Company NameRatcliffe Bros. (Rochdale) Limited
Company StatusDissolved
Company Number00625251
CategoryPrivate Limited Company
Incorporation Date7 April 1959(64 years ago)
Dissolution Date13 May 2008 (14 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Colin Duckworth
Date of BirthJanuary 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(33 years after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrisa Lancaster Avenue
Leyland
Preston
Lancashire
PR25 5TD
Director NameJean Ratcliffe
Date of BirthAugust 1939 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(33 years after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address905 Oldham Road
Rochdale
Lancashire
OL16 4RY
Director NameJohn Sturgess Ratcliffe
Date of BirthNovember 1938 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(33 years after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence Address905 Oldham Road
Rochdale
Lancashire
OL16 4RY
Secretary NameJean Ratcliffe
NationalityBritish
StatusClosed
Appointed02 April 1992(33 years after company formation)
Appointment Duration16 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address905 Oldham Road
Rochdale
Lancashire
OL16 4RY

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£58,488
Net Worth£576,835
Cash£718,000
Current Liabilities£141,165

Accounts

Latest Accounts30 November 2006 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
23 April 2007Declaration of solvency (4 pages)
23 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2007Appointment of a voluntary liquidator (1 page)
21 April 2007Registered office changed on 21/04/07 from: 905 oldham road rochdale lancashire OL16 4RY (1 page)
16 March 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
19 January 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
12 May 2006Return made up to 02/04/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 May 2005 (13 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Return made up to 02/04/05; full list of members (6 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
28 April 2004Return made up to 02/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2004£ sr [email protected] 03/04/02 (1 page)
29 August 2003Total exemption full accounts made up to 31 May 2003 (13 pages)
28 April 2003Return made up to 02/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 January 2003Total exemption full accounts made up to 31 May 2002 (13 pages)
9 April 2002Return made up to 02/04/02; full list of members (8 pages)
10 December 2001Total exemption full accounts made up to 31 May 2001 (14 pages)
29 March 2001Return made up to 02/04/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 May 2000 (9 pages)
31 July 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
2 June 2000Registered office changed on 02/06/00 from: mount green garage halifax road rochdale OL16 2SN (1 page)
13 April 2000Return made up to 02/04/00; full list of members (8 pages)
10 August 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 May 1999Return made up to 02/04/99; no change of members (4 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Accounts for a small company made up to 31 December 1997 (10 pages)
14 April 1998Return made up to 02/04/98; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (11 pages)
21 May 1997Return made up to 02/04/97; full list of members (6 pages)
31 May 1996Return made up to 02/04/96; no change of members (4 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 April 1995Return made up to 02/04/95; no change of members (4 pages)