Company NameRochdale Borough Chamber Of Commerce And Industry
Company StatusDissolved
Company Number02280071
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1988(35 years, 9 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)
Previous NameRochdale Borough Chamber Of Commerce Training And Enterprise

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Peter Howard Schofield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1998(10 years after company formation)
Appointment Duration10 years, 4 months (closed 16 December 2008)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address916 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameMr Christopher John Gilmartin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1999(10 years, 9 months after company formation)
Appointment Duration9 years, 7 months (closed 16 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Brooklands Court
Rochdale
Lancashire
OL11 4EJ
Director NameMr Anthony Kevin Nugent
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(11 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 16 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address841 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RA
Director NameRoger Martin Ellis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2000(11 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 16 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmore Wood
Littleborough
Lancashire
OL15 8RJ
Director NameMr Malcolm Roderick Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(12 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 December 2008)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address7 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 16 December 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameJoanne Rowe
NationalityBritish
StatusClosed
Appointed01 April 2008(19 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 16 December 2008)
RoleAccountant
Correspondence Address46 Lymefield Drive
Boothstown
Worsley
Manchester
M28 1NA
Director NameMichael Stewart Horsford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 October 2000)
RoleCompany Director
Correspondence AddressHawksclough Farm Cottage
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AW
Director NameMr Christopher Stephen Hodgkiss
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 November 1992)
RoleChief Exec
Correspondence Address268 Dialstone Lane
Great Moor
Stockport
Cheshire
SK2 7LD
Director NameJohn Nicholas Harrison
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 1993)
RoleConsultant
Correspondence Address2 Bentinck Street
London
W1U 2JX
Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 February 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Director NameMr Frederick Chadwick
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStubb House Stubb
Mytholmroyd
Hebden Bridge
West Yorkshire
HX7 5AP
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 1997)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Director NameMr Robert Russell Bates
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 January 1993)
RoleManaging Director
Correspondence AddressCliffe Wood North Cliffe
Market Weighton
York
YO4 3XE
Director NameMr Mohamed Ansari
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address21 Clovelly Street
Castleton
Rochdale
Lancashire
OL16 1SY
Secretary NameAlan Richard Teague
NationalityBritish
StatusResigned
Appointed30 April 1992(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 1993)
RoleCompany Director
Correspondence AddressArdneil 44b Whitefield Road
Stockton Heath
Warrington
WA4 6NA
Director NameMr John Brian Heron
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1998)
RoleConsultant
Correspondence AddressCleggswood Heys Farm
Hollingworth Lake
Littleborough
Lancashire
OL15 0DA
Secretary NameMr Terry Blanchon
NationalityBritish
StatusResigned
Appointed19 June 1993(4 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1996)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 Mosley Avenue
Holcombe Brook
Bury
Greater Manchester
BL0 9UH
Director NamePhilip Hadfield
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 11 April 1995)
RolePackaging
Correspondence Address8 Fernbank
Ringley Wood
Outwood Village
Lancashire
M26 9YB
Director NameMr Chris Frederick Dykins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(7 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address37 Belvedere Road
Ashton In Makerfield
Wigan
Lancashire
WN4 8RU
Director NameMunir Ahmed Akhtar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(7 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 December 2005)
RoleFinancial Adviser
Correspondence Address10 Spring Bank Lane
Bamford
Rochdale
Lancashire
OL11 5SF
Secretary NameDavid Clements
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadow Park
Irwell Vale Ramsbottom
Bury
Lancashire
BL0 0QB
Secretary NameSusan Veronica Sharratt
NationalityBritish
StatusResigned
Appointed29 January 1997(8 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHoyle Dean Farm
Coal Pit Lane
Rossendale
Lancashire
BB4 9SA
Director NameFrances Winifred Done
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 13 March 2000)
RoleChief Executive & Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Road
Lymm
Cheshire
WA13 0LA
Director NameStuart Burgin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2000)
RoleGeneral Manager
Correspondence Address31 The Crescent
Worsley Road
Manchester
Greater Manchester
M28 2WY
Director NameRaymond Anthony Dowd
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 1999)
RoleCollege Principal
Correspondence Address8 Ringstone
Barkisland
Halifax
West Yorkshire
HX4 0EU
Director NameMr Robert Clegg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 February 2002)
RoleHealth Service
Country of ResidenceEngland
Correspondence AddressIngledewe
Springfield Lane Hurstead
Rochdale
Lancashire
OL16 2RS
Director NameMr John Edmond Beasley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(10 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 May 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 St Albans Street
Rochdale
Lancashire
OL16 1UT
Director NameRoss Astin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 July 2002)
RoleGeneral Manager Wincanton Logi
Correspondence Address12 Kingsmuir Avenue
Fulwood
Preston
Lancashire
PR2 6AG
Secretary NameSelina Michelle Lee
NationalityBritish
StatusResigned
Appointed09 July 2001(12 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 July 2005)
RoleCompany Director
Correspondence Address12 Carrington Close
Smallbridge
Rochdale
Lancashire
OL16 2QE
Secretary NameDavid Michael Peacock
NationalityBritish
StatusResigned
Appointed29 July 2005(17 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2005)
RoleAccountant
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Secretary NameDavid Michael Peacock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(17 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 December 2005)
RoleAccountant
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Secretary NameSarah Louise Walker
NationalityBritish
StatusResigned
Appointed15 December 2005(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 March 2007)
RoleBusiness Performance And Impro
Correspondence Address29 Albany Road
Chorlton
Manchester
Lancashire
M21 0BH
Secretary NameBriony Simister
NationalityBritish
StatusResigned
Appointed02 March 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2008)
RoleAssistant To Ceo
Correspondence Address15 Hebble Close
Bolton
Lancashire
BL2 3FS

