Bamford Rochdale
Lancashire
OL11 5PE
Director Name | Elsie Purrett |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2013(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Spencer Lane Bamford Rochdale Lancashire OL11 5PE |
Secretary Name | Elsie Purrett |
---|---|
Status | Closed |
Appointed | 27 February 2013(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 16 Spencer Lane Bamford Rochdale Lancashire OL11 5PE |
Director Name | Jaqueline Mary Nettleton |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 159 Brailsford Road Fallowfield Manchester M14 6PZ |
Director Name | Martin Oneill |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Works Director |
Correspondence Address | 391 Rochdale Old Road Bury Lancashire BL9 7RX |
Director Name | John Wills Purrett |
---|---|
Date of Birth | June 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 21 April 1992) |
Role | Company Director |
Correspondence Address | Greenbank 20 Hamilton Road Whitefield Manchester Lancashire M45 6QW |
Director Name | Mr Geoffrey Arnold Shindler |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 08 March 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Bury Old Road Prestwich Manchester M25 0EX |
Secretary Name | Jacqueline Prescott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 May 1996) |
Role | Company Director |
Correspondence Address | 45 Holbeach Close Brandlesholme Lancashire BL8 1XA |
Secretary Name | Helen Elizabeth Purrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(46 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 26 February 2013) |
Role | Company Director |
Correspondence Address | 91 Pole Lane Unsworth Bury Lancashire |
Director Name | Simon John Purrett |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(47 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2004) |
Role | Company Director |
Correspondence Address | 15 Ogden Drive Riverside Walk Helmshoree Lancashire BB4 4NN |
Registered Address | Lucas Johnson Limited 32 Stamford Street Altrincham WA14 1EY |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £232,427 |
Cash | £75 |
Current Liabilities | £55,922 |
Latest Accounts | 31 December 2011 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved following liquidation (1 page) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 May 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
14 July 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (14 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 30 May 2016 (14 pages) |
18 November 2015 | Liquidators statement of receipts and payments to 30 May 2014 (12 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 30 May 2014 (12 pages) |
18 November 2015 | Liquidators' statement of receipts and payments to 30 May 2014 (12 pages) |
22 July 2015 | Liquidators statement of receipts and payments to 30 May 2015 (12 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (12 pages) |
22 July 2015 | Liquidators' statement of receipts and payments to 30 May 2015 (12 pages) |
6 February 2014 | Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 16 Spencer Lane Bamfora Rochdale OL11 5PE on 6 February 2014 (2 pages) |
31 January 2014 | Declaration of solvency (5 pages) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
31 January 2014 | Declaration of solvency (5 pages) |
31 January 2014 | Appointment of a voluntary liquidator (1 page) |
26 March 2013 | Termination of appointment of Geoffrey Shindler as a director (1 page) |
26 March 2013 | Appointment of Elsie Purrett as a secretary (2 pages) |
26 March 2013 | Appointment of Elsie Purrett as a director (2 pages) |
26 March 2013 | Termination of appointment of Helen Purrett as a secretary (1 page) |
26 March 2013 | Termination of appointment of Geoffrey Shindler as a director (1 page) |
26 March 2013 | Appointment of Elsie Purrett as a secretary (2 pages) |
26 March 2013 | Appointment of Elsie Purrett as a director (2 pages) |
26 March 2013 | Termination of appointment of Helen Purrett as a secretary (1 page) |
14 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-14
|
14 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders Statement of capital on 2012-10-14
|
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Michael John Purrett on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Geoffrey Arnold Shindler on 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
31 October 2009 | Director's details changed for Michael John Purrett on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Mr Geoffrey Arnold Shindler on 31 October 2009 (2 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 12/10/07; no change of members (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 December 2006 | Return made up to 12/10/06; full list of members
|
10 December 2006 | Return made up to 12/10/06; full list of members
|
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
24 October 2005 | Return made up to 12/10/05; full list of members (7 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
26 September 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 October 2004 | Return made up to 12/10/04; full list of members
|
20 October 2004 | Return made up to 12/10/04; full list of members
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
7 November 2002 | Return made up to 12/10/02; full list of members
|
7 November 2002 | Return made up to 12/10/02; full list of members
|
24 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
1 March 2002 | Particulars of mortgage/charge (4 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 November 2001 | Return made up to 12/10/01; full list of members
|
2 November 2001 | Return made up to 12/10/01; full list of members
|
2 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Director's particulars changed (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (7 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
20 October 1999 | Return made up to 12/10/99; full list of members (7 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
22 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 October 1998 | Return made up to 12/10/98; no change of members
|
14 October 1998 | Return made up to 12/10/98; no change of members
|
17 February 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
6 November 1997 | Return made up to 12/10/97; no change of members (4 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Return made up to 12/10/96; full list of members
|
12 December 1996 | Return made up to 12/10/96; full list of members
|
18 October 1996 | Director resigned (1 page) |
18 October 1996 | Director resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Return made up to 12/10/95; no change of members
|
27 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 October 1995 | Return made up to 12/10/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
3 June 1987 | Resolutions
|
3 June 1987 | Resolutions
|
24 March 1950 | Incorporation (15 pages) |
24 March 1950 | Incorporation (15 pages) |