Company NameRochford Premier Limited
Company StatusDissolved
Company Number01160728
CategoryPrivate Limited Company
Incorporation Date19 February 1974(50 years, 2 months ago)
Previous NameRochford Textiles Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameLucille Marie Cohen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameMr Sidney Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0ED
Director NameAnthony Laing Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1998(24 years, 9 months after company formation)
Appointment Duration25 years, 5 months
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressElms Farm Whitway
Burghclere
Newbury
Berkshire
RG20 9LE
Director NameMr Mohammad Azam Gulzar
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2000(26 years, 2 months after company formation)
Appointment Duration23 years, 12 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address26 Northleigh Road
Manchester
Lancashire
M16 0EQ
Director NameAndrew Barlow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 1995)
RoleFinancial Directors
Correspondence Address7 Breckland Close
Stalybridge
Cheshire
SK15 2QQ
Director NameCharles Edward Billington
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 August 1991)
RoleTextile Merchant
Correspondence Address31 Carlisle Avenue
Penwortham
Preston
Lancashire
PR1 0QP
Director NameEdwin Mark Barry Dalby
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 1997)
RoleTextile Merchant
Correspondence Address17 Briarwood Crescent
Marple
Stockport
Cheshire
SK6 7LL
Director NameMr Ziya Ozel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 1993)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Prestwick Close
Tytherington
Macclesfield
Cheshire
SK10 2TH
Director NameWilliam Turner
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 June 1993)
RoleSales Director
Correspondence Address67 Beechfields
Eccleston
Chorley
Lancashire
PR7 5RF
Secretary NameLucille Marie Cohen
NationalityBritish
StatusResigned
Appointed16 June 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 1997)
RoleCompany Director
Correspondence AddressFlax High Brooks Drive
Hale Barns
Altrincham
Cheshire
WA15 8TN
Secretary NameMr Nicholas Simon Connolly
NationalityBritish
StatusResigned
Appointed27 February 1997(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 24 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairhurst Drive
Parbold
Wigan
Lancashire
WN8 7DJ
Director NameMr Nicholas Simon Connolly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2003)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairhurst Drive
Parbold
Wigan
Lancashire
WN8 7DJ
Director NameGarth Ellison
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(27 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2003)
RoleSales & Marketing
Correspondence Address4 Chorlton Terrace
Barrow
Clitheroe
Lancashire
BB7 9AR
Director NameMr Darren Anthony Charles Phillips
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(28 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 December 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Fold
Radcliffe
Lancashire
M26 4SX

Location

Registered AddressTomlinsons
St Johns Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£23,201,000
Gross Profit£2,839,000
Net Worth£3,901,000
Current Liabilities£3,753,000

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

4 July 2007Dissolved (1 page)
4 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
10 May 2006Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
23 November 2005Liquidators statement of receipts and payments (5 pages)
3 June 2005Liquidators statement of receipts and payments (5 pages)
29 November 2004Liquidators statement of receipts and payments (7 pages)
18 November 2003Registered office changed on 18/11/03 from: c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
13 November 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2003Declaration of solvency (3 pages)
13 November 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Director resigned (1 page)
30 October 2003Secretary resigned;director resigned (1 page)
27 June 2003Return made up to 16/06/03; full list of members (9 pages)
19 February 2003Full accounts made up to 30 April 2002 (19 pages)
30 December 2002Director resigned (1 page)
27 June 2002Return made up to 16/06/02; full list of members (9 pages)
9 April 2002New director appointed (2 pages)
11 September 2001Full accounts made up to 30 April 2001 (18 pages)
20 August 2001Return made up to 16/06/01; full list of members (8 pages)
6 July 2001New director appointed (2 pages)
6 October 2000Full accounts made up to 30 April 2000 (19 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 30 April 1999 (17 pages)
6 July 1999Return made up to 16/06/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (8 pages)
17 December 1998New director appointed (2 pages)
26 June 1998Return made up to 16/06/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 1998£ ic 750000/675002 01/08/97 £ sr 74998@1=74998 (1 page)
21 January 1998Particulars of mortgage/charge (3 pages)
31 December 1997Director resigned (1 page)
29 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
27 November 1997Registered office changed on 27/11/97 from: harvester house 37 peter street manchester M2 5QD (1 page)
22 August 1997Return made up to 16/06/97; no change of members (4 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
30 October 1996Company name changed rochford textiles LIMITED\certificate issued on 31/10/96 (3 pages)
30 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 October 1996Full group accounts made up to 30 April 1996 (17 pages)
10 July 1996Return made up to 16/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (5 pages)
18 February 1996Full group accounts made up to 30 April 1995 (17 pages)
15 December 1995Particulars of mortgage/charge (8 pages)
15 November 1995Particulars of mortgage/charge (12 pages)
12 July 1995Return made up to 16/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 1995Director resigned (2 pages)
26 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Registered office changed on 25/04/95 from: premier house premier road cheetham manchester M8 8HE (1 page)
5 August 1993Director resigned (2 pages)
11 March 1993Director resigned (2 pages)
5 November 1991Memorandum and Articles of Association (6 pages)
17 November 1984Accounts made up to 30 April 1984 (13 pages)
16 October 1984Accounts made up to 30 April 1983 (8 pages)
28 October 1982Accounts made up to 30 April 1982 (8 pages)
4 February 1982Accounts made up to 30 April 1981 (8 pages)
20 August 1980Accounts made up to 30 April 1980 (7 pages)