Rochdale
Lancashire
OL12 7AW
Director Name | Mrs Kathleen Wilson |
---|---|
Date of Birth | November 1929 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (closed 12 August 2014) |
Role | Ring Maker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Crowneast Street Rochdale Lancashire OL11 5EX |
Secretary Name | Norman Fowden Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 2010(109 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 72 Lisbon Street Rochdale Lancashire OL12 7AW |
Director Name | Mrs Mary Woolfenden |
---|---|
Date of Birth | May 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 129 Cutgate Road Rochdale Lancashire OL12 7NW |
Director Name | Mr Robert Stott |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 11 January 1992) |
Role | British Telecom Executive |
Correspondence Address | 8 Rochbury Close Rochdale Lancashire OL11 5JF |
Director Name | Mrs Shirley Smith |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 119 Spotland Road Rochdale Lancashire OL12 6PJ |
Director Name | Sir Cyril Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Emma Street Rochdale Lancashire OL12 6QW |
Director Name | Mr James Schofield |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 06 March 2003) |
Role | Postman |
Correspondence Address | 7 Falkland Avenue Spotland Rochdale Lancashire OL11 5BH |
Director Name | Mrs Vera Powers |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 November 1998) |
Role | Sales Executive |
Correspondence Address | 94 Sandy Lane Rochdale Lancashire OL11 5DG |
Director Name | Mr John Arnold Lyons |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1995) |
Role | Marketing Manager |
Correspondence Address | 59 Mountain Ash Rochdale Lancashire OL12 7JD |
Director Name | Terence Duggan |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 1993) |
Role | Company Director |
Correspondence Address | 5 Great Flatt Rochdale Lancashire OL12 7AS |
Director Name | Mr Philip Ernest Buckley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 01 June 1992) |
Role | Unemployed |
Correspondence Address | 18 Laburnum Way Littleborough Lancashire OL15 8LS |
Director Name | Roger Bamblin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 December 2001) |
Role | Stores Manager |
Correspondence Address | 24 Spotland Tops Rochdale Lancashire OL12 7NX |
Secretary Name | Sir Cyril Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(90 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Emma Street Rochdale Lancashire OL12 6QW |
Director Name | Raymond Douglas Colley |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dewhirst House Dewhirst Road Rochdale Greater Manchester OL12 9TX |
Director Name | Joan Buckley |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2001) |
Role | Retired |
Correspondence Address | 118 Cutgate Road Rochdale Lancashire OL12 7HH |
Director Name | Mrs Ann Stott |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 June 2007) |
Role | Police Communications Officer |
Country of Residence | England |
Correspondence Address | 2 Queens Avenue Wardle Rochdale Lancashire OL12 9HS |
Director Name | Mr Rodney Hargreaves Stott |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 March 2010) |
Role | Ret Leading Ambulanceman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queens Avenue Wardle Road Rochdale Lancashire OL12 9HS |
Secretary Name | Mrs Ann Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1993(91 years, 6 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 01 June 2007) |
Role | Police Communications Officer |
Country of Residence | England |
Correspondence Address | 2 Queens Avenue Wardle Rochdale Lancashire OL12 9HS |
Director Name | William Coulthurst |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 September 2000) |
Role | Driving Instructor |
Correspondence Address | 9 Geneva Terrace Rochdale Lancashire OL11 5BJ |
Director Name | Mr Steven Harvey Helliwell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2002) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 12 Rupert Street Rochdale Lancashire OL12 7DH |
Director Name | Keith Simpson Brierley |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 September 2001) |
Role | Engineer |
Correspondence Address | 6 Marleborough Street Rochdale Lancashire OL12 7DE |
Director Name | Mrs Barbara Todd |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(96 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 November 2010) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 45 Greave Avenue Rochdale Lancashire OL11 5EN |
Secretary Name | Mrs Barbara Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(105 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Greave Avenue Rochdale Lancashire OL11 5EN |
Registered Address | Park House 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
850 at £1 | Spotland Reform Club 85.00% Ordinary |
---|---|
- | OTHER 1.60% - |
14 at £1 | Mrs Neville Gardner 1.40% Ordinary |
12 at £1 | Trustees Of Spotland Liberal 1.20% Ordinary |
10 at £1 | Executors Of H. Hattersley 1.00% Ordinary |
10 at £1 | John Brian Dawson 1.00% Ordinary |
10 at £1 | Norman F. Smith 1.00% Ordinary |
8 at £1 | Mrs Kathleen Wilson 0.80% Ordinary |
7 at £1 | Executors Of Minnie Collinge 0.70% Ordinary |
6 at £1 | Alfred Pemberton 0.60% Ordinary |
