Company NameThomas Sandiford (Rochdale) Limited
Company StatusDissolved
Company Number00208797
CategoryPrivate Limited Company
Incorporation Date3 October 1925(98 years, 6 months ago)
Dissolution Date8 September 2009 (14 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Richard Bonser
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1992(66 years, 8 months after company formation)
Appointment Duration17 years, 3 months (closed 08 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
Secretary NameMarjory Christine Bonser
NationalityBritish
StatusClosed
Appointed20 February 1996(70 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 08 September 2009)
RoleCompany Director
Correspondence AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
Director NameMary Russell
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1996)
RoleDirector/Company Secretary
Correspondence Address15 Moorgate Avenue
Rochdale
Lancashire
OL11 5JY
Secretary NameMary Russell
NationalityBritish
StatusResigned
Appointed26 May 1992(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 February 1996)
RoleCompany Director
Correspondence Address15 Moorgate Avenue
Rochdale
Lancashire
OL11 5JY

Location

Registered AddressCarr Wood Cottage
Bamford
Rochdale
Lancashire
OL11 5UT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorden

Financials

Year2014
Net Worth-£928
Current Liabilities£1,084

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2009First Gazette notice for voluntary strike-off (1 page)
8 May 2009Application for striking-off (1 page)
24 March 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2008Return made up to 26/05/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
13 June 2007Return made up to 26/05/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 June 2006Return made up to 26/05/06; full list of members (6 pages)
16 March 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
19 May 2005Return made up to 26/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
18 June 2004Registered office changed on 18/06/04 from: liley street rochdale OL16 2AR (1 page)
18 June 2004Return made up to 26/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2003Return made up to 26/05/03; full list of members (6 pages)
19 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2002Return made up to 26/05/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 June 2001Return made up to 26/05/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 July 2000Return made up to 26/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 1999Return made up to 26/05/99; full list of members (5 pages)
11 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 June 1998Return made up to 26/05/98; full list of members (5 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1997Return made up to 26/05/97; full list of members (5 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
10 June 1996Return made up to 26/05/96; full list of members (6 pages)
28 May 1996New secretary appointed (2 pages)
16 May 1996Secretary resigned;director resigned (1 page)
27 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
21 July 1995Return made up to 26/05/95; full list of members (12 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1995Declaration of satisfaction of mortgage/charge (2 pages)