Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr Stephen Humes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Hill House Rectory Lane Malpas Cheshire SY14 8PW Wales |
Director Name | Mr Philip Guy McCracken |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2006(30 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | The Bothy Bere Court Farm Pangbourne Reading Berkshire RG8 8HT |
Director Name | Joseph Allan Taylor |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Dibles Road Warsash Southampton Hants SO31 9JL |
Director Name | Mrs Ruth Margaret Dowman |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltacre Salterns Lane Bursledon Southampton Hampshire SO31 8DH |
Director Name | Mr Royston Clement Dowman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltacre Salterns Lane Bursledon Southampton Hampshire SO31 8DH |
Director Name | Ronald William Dowman |
---|---|
Date of Birth | January 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | Ridge Tarn Woodside Chilworth Southampton Hampshire SO16 7LB |
Secretary Name | Mrs Ruth Margaret Dowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(15 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltacre Salterns Lane Bursledon Southampton Hampshire SO31 8DH |
Director Name | Michael Ian Taylor |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2003) |
Role | Managing Director |
Correspondence Address | Newlands Hoe Road Bishops Waltham Southampton Hants SO32 1DU |
Director Name | Mr James Ronald Bain |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(25 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Secretary Name | Mr Peter John Humphrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(25 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Homewaters Avenue Sunbury Middlesex TW16 6NS |
Secretary Name | Mr James Ronald Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 21 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Longstaff Gardens Fareham Hampshire PO16 7RR |
Secretary Name | Mr Charles David Brims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(26 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brimpton Lodge Brimpton Reading Berkshire RG7 4TG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 August 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mr Malcolm Russell Hepworth |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2004) |
Role | Chief Operating Officer Retail |
Country of Residence | United Kingdom |
Correspondence Address | Cornbrook House Station Road Goostrey Cheshire CW4 8PJ |
Director Name | Mr David Mockford |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2006) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Rochford Avenue Whitefield Manchester M45 7PS |
Director Name | Mr Michael Sidney Goulthorp |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 02 November 2006) |
Role | Chief General Manager Buying |
Country of Residence | England |
Correspondence Address | 19 North Park Avenue Barrowford Nelson Lancashire BB9 6DW |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £6,000 |
Latest Accounts | 13 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
26 July 2007 | Resolutions
|
---|---|
26 July 2007 | Certificate of registration of a Friendly Society (2 pages) |
29 May 2007 | Resolutions
|
24 May 2007 | Ad 17/04/07--------- £ si 1@1=1 £ ic 6000/6001 (2 pages) |
12 March 2007 | Accounts for a dormant company made up to 13 January 2007 (3 pages) |
7 November 2006 | Secretary's particulars changed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
8 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 14 January 2006 (3 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (1 page) |
21 September 2005 | Return made up to 02/08/05; full list of members (2 pages) |
20 September 2005 | Secretary's particulars changed (1 page) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 8 January 2005 (3 pages) |
15 November 2004 | Director's particulars changed (1 page) |
30 September 2004 | Director resigned (1 page) |
23 September 2004 | Return made up to 02/08/04; full list of members (8 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
12 February 2004 | Resolutions
|
27 January 2004 | Accounts for a dormant company made up to 10 January 2004 (3 pages) |
22 January 2004 | Auditor's resignation (1 page) |
31 December 2003 | Location of register of members (1 page) |
27 November 2003 | Accounting reference date shortened from 31/01/04 to 11/01/04 (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: legion house 838 uxbridge road hayes middlesex SO31 8DH (1 page) |
25 November 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
28 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
21 October 2003 | Director resigned (1 page) |
20 October 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (3 pages) |
8 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (17 pages) |
1 October 2002 | Location of register of members (1 page) |
9 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | Secretary resigned;director resigned (1 page) |
29 November 2001 | Secretary resigned (1 page) |
29 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | Resolutions
|
20 September 2001 | Accounting reference date shortened from 07/02/02 to 31/01/02 (1 page) |
20 September 2001 | Return made up to 01/09/01; full list of members (11 pages) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Location of register of members (1 page) |
29 June 2001 | Resolutions
|
19 June 2001 | Particulars of mortgage/charge (7 pages) |
15 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Resolutions
|
13 June 2001 | Memorandum and Articles of Association (16 pages) |
13 June 2001 | Declaration of assistance for shares acquisition (5 pages) |
12 June 2001 | Particulars of mortgage/charge (7 pages) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 109A leigh road eastleigh hampshire SO50 9DR (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
24 May 2001 | Accounts for a medium company made up to 31 January 2001 (20 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2001 | Company name changed R.C. dowman LIMITED\certificate issued on 27/03/01 (2 pages) |
24 October 2000 | Full accounts made up to 31 January 2000 (19 pages) |
7 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
6 December 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (19 pages) |
26 October 1998 | Full accounts made up to 31 January 1998 (19 pages) |
24 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 January 1997 (19 pages) |
10 September 1997 | Return made up to 01/09/97; full list of members (6 pages) |
19 November 1996 | Full accounts made up to 31 January 1996 (19 pages) |
31 October 1996 | Return made up to 01/09/96; no change of members
|
25 September 1995 | Return made up to 01/09/95; full list of members
|