Wardle
Rochdale
Lancashire
OL12 9JA
Director Name | David Richard Smith |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2008(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 August 2011) |
Role | Solicitor |
Correspondence Address | Fairview Holcombe Old Road Holcombe Ramsbottom Bury Lancashire BL8 4NF |
Director Name | John Guy Wall |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 22 November 2008) |
Role | Engineer |
Correspondence Address | 13 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Secretary Name | Muriel Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 1991) |
Role | Company Director |
Correspondence Address | 7 Lowerfold Close Shawclough Rochdale Lancashire OL12 7HY |
Secretary Name | Mr Peter Jess Hindle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 January 1993) |
Role | Company Director |
Correspondence Address | 25 Russell Street Bacup Lancashire OL13 8DX |
Secretary Name | Emma-Louise Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(21 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 13 Longacres Whitworth Rochdale Lancashire OL12 8JT |
Secretary Name | Wayne Stanley Saxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1995(23 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 27 December 1995) |
Role | Secretary |
Correspondence Address | 30 Gateacre Walk Manchester M23 9BA |
Secretary Name | Pauline Christina Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1995(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 13 Longacres Drive North Whitworth Rochdale Lancashire OL12 8JT |
Registered Address | Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £25,746 |
Cash | £26,542 |
Current Liabilities | £1,704 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Register inspection address has been changed (4 pages) |
29 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-03-29
|
29 March 2010 | Register inspection address has been changed (4 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from lewis house 12 smith street rochdale lancashire OL16 1TX (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2009 | Secretary's change of particulars / jodie wall / 31/12/2008 (1 page) |
9 July 2009 | Secretary's Change of Particulars / jodie wall / 31/12/2008 / Surname was: wall, now: mcgarraghy (1 page) |
9 July 2009 | Return made up to 31/12/08; full list of members (5 pages) |
9 July 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 July 2009 | Appointment terminated director john wall (1 page) |
6 July 2009 | Director appointed david richard smith (2 pages) |
6 July 2009 | Appointment Terminated Director john wall (1 page) |
6 July 2009 | Director appointed david richard smith (2 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (5 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 June 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
4 September 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 December 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 March 1998 | Accounting reference date extended from 30/04/97 to 30/10/97 (1 page) |
2 March 1998 | Accounting reference date extended from 30/04/97 to 30/10/97 (1 page) |
15 January 1998 | Return made up to 31/12/97; no change of members
|
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1997 | Registered office changed on 22/01/97 from: broadclough works burnley rd bacup lancashire (1 page) |
22 January 1997 | Registered office changed on 22/01/97 from: broadclough works burnley rd bacup lancashire (1 page) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 December 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Secretary resigned (1 page) |
4 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 March 1996 | Return made up to 31/12/95; full list of members
|
4 March 1996 | New secretary appointed (2 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |