Company NameShields Of Rochdale Limited
DirectorsDavid John Farrimond and John Shields
Company StatusDissolved
Company Number01040519
CategoryPrivate Limited Company
Incorporation Date31 January 1972(52 years, 3 months ago)
Previous NameElectrical Factors (Rochdale) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr David John Farrimond
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn
Borough Farm, Broadhempston
Totnes
Devon
TQ9 6BD
Director NameJohn Shields
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleManaging Director
Correspondence Address4 Beechfield
Bamford
Rochdale
Lancashire
OL11 5PA
Secretary NameJohn Shields
NationalityBritish
StatusCurrent
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address4 Beechfield
Bamford
Rochdale
Lancashire
OL11 5PA
Director NameMrs Irene Shields
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(20 years, 3 months after company formation)
Appointment Duration4 years (resigned 04 May 1996)
RoleCompany Director
Correspondence Address34 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS

Location

Registered AddressC/O Lewis Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

28 January 2000Dissolved (1 page)
28 October 1999Liquidators statement of receipts and payments (6 pages)
28 October 1999Return of final meeting in a members' voluntary winding up (3 pages)
17 August 1999Liquidators statement of receipts and payments (9 pages)
31 July 1998Registered office changed on 31/07/98 from: 4 beechfield road bamford rochdale lancashire (1 page)
30 July 1998Declaration of solvency (3 pages)
30 July 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 June 1998Company name changed electrical factors (rochdale) li mited\certificate issued on 25/06/98 (2 pages)
14 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
29 April 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 April 1997Accounts for a small company made up to 31 January 1997 (7 pages)
17 May 1996Director resigned (1 page)
16 May 1996Accounts for a small company made up to 31 January 1996 (9 pages)
29 April 1996Return made up to 30/04/96; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 January 1995 (9 pages)
20 April 1995Return made up to 30/04/95; no change of members (4 pages)