Company NameRochdale Chamber Of Commerce, Trade And Industry(The)
Company StatusDissolved
Company Number00599727
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1958(66 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration14 years, 9 months (closed 09 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Secretary NameDavid Michael Peacock
NationalityBritish
StatusClosed
Appointed06 November 2000(42 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 09 January 2007)
RoleChief Executive
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameDavid Michael Peacock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2001(43 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 09 January 2007)
RoleChief Executive
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameMr Alastair Innes Fulton Scott
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 1998)
RoleManager
Correspondence Address3 Parklands
Shaw
Oldham
Lancashire
OL2 8LW
Director NameLilian Jant Bray
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1989(31 years after company formation)
Appointment Duration9 years, 4 months (resigned 31 July 1998)
RoleChartered Patent Attorney
Correspondence AddressRaw Holme
Midgehole Road
Hebden Bridge
West Yorkshire
HX7 7AF
Director NamePeter Williams
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleAssociation Secretary
Correspondence Address13 Sarah Butterworth Court
Rochdale
Lancashire
OL16 5TJ
Director NameMr Robert David Uttley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameMr Rodney Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Furbarn Lane
Norden
Rochdale
Lancashire
OL11 5RA
Director NameMrs Marjorie Plane
Date of BirthAugust 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 1995)
RoleDirector/Company Secretary
Correspondence AddressKnowlewood Woodhouse Lane
68 Woodhouse Lane Norden
Rochdale
Lancashire
OL12 7SD
Director NameMr Geoffrey Arthur Morris
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleCivil Engineer
Correspondence Address8 Canterbury Close
Rochdale
Lancashire
OL11 5LZ
Director NameRaymond Matthews
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 April 1994)
RoleRetail Food
Correspondence Address7 Lakeside
Hollingworth Lake
Littleborough
Lancashire
OL15 0DD
Director NameMr Geoffrey Graham Marshall
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressHeyheads Farm Meltham Road
Marsden
Huddersfield
West Yorkshire
HD7 5TZ
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameBrian Landless Cunliffe
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameChristine Coates
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RoleCompany Director
Correspondence Address11 Park Crescent
New Line
Bacup
Lancashire
OL13 9RL
Director NameChristopher Graham Adamson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1997)
RoleInsurance Broker
Correspondence AddressHill House Chadwick Hall Road
Rochdale
Lancashire
OL11 4DJ
Director NameMr Christopher John Bryning
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 20 March 1996)
RolePrinting
Correspondence AddressHigher Clough Carr Wood
Rochdale
Lancashire
OL11 5UT
Secretary NameMrs Marjorie Plane
NationalityEnglish
StatusResigned
Appointed31 March 1992(34 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 1995)
RoleCompany Director
Correspondence AddressKnowlewood Woodhouse Lane
68 Woodhouse Lane Norden
Rochdale
Lancashire
OL12 7SD
Director NameMr Brian Boardman Cunliffe
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressWhitehead Cottage Whins Lane
Read
Burnley
Lancashire
BB12 7RB
Director NameKaren Boczkowski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(35 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address28 Beechfield Road
Milnrow
Rochdale
Lancashire
OL16 4HB
Director NameJohn Francis Noakley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(35 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 1995)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Rochdale
Lancashire
OL12 8XN
Director NameTerence Bernard Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1998)
RoleConsultant
Correspondence Address4 Lowerfold Crescent
Lowerfold
Rochdale
Lancashire
OL12 7HZ
Director NamePeter Howard Schofield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(36 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address25 Harewood Drive
Royton
Oldham
Lancashire
OL2 5TZ
Director NameBruce Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(37 years after company formation)
Appointment Duration9 months (resigned 11 December 1995)
RoleManaging Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameMiss Anne Herdman Martin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1995(37 years after company formation)
Appointment Duration9 months (resigned 11 December 1995)
RoleChief Executive
Correspondence Address26 The Linkway
Barnet
Herts
EN5 2BX
Director NameJanet Lees
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1995(37 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 20 March 1996)
RoleFinance Manager
Correspondence AddressHowarth Lee
19 Centre Vale
Todmorden Road
Lancashire
OL15 9EL
Director NameMunir Ahmed Akhtar
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(37 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1998)
RoleFinancial Advisor
Correspondence Address10 Spring Bank Lane
Bamford
Rochdale
Lancashire
OL11 5SF
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(37 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Belvedere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU
Director NameMr Abdul Sattar
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Hawthorn Road
Rochdale
Lancashire
OL11 5JQ
Director NameJennifer Patricia Burnside
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(37 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 1998)
RoleChief Executive
Correspondence AddressMoorland Cottage
143 Todmorden Road
Bacup
Lancashire
OL13 9UA
Director NameMichael Haynes Howard
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address24 Bamford Way
Rochdale
Lancashire
OL11 5NA
Director NameJohn Francis Noakley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressHorseshoe Cottage
Rochdale
Lancashire
OL12 8XN
Secretary NameBarbara Ann Healey
NationalityBritish
StatusResigned
Appointed01 August 1996(38 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address101 Colne Street
Castleton
Rochdale
Lancashire
OL11 2UG
Secretary NameSusan Veronica Sharratt
NationalityBritish
StatusResigned
Appointed01 August 1998(40 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHoyle Dean Farm
Coal Pit Lane
Rossendale
Lancashire
BB4 9SA

Location

Registered AddressThe Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2005Annual return made up to 31/03/05 (4 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
11 January 2005Registered office changed on 11/01/05 from: the old post office the esplanade rochdale OL16 1AE (1 page)
4 June 2004Annual return made up to 31/03/04 (4 pages)
5 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
16 April 2003Annual return made up to 31/03/03 (4 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2002Annual return made up to 31/03/02 (3 pages)
3 September 2001Full accounts made up to 31 March 2001 (6 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Annual return made up to 31/03/01
  • 363(287) ‐ Registered office changed on 01/06/01
  • 363(288) ‐ Secretary resigned;director resigned
(3 pages)
1 June 2001New secretary appointed (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
21 April 2000Annual return made up to 31/03/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
16 December 1999Full accounts made up to 31 March 1999 (9 pages)
4 May 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998New secretary appointed (2 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
8 July 1998Full accounts made up to 31 December 1997 (8 pages)
29 April 1998Annual return made up to 31/03/98
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 December 1997Director resigned (2 pages)
25 July 1997New director appointed (2 pages)
25 July 1997Annual return made up to 31/03/97 (12 pages)
25 July 1997New secretary appointed (2 pages)
3 July 1997Director's particulars changed (1 page)
3 July 1997Full accounts made up to 31 December 1996 (8 pages)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996Secretary resigned;director resigned (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996Annual return made up to 31/03/96 (10 pages)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (1 page)
9 May 1996New director appointed (1 page)
9 May 1996Director resigned (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (1 page)
30 April 1996Full accounts made up to 31 December 1995 (8 pages)
9 May 1995Annual return made up to 31/03/95 (8 pages)
9 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
28 February 1958Incorporation (25 pages)