Company NameRichard Cort (Rossendale) Ltd.
Company StatusDissolved
Company Number01682339
CategoryPrivate Limited Company
Incorporation Date29 November 1982(41 years, 5 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NamesDrumhorn Limited and Lords Of Rossendale (1983) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Thomas Cort
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1994(11 years, 10 months after company formation)
Appointment Duration23 years, 11 months (closed 04 September 2018)
RoleChairman And Md
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Secretary NameJennifer Kay
NationalityBritish
StatusClosed
Appointed31 July 2002(19 years, 8 months after company formation)
Appointment Duration16 years, 1 month (closed 04 September 2018)
RoleCompany Director
Correspondence AddressElton Banks Farm
Burnley Road
Edenfield
Bury
BL0 0QT
Director NameMr Michel Jean Albert Eugene Sautejeau
Date of BirthNovember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address16 Green Close
Habergham Eaves
Burnley
Lancashire
BB11 3QL
Director NameMr Ian Higson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address57 Glen View Road
Habergham Eaves
Burnley
Lancashire
BB11 2QW
Director NameMr David Edwards
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence AddressFish Tenement Farm Grane Road
Haslingden
Rossendale
Lancashire
BB4 4PD
Director NameMr Mark Cheesman
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address40 Spring Hill Road
Accrington
Lancashire
BB5 0EX
Director NameMr Alec Clegg
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 November 1992)
RoleCompany Director
Correspondence Address698 Burnley Road
Crawshawbooth
Rossendale
Lancashire
BB4 8BH
Director NameMr Noel Coplestone
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address111 Chatterton Road
Ramsbottom
Bury
Lancashire
BL0 0PQ
Director NameMrs Penelope Jane Emmott Coplestone
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address111 Chatterton Road
Ramsbottom
Bury
Lancashire
BL0 0PQ
Secretary NameMr Michel Jean Albert Eugene Sautejeau
NationalityFrench
StatusResigned
Appointed31 March 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address16 Green Close
Habergham Eaves
Burnley
Lancashire
BB11 3QL
Director NamePaul Sewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 1998)
RoleOperations Director
Correspondence Address1a St Margarets Close
Prestwich
Greater Manchester
M25 2LY
Director NameMrs Carole Cort
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House Princess Road
Lostock
Bolton
Lancashire
BL6 4DR
Director NameTimothy Raymond Bagnall
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Secretary NameTimothy Raymond Bagnall
NationalityBritish
StatusResigned
Appointed28 September 1994(11 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 April 1995)
RoleFinancial Director
Correspondence Address68 Camberwell Drive
Lynehurst Farm
Ashton Under Lyne
Lancashire
OL7 9SN
Director NameKeith Barnacle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Director
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Secretary NameKeith Barnacle
NationalityBritish
StatusResigned
Appointed10 April 1995(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2002)
RoleFinancial Advisor
Correspondence AddressRivendell
The Street Mickle Trafford
Chester
CH2 4EP
Wales
Director NameDavid Leslie Clarke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 April 2007)
RoleGeneral Manager
Correspondence Address50 Brampton Avenue
Macclesfield
Cheshire
SK10 3RH

Contact

Websitewww.richardcort.co.uk/
Email address[email protected]
Telephone0161 7679900
Telephone regionManchester

Location

Registered Address701 Manchester Road
Blackford Bridge
Bury
Lancashire
BL9 9US
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRedvales
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Richard T Cort (Holdings) LTD
100.00%
Ordinary
1 at £1Mr R.t. Cort
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 January 2003Delivered on: 9 January 2003
Persons entitled: First National Bank PLC

Classification: Mortgage debenture by deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 1983Delivered on: 16 November 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and the proceeds of sale thereof a fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts legal mortgage over f/h property known as holts mill & union works waterfoot lancaster and the proceeds of sale thereof.
Outstanding
4 March 2002Delivered on: 5 March 2002
Satisfied on: 4 January 2003
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
18 June 1997Delivered on: 20 June 1997
Satisfied on: 19 November 2002
Persons entitled: Nws Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 November 1983Delivered on: 3 November 1983
Satisfied on: 8 March 2002
Persons entitled: Lombard North Central PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over stocks of used motor vehicles owned by the company from time to time.
Fully Satisfied

Filing History

4 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000
(4 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 40,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 40,000
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,000
(4 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 40,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
14 May 2009Return made up to 31/03/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 December 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Registered office changed on 25/01/07 from: bacup road waterfoot rossendale lancashire BB4 7JA (1 page)
25 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 April 2006Return made up to 31/03/06; full list of members (3 pages)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury BL9 9ST (1 page)
19 April 2006Registered office changed on 19/04/06 from: manchester road blackford bridge bury BL9 9ST (1 page)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (10 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
3 July 2003Full accounts made up to 7 January 2003 (15 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
1 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
9 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
19 November 2002Declaration of satisfaction of mortgage/charge (1 page)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
30 October 2002Full accounts made up to 31 December 2001 (19 pages)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (1 page)
13 August 2002Secretary resigned;director resigned (1 page)
13 August 2002New secretary appointed (1 page)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
2 May 2002Return made up to 31/03/02; full list of members (7 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
5 March 2002Particulars of mortgage/charge (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
24 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 July 2001Return made up to 31/03/01; full list of members (7 pages)
9 July 2001Return made up to 31/03/01; full list of members (7 pages)
21 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
21 September 2000Accounts for a medium company made up to 31 December 1999 (13 pages)
24 May 2000Return made up to 31/03/00; full list of members (7 pages)
24 May 2000Return made up to 31/03/00; full list of members (7 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
7 September 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
21 April 1998Return made up to 31/03/98; no change of members (8 pages)
21 April 1998Return made up to 31/03/98; no change of members (8 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
20 June 1997Particulars of mortgage/charge (11 pages)
20 May 1997Return made up to 31/03/97; full list of members (10 pages)
20 May 1997Return made up to 31/03/97; full list of members (10 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
29 April 1997Full accounts made up to 31 December 1996 (13 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
3 July 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1996Return made up to 31/03/96; full list of members (10 pages)
7 June 1996Return made up to 31/03/96; full list of members (10 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 May 1995Return made up to 31/03/95; full list of members (6 pages)
31 January 1995Company name changed lords of rossendale (1983) limit ed\certificate issued on 01/02/95 (2 pages)
31 January 1995Company name changed lords of rossendale (1983) limit ed\certificate issued on 01/02/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)