Shawclough Road
Rochdale
Lancashire
OL12 7HL
Secretary Name | Mrs Diane Michelle Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1998(29 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overdell Shawclough Road Rochdale Lancashire OL12 7HL |
Director Name | Julie Gemmell |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 June 1995) |
Role | Secretary |
Correspondence Address | 3 Horseshoe Lane Foxdenton Middleton Manchester M24 1QS |
Director Name | Mrs Lynne Greenwood |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 December 1993) |
Role | Secretary |
Correspondence Address | Oakenrod Mount East Oakenrod Hill Rochdale Lancashire OL11 4ED |
Director Name | Mr David Thomas Richmond Lomax |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1993) |
Role | Bank Manager |
Correspondence Address | 13 Woodcock Close Bamford Rochdale Lancashire OL11 5QA |
Director Name | Mrs Gillian Marshall |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 March 1992) |
Role | Lecturer |
Correspondence Address | 2 Earnshaw Cottages Rochdale Lancashire OL12 0TT |
Director Name | Mrs Claire Denise Simpson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 March 1992) |
Role | Housewife |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Director Name | Mrs Marilyn Talbot |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 24 years (resigned 31 December 2015) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 12 Manchester Road Rochdale Lancashire OL11 4HY |
Director Name | Mr Ian Beddoes |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 12 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Hollin Lane Middleton Manchester Lancashire M24 5LF |
Director Name | Mrs Kay Myra Grandidge |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 12 February 2018) |
Role | Bank Offcial |
Country of Residence | United Kingdom |
Correspondence Address | Lumb Grange Lumb Village Edenfield Ramsbottom Greater Manchester BL0 0QR |
Secretary Name | Mrs Claire Denise Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 5 Marland Close Rochdale Lancashire OL11 4RG |
Secretary Name | Julie Gemmell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1993(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 June 1995) |
Role | Manager |
Correspondence Address | 3 Horseshoe Lane Foxdenton Middleton Manchester M24 1QS |
Director Name | Michael Fleming |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 December 1998) |
Role | Policeman |
Correspondence Address | 23 Campion Way Shawclough Rochdale Lancashire OL12 7UL |
Director Name | Janet Margaret Al-Asadi |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 116 Hollin Lane Middleton Manchester M24 5LB |
Secretary Name | Janet Margaret Al-Asadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 December 1998) |
Role | Company Director |
Correspondence Address | 116 Hollin Lane Middleton Manchester M24 5LB |
Website | glebehouseschool.co.uk |
---|---|
Telephone | 01485 532809 |
Telephone region | Hunstanton |
Registered Address | 200 Drake Street Rochdale Lancashire OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £22 |
Net Worth | £4,437 |
Cash | £6,888 |
Current Liabilities | £2,451 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
1 November 1988 | Delivered on: 9 November 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h titles to the land & buildings k/a glebe house broadfield stile rochdale greater manchester t/no gm 194904 & la 168339 fixed charge over all movable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
21 October 1982 | Delivered on: 25 June 1983 Satisfied on: 16 December 1987 Persons entitled: Trustee Savings Bank Classification: Legal charge registered pursuant to an order of court dated 23/6/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h glebe house, broadfield stile, rochdale, greater manchester title no f/h gm 194904 l/h la 198339. Fully Satisfied |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
20 March 2018 | Application to strike the company off the register (3 pages) |
21 February 2018 | Termination of appointment of Ian Beddoes as a director on 12 February 2018 (1 page) |
21 February 2018 | Termination of appointment of Kay Myra Grandidge as a director on 12 February 2018 (1 page) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
27 June 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 10 December 2016 with updates (4 pages) |
1 November 2016 | Termination of appointment of Marilyn Talbot as a director on 31 December 2015 (1 page) |
1 November 2016 | Termination of appointment of Marilyn Talbot as a director on 31 December 2015 (1 page) |
29 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
29 June 2016 | Total exemption full accounts made up to 31 August 2015 (8 pages) |
17 February 2016 | Annual return made up to 10 December 2015 no member list (6 pages) |
17 February 2016 | Annual return made up to 10 December 2015 no member list (6 pages) |
10 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
10 July 2015 | Total exemption full accounts made up to 31 August 2014 (8 pages) |
19 December 2014 | Annual return made up to 10 December 2014 no member list (6 pages) |