Location

Registered AddressChurchgate House
56 Oxford Street
Manchester
Lancashire
M60 7HJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£384,987
Gross Profit£224,677
Net Worth£490,288
Cash£14,819
Current Liabilities£512,605

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
17 July 2008Application for striking-off (3 pages)
20 May 2008Appointment terminated director john smith (1 page)
14 April 2008Appointment terminated secretary briony simister (1 page)
14 April 2008Secretary appointed joanne rowe (2 pages)
23 May 2007Annual return made up to 30/04/07 (6 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
4 May 2006Annual return made up to 30/04/06 (6 pages)
8 March 2006Director resigned (1 page)
9 February 2006Director resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Registered office changed on 09/02/06 from: the old post office the esplanade rochdale lancashire OL16 1AE (1 page)
9 February 2006Secretary resigned (1 page)
2 February 2006Full accounts made up to 30 September 2004 (17 pages)
15 September 2005Full accounts made up to 30 September 2003 (19 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005New secretary appointed (2 pages)
14 June 2005Annual return made up to 30/04/05
  • 363(288) ‐ Director resigned
(3 pages)
1 June 2005New director appointed (5 pages)
27 August 2004Director's particulars changed (1 page)
26 May 2004Annual return made up to 30/04/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
5 February 2004Full accounts made up to 30 September 2002 (27 pages)
15 May 2003Annual return made up to 30/04/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(10 pages)
4 April 2003Director resigned (1 page)
20 May 2002Annual return made up to 30/04/02
  • 363(288) ‐ Director resigned
(11 pages)
15 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
3 September 2001Full accounts made up to 31 March 2001 (26 pages)
2 August 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
9 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
26 June 2001Company name changed rochdale borough chamber of comm erce training and enterprise\certificate issued on 26/06/01 (2 pages)
1 June 2001Annual return made up to 30/04/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
25 October 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 31 March 2000 (27 pages)
5 June 2000New director appointed (2 pages)
11 May 2000Annual return made up to 30/04/00
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 May 2000Registered office changed on 02/05/00 from: st.james place 160-162 yorkshire street rochdale lancs OL16 2DL (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (27 pages)
12 July 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
25 May 1999Annual return made up to 30/04/99 (8 pages)
24 May 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
25 November 1998Director resigned (1 page)
16 October 1998Memorandum and Articles of Association (22 pages)
10 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
13 August 1998Memorandum and Articles of Association (16 pages)
11 August 1998Company name changed rochdale training enterprise cou ncil LIMITED\certificate issued on 12/08/98 (3 pages)
29 July 1998Full accounts made up to 31 March 1998 (21 pages)
20 May 1998Annual return made up to 30/04/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 1998Director resigned (1 page)
13 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
16 October 1997Director resigned (1 page)
16 October 1997Director resigned (1 page)
15 August 1997Full accounts made up to 31 March 1997 (22 pages)
4 June 1997New director appointed (2 pages)
16 May 1997Annual return made up to 30/04/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 April 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
31 October 1996Full accounts made up to 31 March 1996 (19 pages)
22 April 1996Annual return made up to 30/04/96 (8 pages)
22 April 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
11 October 1995Director resigned (2 pages)
29 August 1995Full accounts made up to 31 March 1995 (17 pages)
4 August 1995Director resigned (2 pages)
6 June 1995Annual return made up to 30/04/95 (8 pages)
5 June 1995Director resigned (2 pages)