Company NameRochdale Women's Refuge
Company StatusDissolved
Company Number02918539
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 April 1994(30 years ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Gillian Adamson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(7 years, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 12 May 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Walk
Bents Farm
Littleborough
Lancashire
OL15 8LJ
Director NameMrs Lesley Ann Mort
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 12 May 2015)
RoleNHS Director
Country of ResidenceEngland
Correspondence Address41 Lloyd Street
Whitworth
Rochdale
Lancashire
OL12 8AG
Director NameWendy Priscilla Walmsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(15 years, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 12 May 2015)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address122 Booth Road
Bacup
Lancashire
OL13 0TF
Secretary NameMs Mina Nasir
StatusClosed
Appointed13 September 2010(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressVenture House
341 Palatine Road
Northenden
Manchester
M22 4FY
Director NameDr Yvonne Jeanette Statham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2015)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House
341 Palatine Road
Northenden
Manchester
M22 4FY
Director NameMs Judith Collier
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2012(17 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressVenture House
341 Palatine Road
Northenden
Manchester
M22 4FY
Director NameChristie Mackinnon
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleProject Worker
Correspondence Address15 Jutland Avenue
Rochdale
Lancashire
OL11 5DP
Director NameAnne Fleming
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleAssistant Project Leader
Correspondence Address14 Stanneybrook Close
Rochdale
Lancashire
OL16 2YH
Secretary NameChristie Mackinnon
NationalityBritish
StatusResigned
Appointed13 April 1994(same day as company formation)
RoleProject Worker
Correspondence Address15 Jutland Avenue
Rochdale
Lancashire
OL11 5DP
Director NameHilary Cheetham
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 24 December 2003)
RoleFinance/Admin Officer
Correspondence Address5 Higher Turf Park
Royton
Oldham
OL2 6ER
Director NameMrs Collette Banton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Heald Close
Shawclough
Rochdale
Lancashire
OL12 7HJ
Director NameGillian Bernice Bamford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 12 March 2000)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address107 Shawclough Way
Shawclough
Rochdale
Lancashire
OL12 6EE
Secretary NameMrs Collette Banton
NationalityBritish
StatusResigned
Appointed31 March 1995(11 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1999)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Heald Close
Shawclough
Rochdale
Lancashire
OL12 7HJ
Director NameMs Catherine Gallagher
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Longfield Terrace
Todmorden
Lancashire
OL14 6NH
Director NameMrs Margaret Lesley Edwards
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2001)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence AddressHandle Cottage Calderbrook Road
Littleborough
Lancashire
OL15 9NR
Director NameLorraine Marie Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2000)
RoleLocal Government Officer
Correspondence Address99 Bridge Lanes
Hebden Bridge
West Yorkshire
HX7 6AT
Secretary NameMs Catherine Gallagher
NationalityBritish
StatusResigned
Appointed11 January 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Longfield Terrace
Todmorden
Lancashire
OL14 6NH
Director NamePenny Allison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2001)
RoleLocal Government Officer
Correspondence Address181 Town Mill Brow
Rochdale
Lancashire
OL12 6UF
Director NameJanet Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 6 months after company formation)
Appointment Duration9 years (resigned 12 November 2009)
RoleEducation Welfare Officer
Correspondence AddressThe Lodge
Brown Lodge Farm
Littleborough
Lancashire
OL15 0EP
Director NameMs Michelle Ling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2002)
RoleManager Of Charitable Project
Country of ResidenceEngland
Correspondence Address383 Burnley Road
Lydgate
Todmorden
Rochdale
OL14 7DH
Director NameHelen Myra Wyatt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2010)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address12 Ormrod Street
Bradshaw
Bolton
Lancashire
BL2 3DA
Secretary NameHelen Myra Wyatt
NationalityBritish
StatusResigned
Appointed06 November 2000(6 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 13 September 2010)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address12 Ormrod Street
Bradshaw
Bolton
Lancashire
BL2 3DA
Director NameMina Nasir
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(7 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 July 2007)
RoleDevelopment Worker
Correspondence Address15 South Street
Rochdale
Lancashire
OL16 2EP
Director NameValerie Bergin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 August 2009)
RoleConnexions Personal Adviser
Correspondence Address233 Burnley Lane
Chadderton
Oldham
Lancashire
OL9 0EP
Director NameNaazia Ashraf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(8 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 13 September 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Wellington Terrace
Salford
Lancashire
M5 5HR
Director NameValerie Anne Bracken
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(9 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 March 2012)
RoleTrainer
Country of ResidenceEngland
Correspondence Address50 Bentmeadows
Rochdale
Lancashire
OL12 6HZ
Director NameEileen Susan McLaughlin
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 October 2004)
RoleCompany Director
Correspondence Address49 Wilton Grove
Heywood
Lancashire
OL10 1AS
Director NameSusan Salt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 September 2010)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address57 Avon Road
Summit
Heywood
Lancashire
OL10 4RW
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed13 April 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressVenture House
341 Palatine Road
Northenden
Manchester
M22 4FY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£5,106
Net Worth£14,197
Cash£16,097
Current Liabilities£1,900

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (4 pages)
11 January 2015Application to strike the company off the register (4 pages)
6 October 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
6 October 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
9 May 2014Annual return made up to 13 April 2014 no member list (6 pages)
9 May 2014Annual return made up to 13 April 2014 no member list (6 pages)
18 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
18 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 July 2013Annual return made up to 13 April 2013 no member list (6 pages)
19 July 2013Annual return made up to 13 April 2013 no member list (6 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
6 June 2012Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages)
6 June 2012Annual return made up to 13 April 2012 no member list (6 pages)
6 June 2012Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Yvonne Statham on 3 June 2012 (2 pages)
6 June 2012Director's details changed for Ms Judith Collier on 3 June 2012 (2 pages)
6 June 2012Annual return made up to 13 April 2012 no member list (6 pages)
3 June 2012Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages)
3 June 2012Director's details changed for Ms Gillian Adamson on 3 June 2012 (2 pages)
29 March 2012Appointment of Ms Yvonne Statham as a director on 15 February 2012 (2 pages)
29 March 2012Appointment of Ms Yvonne Statham as a director on 15 February 2012 (2 pages)
29 March 2012Appointment of Ms Judith Collier as a director on 15 February 2012 (2 pages)
29 March 2012Appointment of Ms Judith Collier as a director on 15 February 2012 (2 pages)
28 March 2012Termination of appointment of Valerie Anne Bracken as a director on 28 March 2012 (1 page)
28 March 2012Termination of appointment of Valerie Anne Bracken as a director on 28 March 2012 (1 page)
13 September 2011Full accounts made up to 31 March 2011 (15 pages)
13 September 2011Full accounts made up to 31 March 2011 (15 pages)
21 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
21 April 2011Annual return made up to 13 April 2011 no member list (5 pages)
11 November 2010Termination of appointment of Naazia Ashraf as a director (1 page)
11 November 2010Termination of appointment of Naazia Ashraf as a director (1 page)
10 November 2010Appointment of Ms Mina Nasir as a secretary (1 page)
10 November 2010Appointment of Ms Mina Nasir as a secretary (1 page)
10 November 2010Director's details changed for Valerie Bracken on 10 November 2010 (2 pages)
10 November 2010Termination of appointment of Susan Salt as a director (1 page)
10 November 2010Termination of appointment of Helen Wyatt as a director (1 page)
10 November 2010Director's details changed for Valerie Bracken on 10 November 2010 (2 pages)
10 November 2010Termination of appointment of Helen Wyatt as a director (1 page)
10 November 2010Termination of appointment of Helen Wyatt as a secretary (1 page)
10 November 2010Termination of appointment of Naazia Ashraf as a director (1 page)
10 November 2010Termination of appointment of Naazia Ashraf as a director (1 page)
10 November 2010Termination of appointment of Susan Salt as a director (1 page)
10 November 2010Termination of appointment of Helen Wyatt as a secretary (1 page)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
9 September 2010Full accounts made up to 31 March 2010 (14 pages)
7 May 2010Termination of appointment of Janet Davies as a director (1 page)
7 May 2010Director's details changed for Naazia Ashraf on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Susan Salt on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Lesley Ann Mort on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Helen Myra Wyatt on 13 April 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Susan Salt on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Wendy Priscilla Walmsley on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Helen Myra Wyatt on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Valerie Bracken on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Valerie Bracken on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Lesley Ann Mort on 13 April 2010 (2 pages)
7 May 2010Director's details changed for Naazia Ashraf on 13 April 2010 (2 pages)
7 May 2010Annual return made up to 13 April 2010 no member list (6 pages)
7 May 2010Director's details changed for Wendy Priscilla Walmsley on 13 April 2010 (2 pages)
7 May 2010Termination of appointment of Janet Davies as a director (1 page)
4 November 2009Termination of appointment of Valerie Bergin as a director (1 page)
4 November 2009Termination of appointment of Valerie Bergin as a director (1 page)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
14 September 2009Full accounts made up to 31 March 2009 (14 pages)
