Company NameRochdale Enterprise Quality Management Limited
Company StatusDissolved
Company Number02594471
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years ago)
Dissolution Date21 September 1999 (24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1993(2 years after company formation)
Appointment Duration6 years, 6 months (closed 21 September 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameJennifer Patricia Burnside
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 September 1999)
RoleChief Executive
Correspondence Address34 Philips Road
Weir Village
Bacup
Lancashire
OL13 8RH
Secretary NameJennifer Patricia Burnside
NationalityBritish
StatusClosed
Appointed12 December 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 21 September 1999)
RoleCompany Director
Correspondence AddressMoorland Cottage
143 Todmorden Road
Bacup
Lancashire
OL13 9UA
Director NameBruce Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameMrs Helen Leach
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleTraining Manager
Correspondence Address14 Hawley Green
Shawclough
Rochdale
Lancashire
OL12 6ET
Director NameMr Grenville Robinson-Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1994)
RoleQuality Assurance Manager
Correspondence Address17 Helmsdale Close
Ramsbottom
Bury
Lancashire
BL0 9YR
Secretary NameMrs Helen Leach
NationalityBritish
StatusResigned
Appointed15 April 1991(3 weeks, 2 days after company formation)
Appointment Duration1 year, 11 months (resigned 22 March 1993)
RoleTraining Manager
Correspondence Address14 Hawley Green
Shawclough
Rochdale
Lancashire
OL12 6ET
Secretary NameBruce Harris
NationalityBritish
StatusResigned
Appointed22 March 1993(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 12 December 1996)
RoleCompany Director
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts31 July 1998 (25 years, 8 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 1999Return made up to 22/03/99; no change of members (4 pages)
1 February 1999Full accounts made up to 31 July 1998 (8 pages)
28 April 1998New secretary appointed (2 pages)
28 April 1998Return made up to 22/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 1998Full accounts made up to 31 July 1997 (10 pages)
6 May 1997Return made up to 22/03/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 July 1996 (5 pages)
17 December 1996New director appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
16 April 1996Return made up to 22/03/96; no change of members (6 pages)
23 March 1995Return made up to 22/03/95; full list of members (14 pages)