Thornham
Rochdale
Lancashire
OL11 2BN
Director Name | Mr Christopher John Gilmartin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 16 December 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Brooklands Court Rochdale Lancashire OL11 4EJ |
Director Name | Mr Anthony Kevin Nugent |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 16 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 841 Rochdale Road Middleton Manchester Lancashire M24 2RA |
Director Name | Roger Martin Ellis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 16 December 2008) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmore Wood Littleborough Lancashire OL15 8RJ |
Director Name | Mr Malcolm Roderick Allan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2001(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 16 December 2008) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 7 Ley Hey Road Marple Stockport Cheshire SK6 6PQ |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 December 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Secretary Name | Joanne Rowe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(19 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 16 December 2008) |
Role | Accountant |
Correspondence Address | 46 Lymefield Drive Boothstown Worsley Manchester M28 1NA |
Director Name | Michael Stewart Horsford |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2000) |
Role | Company Director |
Correspondence Address | Hawksclough Farm Cottage Mytholmroyd Hebden Bridge West Yorkshire HX7 5AW |
Director Name | Mr Christopher Stephen Hodgkiss |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 November 1992) |
Role | Chief Exec |
Correspondence Address | 268 Dialstone Lane Great Moor Stockport Cheshire SK2 7LD |
Director Name | John Nicholas Harrison |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1993) |
Role | Consultant |
Correspondence Address | 2 Bentinck Street London W1U 2JX |
Director Name | Malcolm Peter Dunphy |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 February 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bent Hill Church Road Shaw Oldham Lancashire OL2 7AT |
Director Name | Mr Frederick Chadwick |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stubb House Stubb Mytholmroyd Hebden Bridge West Yorkshire HX7 5AP |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 1997) |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Director Name | Mr Robert Russell Bates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 1993) |
Role | Managing Director |
Correspondence Address | Cliffe Wood North Cliffe Market Weighton York YO4 3XE |
Director Name | Mr Mohamed Ansari |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 21 Clovelly Street Castleton Rochdale Lancashire OL16 1SY |
Secretary Name | Alan Richard Teague |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1993) |
Role | Company Director |
Correspondence Address | Ardneil 44b Whitefield Road Stockton Heath Warrington WA4 6NA |
Director Name | Mr John Brian Heron |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 January 1998) |
Role | Consultant |
Correspondence Address | Cleggswood Heys Farm Hollingworth Lake Littleborough Lancashire OL15 0DA |
Secretary Name | Mr Terry Blanchon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1993(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1996) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mosley Avenue Holcombe Brook Bury Greater Manchester BL0 9UH |
Director Name | Philip Hadfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 11 April 1995) |
Role | Packaging |
Correspondence Address | 8 Fernbank Ringley Wood Outwood Village Lancashire M26 9YB |
Director Name | Mr Chris Frederick Dykins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Director Name | Mr Cliff Ellison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2001) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 37 Belvedere Road Ashton In Makerfield Wigan Lancashire WN4 8RU |
Director Name | Munir Ahmed Akhtar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 December 2005) |
Role | Financial Adviser |
Correspondence Address | 10 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SF |
Secretary Name | David Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadow Park Irwell Vale Ramsbottom Bury Lancashire BL0 0QB |
Secretary Name | Susan Veronica Sharratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | Hoyle Dean Farm Coal Pit Lane Rossendale Lancashire BB4 9SA |
Director Name | Frances Winifred Done |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2000) |
Role | Chief Executive & Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Road Lymm Cheshire WA13 0LA |
Director Name | Stuart Burgin |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 March 2000) |
Role | General Manager |
Correspondence Address | 31 The Crescent Worsley Road Manchester Greater Manchester M28 2WY |
Director Name | Raymond Anthony Dowd |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 1999) |
Role | College Principal |
Correspondence Address | 8 Ringstone Barkisland Halifax West Yorkshire HX4 0EU |
Director Name | Mr Robert Clegg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 February 2002) |
Role | Health Service |
