Company NameOldham And Rochdale Textile Employers' Association Limited
Company StatusDissolved
Company Number00075651
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 December 1902(121 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr David Anthony Thornton
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressTrench House Higher Coach Road
Baildon
Shipley
West Yorkshire
BD17 5SJ
Director NameMr John Gilbert Tanner
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressManor Cottage,7 Clough Lane
Grasscroft
Oldham
Lancashire
OL4 4EW
Director NameEdmund Travis Gartside
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Norford Way
Bamford
Rochdale
Lancs
OL11 5QS
Director NameMr Philip Benjamin Lees
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Moorgate Avenue
Bamford
Rochdale
Lancashire
OL11 5JY
Director NameMichael Darrell Jones
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Correspondence Address6 Woodhead Road
Read
Burnley
Lancashire
BB12 7PH
Director NameAlan Hewitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1995(92 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleManaging Director
Correspondence AddressPeak Cottage
88 Bog Height Road
Darwen
Lancashire
BB3 0LG
Director NameChristopher Barclay Davies
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(93 years, 3 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address31 Bamford Mews
Norden Road
Rochdale
Lancashire
OL11 5NX
Director NameCharles Philip Astin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(93 years, 6 months after company formation)
Appointment Duration27 years, 10 months
RoleSecretary
Correspondence Address1 West Hill
Hebden Bridge
West Yorkshire
HX7 8BZ
Director NameJames Holland
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1997(94 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleFinance Director
Correspondence Address4 Newsham Walk Springfield
Wigan
Lancashire
WN6 7NG
Director NamePeter Broxton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(96 years, 6 months after company formation)
Appointment Duration24 years, 9 months
RoleOperations Director
Correspondence Address9 Jodrell Close
Holmes Chapel
Crewe
Cheshire
CW4 7HH
Secretary NameCharles Philip Astin
NationalityBritish
StatusCurrent
Appointed29 February 2000(97 years, 3 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address1 West Hill
Hebden Bridge
West Yorkshire
HX7 8BZ
Director NameFrank Woolfenden
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration2 years (resigned 14 April 1994)
RoleTechnical Manager
Correspondence Address20 Low Leighton Road
New Mills
Stockport
Cheshire
SK12 4PG
Director NameDavid Thornton Wilman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 December 1996)
RoleCompany Director
Correspondence Address40 Woodlands Road
Milnrow
Rochdale
Lancashire
OL16 4EY
Director NamePeter Tomlinson Waters
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration7 months (resigned 12 November 1992)
RoleConsultant
Correspondence Address136 Green Lane
Oldham
Lancashire
OL8 3BB
Director NameRichard Hugh Marshall
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 May 1998)
RoleMaster Cotton Spinner
Correspondence AddressNordene Caldene Avenue
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AJ
Director NameKeith David Lloyd
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence Address50 Lawnswood
Rochdale
Lancashire
OL11 3HB
Director NameTerence John Hunt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 05 April 1994)
RoleAccountant
Correspondence Address12 Williamston Avenue
Blacko
Nelson
Lancashire
BB9 6LU
Director NameStephen John Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 1994)
RoleProduction Director
Correspondence AddressClough Mill
Higham Hall Road, Higham
Burnley
Lancashire
BB12 9EZ
Director NameMr Charles Edmund Holt
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 February 1995)
RoleTextile Manufacturer
Correspondence AddressOver Hall Nook
South Road Bretherton
Leyland
Lancashire
PR26 9AB
Director NameTrevor Arthur Holden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 February 1997)
RoleManaging Director
Correspondence Address47 Columba Road
Blackhall
Edinburgh
Midlothian
EH4 3RJ
Scotland
Director NameAlan Greenwood
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 1998)
RoleDirector - Cotton Manufacturer
Correspondence AddressTree Tops Cragg Road
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5RX
Director NameJames Brian Hedley Dracup
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 1994)
RoleManaging Director
Correspondence AddressHollygate Windemere Avenue
Menston Nr Ilkley
Leeds
West Yorks
LS29 6UR
Director NameMr John Gerald Bridge
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 1993)
RoleCompany Director (Textiles)
Correspondence Address2 Northdene Drive
Rochdale
Lancashire
OL11 5NH
Director NameDavid Wilson Bradley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 February 1993)
RoleManaging Director
Correspondence AddressRothwell House 29 Rothwell Road
Halifax
West Yorkshire
HX1 2HA
Secretary NamePeter Williams
NationalityBritish
StatusResigned
Appointed10 April 1992(89 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address13 Sarah Butterworth Court
Rochdale
Lancashire
OL16 5TJ
Director NameMr Edward Shahzad Ahmad
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(90 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankfield Lane
Rochdale
Lancashire
OL11 5RJ
Director NameGeoffrey William Soutter
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1993(91 years after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1996)
RoleManaging Director
Correspondence Address94 Ney Street
Ashton Under Lyne
Lancashire
OL7 9NL
Director NameJonathan Richard Lindsay
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1994(91 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 1995)
RoleGeneral Manager
Correspondence AddressRhiwlas Mill
Rhiwlas Near Raglan
Gwent
NP15 2JL
Wales
Director NameIan David Johnson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(91 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 07 February 1995)
RoleCompany Director
Correspondence Address14 Laxford Grove
Ladybridge
Bolton
BL3 4PW
Director NameMichael Andrew Egerton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(94 years after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address2 Garfield Close
Bamford
Rochdale
Lancashire
OL11 5RY

Location

Registered AddressThorncliffe
115 Windsor Rd
Oldham
OL8 1RQ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£207,363
Cash£216,484
Current Liabilities£9,454

Accounts

Latest Accounts16 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End16 August

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting in a members' voluntary winding up (3 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
26 September 2001Liquidators statement of receipts and payments (5 pages)
1 November 2000Full accounts made up to 16 August 2000 (11 pages)
24 October 2000Accounting reference date shortened from 31/12/00 to 16/08/00 (1 page)
22 August 2000Appointment of a voluntary liquidator (1 page)
22 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 August 2000Declaration of solvency (5 pages)
6 July 2000Director resigned (1 page)
25 April 2000Full accounts made up to 31 December 1999 (10 pages)
22 April 2000Annual return made up to 06/04/00 (6 pages)
19 April 2000New secretary appointed (2 pages)
10 April 2000Secretary resigned (1 page)
1 October 1999Accounting reference date shortened from 01/01/00 to 31/12/99 (1 page)
9 July 1999New director appointed (2 pages)
7 May 1999Full accounts made up to 1 January 1999 (10 pages)
7 May 1999Annual return made up to 06/04/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
29 April 1998Annual return made up to 06/04/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1998Full accounts made up to 1 January 1998 (11 pages)
14 April 1997Full accounts made up to 1 January 1997 (10 pages)
14 April 1997Annual return made up to 06/04/97
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1997New director appointed (2 pages)
25 February 1997Director resigned (1 page)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
5 June 1996New director appointed (2 pages)
28 April 1996Full accounts made up to 1 January 1996 (9 pages)
28 April 1996Annual return made up to 06/04/96
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 1996Director resigned;new director appointed (3 pages)
13 April 1995Annual return made up to 06/04/95
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
13 April 1995Full accounts made up to 1 January 1995 (10 pages)