Company NameMetropolitan Enterprise Trust For The Rochdale Area Limited
Company StatusDissolved
Company Number01623194
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1982(42 years, 1 month ago)
Dissolution Date12 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Edward Bennett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(13 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 12 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Norford Way
Bamford
Rochdale
Lancashire
OL11 5QS
Secretary NameSusan Veronica Sharratt
NationalityBritish
StatusClosed
Appointed01 August 1998(16 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 12 March 2002)
RoleCompany Director
Correspondence AddressHoyle Dean Farm
Coal Pit Lane
Rossendale
Lancashire
BB4 9SA
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(18 years after company formation)
Appointment Duration1 year, 11 months (closed 12 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Belvedere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU
Director NameMr Chris Frederick Dykins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMichael Fox
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1993)
RoleSenior Manager
Correspondence Address6 Savick Court
Fulwood
Preston
Lancashire
PR2 3PJ
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 August 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NamePhilip William Roberts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 July 1998)
RoleTrade Union Representative
Correspondence Address16 Shepherd Street
Norden
Rochdale
Lancashire
OL11 5SU
Director NameMalcolm David Sandiford
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 1993)
RoleIndustrial & Commerical Sales Manager
Correspondence Address10 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Director NameSir Cyril Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Emma Street
Rochdale
Lancashire
OL12 6QW
Director NameEkum Todd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 1992)
RoleBank Manager
Correspondence AddressThe Coach House
Newbank Oldham Road Royton
Oldham
Lancs
OL1 6NE
Secretary NameBruce Harris
NationalityBritish
StatusResigned
Appointed27 July 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 1995)
RoleCompany Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameFiona Eleanor Forrester
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 March 1995)
RoleCompany Director
Correspondence AddressDeneside
High Bank Lane Lostock
Bolton
Lancashire
BL6 4DT
Secretary NameJennifer Patricia Burnside
NationalityBritish
StatusResigned
Appointed24 October 1995(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressMoorland Cottage
143 Todmorden Road
Bacup
Lancashire
OL13 9UA
Director NameTrevor Keith Joiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(14 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 2000)
RoleCompany Director
Correspondence Address2 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP

Location

Registered AddressThe Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

12 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2001First Gazette notice for voluntary strike-off (1 page)
9 October 2001Application for striking-off (1 page)
7 August 2000Annual return made up to 27/07/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 August 2000Full accounts made up to 31 March 2000 (6 pages)
2 May 2000Director resigned (1 page)
2 May 2000New director appointed (2 pages)
6 August 1999Annual return made up to 27/07/99 (4 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
21 May 1999Full accounts made up to 31 July 1998 (12 pages)
9 April 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
12 August 1998Annual return made up to 27/07/98 (8 pages)
11 August 1998New secretary appointed (2 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
11 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 August 1998Director resigned (1 page)
11 August 1998Secretary resigned (1 page)
9 January 1998Full accounts made up to 31 July 1997 (12 pages)
20 August 1997Annual return made up to 27/07/97
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
18 August 1996Annual return made up to 27/07/96 (6 pages)
22 February 1996Accounts for a small company made up to 31 July 1995 (6 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
3 August 1995Annual return made up to 27/07/95 (16 pages)