Rochdale
Lancashire
OL12 9EF
Director Name | Mr Christopher James Gillies |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Warren Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 01 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Durban Close Shaw Oldham Lancashire OL2 7DG |
Director Name | Mr Bernard Dean |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 March 1993) |
Role | Company Director |
Correspondence Address | 42 Belmont Way Rochdale Lancashire OL12 6HR |
Website | trendsure.co.uk |
---|---|
Telephone | 01706 811711 |
Telephone region | Rochdale |
Registered Address | Unit 4a Buckley Road Industrial Estate Rochdale Lancashire OL12 9EF |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
99 at £1 | Rochdale Metal Units LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 December 2001 | Delivered on: 2 January 2002 Satisfied on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or rochdale metal units limited 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. Fully Satisfied |
---|---|
9 February 1994 | Delivered on: 16 February 1994 Satisfied on: 29 September 2012 Persons entitled: Barclays 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 |
30 January 1989 | Delivered on: 7 February 1989 Satisfied on: 29 September 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 776 manchester road, castleton, rochdale greater manchester title no. Gm 383426. Fully Satisfied |
23 July 1985 | Delivered on: 13 August 1985 Satisfied on: 1 February 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 sherwood ind park queensway, rochdale, gt. Manchester. Tn: gm 265319. Fully Satisfied |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
4 May 2017 | Application to strike the company off the register (3 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 January 2013 (11 pages) |
15 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Registered office address changed from C/O Rochdale Metal Units Ltd Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
26 October 2012 | Registered office address changed from C/O Rochdale Metal Units Ltd Vale Mill Stansfield Road Todmorden Lancashire OL14 5DL United Kingdom on 26 October 2012 (1 page) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
14 April 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
16 April 2010 | Registered office address changed from Victoria Road Todmorden Lancashire OL14 5LN on 16 April 2010 (1 page) |
16 April 2010 | Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Christopher James Gillies on 1 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Warren Cox on 1 February 2010 (2 pages) |
16 April 2010 | Registered office address changed from Victoria Road Todmorden Lancashire OL14 5LN on 16 April 2010 (1 page) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
11 May 2009 | Return made up to 02/03/09; full list of members (3 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
28 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 May 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
5 June 2007 | Accounts for a dormant company made up to 31 January 2007 (5 pages) |
3 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
5 December 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
26 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 02/03/06; full list of members (7 pages) |
24 May 2005 | Return made up to 02/03/05; no change of members (7 pages) |
24 May 2005 | Return made up to 02/03/05; no change of members (7 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 January 2005 | Accounts for a dormant company made up to 31 January 2004 (5 pages) |
17 May 2004 | Return made up to 02/03/04; no change of members (7 pages) |
17 May 2004 | Return made up to 02/03/04; no change of members (7 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
1 May 2003 | Return made up to 02/03/03; full list of members
|
1 May 2003 | Return made up to 02/03/03; full list of members
|
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
19 November 2002 | Total exemption small company accounts made up to 31 January 2002 (8 pages) |
16 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
2 January 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
28 June 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
31 May 2001 | Return made up to 02/03/01; full list of members
|
31 May 2001 | Return made up to 02/03/01; full list of members
|
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
27 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
26 April 2000 | Return made up to 02/03/00; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
30 September 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
22 December 1998 | Accounts for a small company made up to 31 January 1998 (4 pages) |
5 May 1998 | Return made up to 02/03/98; no change of members (4 pages) |
5 May 1998 | Return made up to 02/03/98; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
10 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
6 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
6 May 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 January 1996 (4 pages) |
3 May 1996 | Return made up to 02/03/96; no change of members (4 pages) |
3 May 1996 | Return made up to 02/03/96; no change of members (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
25 October 1995 | Accounts for a small company made up to 31 January 1995 (4 pages) |
10 May 1995 | Return made up to 02/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 02/03/95; no change of members (4 pages) |