Bamford
Rochdale
Lancashire
OL11 5QS
Secretary Name | Susan Veronica Sharratt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | Hoyle Dean Farm Coal Pit Lane Rossendale Lancashire BB4 9SA |
Director Name | Mr Cliff Ellison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2000(18 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 March 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Belvedere Road Ashton In Makerfield Wigan Lancashire WN4 8RU |
Director Name | Mr Chris Frederick Dykins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Michael Fox |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 1993) |
Role | Senior Manager |
Correspondence Address | 6 Savick Court Fulwood Preston Lancashire PR2 3PJ |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Philip William Roberts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 1998) |
Role | Trade Union Representative |
Correspondence Address | 16 Shepherd Street Norden Rochdale Lancashire OL11 5SU |
Director Name | Malcolm David Sandiford |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 1993) |
Role | Industrial & Commerical Sales Manager |
Correspondence Address | 10 Green Lane Poynton Stockport Cheshire SK12 1TJ |
Director Name | Sir Cyril Smith |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Emma Street Rochdale Lancashire OL12 6QW |
Director Name | Ekum Todd |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 October 1992) |
Role | Bank Manager |
Correspondence Address | The Coach House Newbank Oldham Road Royton Oldham Lancs OL1 6NE |
Secretary Name | Bruce Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 October 1995) |
Role | Company Director |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Director Name | Fiona Eleanor Forrester |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 March 1995) |
Role | Company Director |
Correspondence Address | Deneside High Bank Lane Lostock Bolton Lancashire BL6 4DT |
Secretary Name | Jennifer Patricia Burnside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | Moorland Cottage 143 Todmorden Road Bacup Lancashire OL13 9UA |
Director Name | Trevor Keith Joiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 2 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Registered Address | The Generation Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
7 August 2000 | Annual return made up to 27/07/00
|
4 August 2000 | Full accounts made up to 31 March 2000 (6 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New director appointed (2 pages) |
6 August 1999 | Annual return made up to 27/07/99 (4 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (13 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (12 pages) |
9 April 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
12 August 1998 | Annual return made up to 27/07/98 (8 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Resolutions
|
11 August 1998 | Director resigned (1 page) |
11 August 1998 | Secretary resigned (1 page) |
9 January 1998 | Full accounts made up to 31 July 1997 (12 pages) |
20 August 1997 | Annual return made up to 27/07/97
|
30 January 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
18 August 1996 | Annual return made up to 27/07/96 (6 pages) |
22 February 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 August 1995 | Annual return made up to 27/07/95 (16 pages) |