20 May 2009Director appointed wendy priscilla walmsley (2 pages)
20 May 2009Director appointed lesley ann mort (2 pages)
20 May 2009Director appointed wendy priscilla walmsley (2 pages)
20 May 2009Director appointed lesley ann mort (2 pages)
30 April 2009Annual return made up to 13/04/09 (4 pages)
30 April 2009Annual return made up to 13/04/09 (4 pages)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 August 2008Full accounts made up to 31 March 2008 (14 pages)
17 April 2008Director's change of particulars / naazia ashraf / 17/04/2008 (1 page)
17 April 2008Director's change of particulars / naazia ashraf / 17/04/2008 (1 page)
17 April 2008Annual return made up to 13/04/08 (4 pages)
17 April 2008Annual return made up to 13/04/08 (4 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
20 August 2007Full accounts made up to 31 March 2007 (14 pages)
20 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 May 2007Annual return made up to 13/04/07 (7 pages)
15 May 2007Annual return made up to 13/04/07 (7 pages)
17 August 2006Full accounts made up to 31 March 2006 (14 pages)
17 August 2006Full accounts made up to 31 March 2006 (14 pages)
11 May 2006Annual return made up to 13/04/06 (7 pages)
11 May 2006Annual return made up to 13/04/06 (7 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
21 September 2005Full accounts made up to 31 March 2005 (13 pages)
9 May 2005Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2005Annual return made up to 13/04/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
7 October 2004Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Full accounts made up to 31 March 2004 (13 pages)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 13/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
29 April 2004Director resigned (1 page)
29 April 2004Annual return made up to 13/04/04
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
8 September 2003Full accounts made up to 31 March 2003 (13 pages)
8 September 2003Full accounts made up to 31 March 2003 (13 pages)
9 May 2003Annual return made up to 13/04/03 (6 pages)
9 May 2003Annual return made up to 13/04/03 (6 pages)
21 February 2003New director appointed (2 pages)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
21 February 2003Director resigned (1 page)
21 February 2003New director appointed (2 pages)
22 October 2002Full accounts made up to 31 March 2002 (12 pages)
22 October 2002Full accounts made up to 31 March 2002 (12 pages)
18 April 2002Annual return made up to 13/04/02 (5 pages)
18 April 2002Annual return made up to 13/04/02 (5 pages)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
7 July 2001Full accounts made up to 31 March 2001 (12 pages)
7 July 2001Full accounts made up to 31 March 2001 (12 pages)
18 May 2001Annual return made up to 13/04/01 (5 pages)
18 May 2001Annual return made up to 13/04/01 (5 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001Secretary resigned;director resigned (1 page)
14 February 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed;new director appointed (2 pages)
16 January 2001New director appointed (2 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
5 June 2000Annual return made up to 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 June 2000Annual return made up to 13/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
14 July 1999Full accounts made up to 31 March 1999 (12 pages)
14 July 1999Full accounts made up to 31 March 1999 (12 pages)
19 May 1999Annual return made up to 13/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Annual return made up to 13/04/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Secretary resigned;director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned;director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
17 November 1998New director appointed (2 pages)
7 August 1998Full accounts made up to 31 March 1998 (12 pages)
7 August 1998Full accounts made up to 31 March 1998 (12 pages)
29 April 1998Annual return made up to 13/04/98 (4 pages)
29 April 1998Annual return made up to 13/04/98 (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
4 December 1997Full accounts made up to 31 March 1997 (12 pages)
30 April 1997Annual return made up to 13/04/97 (4 pages)
30 April 1997Annual return made up to 13/04/97 (4 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
15 July 1996Full accounts made up to 31 March 1996 (8 pages)
18 June 1996Annual return made up to 13/04/96 (4 pages)
18 June 1996Annual return made up to 13/04/96 (4 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 February 1996Full accounts made up to 30 April 1995 (8 pages)
15 February 1996Full accounts made up to 31 March 1995 (8 pages)
15 February 1996Full accounts made up to 30 April 1995 (8 pages)
31 July 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
31 July 1995Accounting reference date shortened from 30/04 to 31/03 (1 page)
14 July 1995Annual return made up to 13/04/95 (4 pages)
14 July 1995Annual return made up to 13/04/95 (4 pages)
14 July 1995Registered office changed on 14/07/95 from: waterside house water st rochdale lancs OL16 1TL (1 page)
14 July 1995Registered office changed on 14/07/95 from: waterside house water st rochdale lancs OL16 1TL (1 page)
7 July 1995New director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed;director resigned;new director appointed (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
7 July 1995Secretary resigned;director resigned (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995New secretary appointed;director resigned;new director appointed (2 pages)