; full list of members
|
30 March 1995 | Return made up to 09/02/95; full list of members
|
22 March 1995 | Registered office changed on 22/03/95 from: 273 bury new road wingfield manchester M45 6QQ (1 page) |
22 March 1995 | Registered office changed on 22/03/95 from: 273 bury new road wingfield manchester M45 6QQ (1 page) |