19 December 2014 | Annual return made up to 10 December 2014 no member list (6 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
22 May 2014 | Total exemption full accounts made up to 31 August 2013 (8 pages) |
15 January 2014 | Annual return made up to 10 December 2013 no member list (6 pages) |
15 January 2014 | Annual return made up to 10 December 2013 no member list (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
9 January 2013 | Annual return made up to 10 December 2012 no member list (6 pages) |
9 January 2013 | Annual return made up to 10 December 2012 no member list (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2012 | Annual return made up to 10 December 2011 no member list (6 pages) |
18 January 2012 | Annual return made up to 10 December 2011 no member list (6 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption full accounts made up to 31 August 2010 (8 pages) |
9 February 2011 | Annual return made up to 10 December 2010 no member list (6 pages) |
9 February 2011 | Annual return made up to 10 December 2010 no member list (6 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
4 June 2010 | Total exemption full accounts made up to 31 August 2009 (8 pages) |
11 January 2010 | Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Ian Beddoes on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 10 December 2009 no member list (4 pages) |
11 January 2010 | Director's details changed for Diane Michelle Harrison on 2 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 10 December 2009 no member list (4 pages) |
11 January 2010 | Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Kay Myra Grandidge on 2 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mrs Marilyn Talbot on 2 October 2009 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption full accounts made up to 31 August 2008 (8 pages) |
6 February 2009 | Annual return made up to 10/12/08 (3 pages) |
6 February 2009 | Annual return made up to 10/12/08 (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
12 February 2008 | Annual return made up to 10/12/07 (2 pages) |
12 February 2008 | Annual return made up to 10/12/07 (2 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
9 July 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
2 March 2007 | Annual return made up to 10/12/06 (2 pages) |
2 March 2007 | Annual return made up to 10/12/06 (2 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
5 July 2006 | Full accounts made up to 31 August 2005 (10 pages) |
29 December 2005 | Annual return made up to 10/12/05 (5 pages) |
29 December 2005 | Annual return made up to 10/12/05 (5 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: glebe house broadfield stile rochdale lancashire OL16 1UT (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: glebe house broadfield stile rochdale lancashire OL16 1UT (1 page) |
10 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
10 June 2005 | Full accounts made up to 31 August 2004 (10 pages) |
5 January 2005 | Annual return made up to 10/12/04 (5 pages) |
5 January 2005 | Annual return made up to 10/12/04 (5 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
29 June 2004 | Full accounts made up to 31 August 2003 (10 pages) |
26 January 2004 | Annual return made up to 10/12/03 (6 pages) |
26 January 2004 | Annual return made up to 10/12/03 (6 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (10 pages) |
25 January 2003 | Annual return made up to 10/12/02 (5 pages) |
25 January 2003 | Annual return made up to 10/12/02 (5 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (10 pages) |
6 February 2002 | Annual return made up to 10/12/01
|
6 February 2002 | Annual return made up to 10/12/01
|
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
12 February 2001 | Annual return made up to 10/12/00 (4 pages) |
12 February 2001 | Annual return made up to 10/12/00 (4 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
22 December 1999 | Annual return made up to 10/12/99 (4 pages) |
22 December 1999 | Annual return made up to 10/12/99 (4 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
18 February 1999 | Annual return made up to 20/12/98
|
18 February 1999 | Annual return made up to 20/12/98
|
14 May 1998 | New secretary appointed (2 pages) |
14 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 May 1998 | Full accounts made up to 31 August 1997 (9 pages) |
14 May 1998 | New secretary appointed (2 pages) |
21 January 1998 | Annual return made up to 20/12/97 (6 pages) |
21 January 1998 | Annual return made up to 20/12/97 (6 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
29 June 1997 | Full accounts made up to 31 August 1996 (8 pages) |
13 March 1997 | Annual return made up to 20/12/96 (6 pages) |
13 March 1997 | Annual return made up to 20/12/96 (6 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 March 1996 | Full accounts made up to 31 August 1995 (8 pages) |
2 February 1996 | Annual return made up to 20/12/95
|
2 February 1996 | Annual return made up to 20/12/95
|
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
10 October 1995 | New secretary appointed;new director appointed (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
27 June 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |