Company NameRossendale Valley Training Ltd.
Company StatusDissolved
Company Number01974044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 December 1985(38 years, 4 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJennifer Patricia Burnside
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1994(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 21 September 1999)
RoleTraining Manager
Correspondence Address34 Philips Road
Weir Village
Bacup
Lancashire
OL13 8RH
Secretary NameJennifer Patricia Burnside
NationalityBritish
StatusClosed
Appointed15 March 1996(10 years, 2 months after company formation)
Appointment Duration3 years, 6 months (closed 21 September 1999)
RoleCompany Director
Correspondence Address34 Philips Road
Weir Village
Bacup
Lancashire
OL13 8RH
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 21 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameCllr David Baron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 1993)
RoleRetired Teacher
Correspondence Address20 Phillips Road
Weir
Bacup
Lancashire
OL13 8RH
Director NameJoseph Connolly
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 1994)
RoleSupervisor
Correspondence Address10 Booth Crescent
Waterfoot
Rossendale
Lancashire
BB4 9BT
Director NameCllr John Ingham Holt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleSolicitor
Correspondence Address244 Rochdale Road
Bacup
Lancashire
OL13 9RA
Director NameColin Andrew Lord
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressSawley Lodge
Sawley
Clitheroe
Lancashire
BB7 4LF
Director NameJohn Nicholas Pilling
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleProbation Officer
Country of ResidenceUnited Kingdom
Correspondence Address37 Linden Lea
Rawtenstall
Lancashire
BB4 6DX
Director NameCllr Margaret Brunton Talukdar
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleRegistered General Nurse
Correspondence Address1 Greensnook House
Todmorden Road
Bacup
Lancashire
OL13 9DX
Secretary NameMr Arthur Marriott
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 1994)
RoleCompany Director
Correspondence Address1 Oaklands Drive
Rawtenstall
Rossendale
Lancashire
BB4 6SA
Director NameAllan Earnshaw
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 October 1994)
RoleCompany Director
Correspondence AddressSandy Field 566 Newchurch Road
Rawtenstall
Rossendale
Lancashire
BB4 7TN
Director NameAlan Fishwick
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(8 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 October 1994)
RoleTeacher
Correspondence Address400 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6EH
Director NameBruce Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 December 1996)
RoleManaging Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Secretary NameBruce Harris
NationalityBritish
StatusResigned
Appointed07 October 1994(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 March 1996)
RoleManaging Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(10 years, 11 months after company formation)
Appointment Duration3 months (resigned 14 March 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB

Location

Registered AddressThe Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
1 June 1999First Gazette notice for voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
9 April 1999Annual return made up to 14/03/99 (4 pages)
1 February 1999Full accounts made up to 31 July 1998 (9 pages)
28 April 1998Annual return made up to 14/03/98
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1998New director appointed (2 pages)
9 January 1998Full accounts made up to 31 July 1997 (9 pages)
25 June 1997Annual return made up to 14/03/97 (5 pages)
6 March 1997Registered office changed on 06/03/97 from: new hall hey farm new hall hey road rawtenstall rossendale lancs BB4 6HR (1 page)
17 December 1996New director appointed (3 pages)
3 May 1996Annual return made up to 14/03/96
  • 363(288) ‐ Secretary resigned
(4 pages)
3 May 1996New secretary appointed (2 pages)
10 May 1995Annual return made up to 14/03/95 (4 pages)
24 April 1995Accounts for a small company made up to 31 March 1994 (7 pages)
24 April 1995Accounting reference date extended from 30/03 to 31/07 (1 page)