Country of Residence | England |
Correspondence Address | Ingledewe Springfield Lane Hurstead Rochdale Lancashire OL16 2RS |
Director Name | Mr John Edmond Beasley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 St Albans Street Rochdale Lancashire OL16 1UT |
Director Name | Ross Astin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 July 2002) |
Role | General Manager Wincanton Logi |
Correspondence Address | 12 Kingsmuir Avenue Fulwood Preston Lancashire PR2 6AG |
Secretary Name | Selina Michelle Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 12 Carrington Close Smallbridge Rochdale Lancashire OL16 2QE |
Secretary Name | David Michael Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2005) |
Role | Accountant |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Secretary Name | David Michael Peacock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2005) |
Role | Accountant |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Secretary Name | Sarah Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 March 2007) |
Role | Business Performance And Impro |
Correspondence Address | 29 Albany Road Chorlton Manchester Lancashire M21 0BH |
Secretary Name | Briony Simister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Assistant To Ceo |
Correspondence Address | 15 Hebble Close Bolton Lancashire BL2 3FS |
Registered Address | Churchgate House 56 Oxford Street Manchester Lancashire M60 7HJ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £384,987 |
Gross Profit | £224,677 |
Net Worth | £490,288 |
Cash | £14,819 |
Current Liabilities | £512,605 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2008 | Application for striking-off (3 pages) |
20 May 2008 | Appointment terminated director john smith (1 page) |
14 April 2008 | Appointment terminated secretary briony simister (1 page) |
14 April 2008 | Secretary appointed joanne rowe (2 pages) |
23 May 2007 | Annual return made up to 30/04/07 (6 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
4 May 2006 | Annual return made up to 30/04/06 (6 pages) |
8 March 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: the old post office the esplanade rochdale lancashire OL16 1AE (1 page) |
9 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Full accounts made up to 30 September 2004 (17 pages) |
15 September 2005 | Full accounts made up to 30 September 2003 (19 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
14 June 2005 | Annual return made up to 30/04/05
|
1 June 2005 | New director appointed (5 pages) |
27 August 2004 | Director's particulars changed (1 page) |
26 May 2004 | Annual return made up to 30/04/04
|
5 February 2004 | Full accounts made up to 30 September 2002 (27 pages) |
15 May 2003 | Annual return made up to 30/04/03
|
4 April 2003 | Director resigned (1 page) |
20 May 2002 | Annual return made up to 30/04/02
|
15 April 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
3 September 2001 | Full accounts made up to 31 March 2001 (26 pages) |
2 August 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Resolutions
|
26 June 2001 | Company name changed rochdale borough chamber of comm erce training and enterprise\certificate issued on 26/06/01 (2 pages) |
1 June 2001 | Annual return made up to 30/04/01
|
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (27 pages) |
5 June 2000 | New director appointed (2 pages) |
11 May 2000 | Annual return made up to 30/04/00
|
2 May 2000 | Registered office changed on 02/05/00 from: st.james place 160-162 yorkshire street rochdale lancs OL16 2DL (1 page) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (27 pages) |
12 July 1999 | New director appointed (2 pages) |
28 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
27 May 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 30/04/99 (8 pages) |
24 May 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
29 April 1999 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
16 October 1998 | Memorandum and Articles of Association (22 pages) |
10 September 1998 | New director appointed (2 pages) |
9 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
13 August 1998 | Memorandum and Articles of Association (16 pages) |
11 August 1998 | Company name changed rochdale training enterprise cou ncil LIMITED\certificate issued on 12/08/98 (3 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
20 May 1998 | Annual return made up to 30/04/98
|
20 March 1998 | Director resigned (1 page) |
13 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
15 August 1997 | Full accounts made up to 31 March 1997 (22 pages) |
4 June 1997 | New director appointed (2 pages) |
16 May 1997 | Annual return made up to 30/04/97
|
15 April 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
8 November 1996 | Secretary resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
22 April 1996 | Annual return made up to 30/04/96 (8 pages) |
22 April 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
6 December 1995 | New director appointed (2 pages) |
11 October 1995 | Director resigned (2 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (17 pages) |
4 August 1995 | Director resigned (2 pages) |
6 June 1995 | Annual return made up to 30/04/95 (8 pages) |
5 June 1995 | Director resigned (2 pages) |