Rochdale
Lancashire
OL16 1UP
Director Name | Rifat Mahmood |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(67 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 August 2007) |
Role | Grocer |
Correspondence Address | 174 Drake Street Rochdale Lancashire OL16 1UP |
Secretary Name | Mehmoona Tuseef Mahmood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2005(67 years, 4 months after company formation) |
Appointment Duration | 2 years (closed 14 August 2007) |
Role | Company Director |
Correspondence Address | 174 Drake Street Rochdale Lancashire OL16 1UP |
Director Name | Maurice Edward Wood |
---|---|
Date of Birth | August 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(52 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 May 2000) |
Role | Auto Electrician |
Correspondence Address | 2 Kirkdale Drive Royton Oldham Lancs OL2 5TG |
Director Name | Rita Wood |
---|---|
Date of Birth | August 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 April 1995) |
Role | Company Director |
Correspondence Address | 98 Cowm Park Way North Whitworth Rochdale Lancashire OL12 8LW |
Secretary Name | Rita Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(52 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 March 1994) |
Role | Company Director |
Correspondence Address | 98 Cowm Park Way North Whitworth Rochdale Lancashire OL12 8LW |
Secretary Name | Paul Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1994(55 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 2000) |
Role | Company Director |
Correspondence Address | 24 Market Street Whitworth Rochdale Lancashire OL12 8RW |
Director Name | Paul Andrew Wood |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2005) |
Role | Motor Enginner |
Correspondence Address | 98 Cowm Park Way North Whitworth Rochdale Lancashire OL12 8LW |
Secretary Name | Mary Teresa Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2000(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2005) |
Role | Company Director |
Correspondence Address | 98 Cowm Park Way North Whitworth Rochdale Lancashire OL12 8LW |
Website | www.rochdalebatteryservice.co.uk/ |
---|
Registered Address | 137 Drake Street Rochdale Greater Manchester OL16 1QB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £7,334 |
Cash | £642 |
Current Liabilities | £4,195 |
Latest Accounts | 31 July 2006 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
14 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2007 | Application for striking-off (1 page) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
7 June 2006 | Return made up to 19/01/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 October 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New director appointed (2 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Return made up to 19/01/05; full list of members (6 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 March 2004 | Return made up to 19/01/04; full list of members (6 pages) |
25 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
26 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
26 January 2002 | Return made up to 19/01/02; full list of members
|
23 October 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
12 February 2001 | Return made up to 19/01/01; full list of members
|
12 February 2001 | Secretary's particulars changed (1 page) |
12 February 2001 | New director appointed (2 pages) |
14 November 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned (1 page) |
26 May 2000 | New secretary appointed (2 pages) |
1 February 2000 | Return made up to 19/01/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
18 March 1999 | Return made up to 19/01/99; full list of members (6 pages) |
16 November 1998 | Full accounts made up to 31 July 1998 (7 pages) |
3 March 1998 | Return made up to 19/01/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
31 January 1997 | Full accounts made up to 31 July 1996 (9 pages) |
28 January 1997 | Return made up to 19/01/97; no change of members
|
13 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
11 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 July 1994 (4 pages) |
23 May 1995 | New secretary appointed;director resigned (2 pages) |