6 at £1 | James Schofield 0.60% Ordinary |
6 at £1 | Mary Woolfenden 0.60% Ordinary |
5 at £1 | Cyril Smith Obe 0.50% Ordinary |
5 at £1 | Executors Of Frank P. Leach 0.50% Ordinary |
5 at £1 | Melvyn Palmer 0.50% Ordinary |
5 at £1 | Mrs Barbara Todd 0.50% Ordinary |
5 at £1 | Mrs C.m. Taylor 0.50% Ordinary |
5 at £1 | Mrs Joan Buckley 0.50% Ordinary |
5 at £1 | Roger W. Bamblin 0.50% Ordinary |
5 at £1 | Samuel L. Coupe & Ernest Stocks & Sarah A. Stocks & James Stocks 0.50% Ordinary |
5 at £1 | Sarah Hanson 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £70,061 |
Current Liabilities | £69,061 |
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-25
|
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-02-25
|
8 October 2012 | Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 72 Lisbon Street Rochdale Lancashire OL12 7AW on 8 October 2012 (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for Mrs Kathleen Wilson on 31 December 2010 (2 pages) |
9 February 2011 | Director's details changed for Mrs Kathleen Wilson on 31 December 2010 (2 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Registered office address changed from 45 Greave Avenue Rochdale Lancashire OL11 5EN on 15 December 2010 (2 pages) |
15 December 2010 | Appointment of Norman Fowden Smith as a secretary (3 pages) |
15 December 2010 | Registered office address changed from 45 Greave Avenue Rochdale Lancashire OL11 5EN on 15 December 2010 (2 pages) |
15 December 2010 | Termination of appointment of Barbara Todd as a director (2 pages) |
15 December 2010 | Termination of appointment of Barbara Todd as a secretary (2 pages) |
15 December 2010 | Appointment of Norman Fowden Smith as a secretary (3 pages) |
15 December 2010 | Termination of appointment of Barbara Todd as a secretary (2 pages) |
15 December 2010 | Termination of appointment of Barbara Todd as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Termination of appointment of Cyril Smith as a director (2 pages) |
25 September 2010 | Termination of appointment of Cyril Smith as a director (2 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
4 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (18 pages) |
23 April 2010 | Registered office address changed from Edenfield Street Lark Hill Spotland Rochdale Lancs OL12 7BP on 23 April 2010 (2 pages) |
23 April 2010 | Registered office address changed from Edenfield Street Lark Hill Spotland Rochdale Lancs OL12 7BP on 23 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Rodney Stott as a director (2 pages) |
13 April 2010 | Termination of appointment of Rodney Stott as a director (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
4 June 2009 | Return made up to 31/12/08; no change of members (10 pages) |
4 June 2009 | Return made up to 31/12/08; no change of members (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
21 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 April 2008 | Appointment terminated director ann stott (1 page) |
9 April 2008 | Appointment terminated director ann stott (1 page) |
9 April 2008 | Return made up to 31/12/07; no change of members (9 pages) |
9 April 2008 | Return made up to 31/12/07; no change of members (9 pages) |
9 November 2007 | New secretary appointed (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | Secretary resigned (1 page) |
9 November 2007 | New secretary appointed (1 page) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 April 2007 | Return made up to 31/12/06; full list of members
|
1 April 2007 | Return made up to 31/12/06; full list of members
|
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 February 2006 | Return made up to 31/12/05; no change of members (9 pages) |
27 February 2006 | Return made up to 31/12/05; no change of members (9 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (24 pages) |
24 January 2005 | Return made up to 31/12/04; no change of members (9 pages) |
24 January 2005 | Return made up to 31/12/04; no change of members (9 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 March 2004 | Return made up to 31/12/03; full list of members
|
10 March 2004 | Return made up to 31/12/03; full list of members
|
1 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (7 pages) |
19 February 2003 | Return made up to 31/12/02; no change of members
|
19 February 2003 | Return made up to 31/12/02; no change of members
|
4 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
12 February 2002 | Return made up to 31/12/01; change of members (10 pages) |
12 February 2002 | Return made up to 31/12/01; change of members (10 pages) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (11 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 December 2000 | Full accounts made up to 31 December 1999 (8 pages) |
26 January 2000 | Return made up to 31/12/99; change of members (10 pages) |
26 January 2000 | Return made up to 31/12/99; change of members (10 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
26 February 1999 | Return made up to 31/12/98; no change of members (8 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (8 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
5 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
2 March 1995 | Return made up to 31/12/94; full list of members
|
2 March 1995 | Return made up to 31/12/94; full list of members
|