Company NameRochdale Business Link
Company StatusDissolved
Company Number03054193
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 May 1995(29 years ago)
Dissolution Date30 January 2007 (17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMalcolm Peter Dunphy
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBent Hill Church Road
Shaw
Oldham
Lancashire
OL2 7AT
Secretary NameSelina Michelle Lee
NationalityBritish
StatusClosed
Appointed09 July 2001(6 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 30 January 2007)
RoleCompany Director
Correspondence Address12 Carrington Close
Smallbridge
Rochdale
Lancashire
OL16 2QE
Director NameMr Chris Frederick Dykins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Secretary NameMiss Anne Herdman Martin
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address26 The Linkway
Barnet
Herts
EN5 2BX
Director NameMr John Frederick David Pierce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 13 January 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address53a Clay Lane
Norden
Rochdale
Lancashire
OL11 5RH
Director NameMiss Anne Herdman Martin
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1995)
RoleChief Executive
Correspondence Address26 The Linkway
Barnet
Herts
EN5 2BX
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Director NameBruce Harris
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 02 October 1995)
RoleChief Executive
Correspondence Address35 Hazel Grove
Bacup
Rossendale
Lancs
Ol13
Director NameCllr Ashley Howard Dearnley
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1995(3 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 April 1996)
RoleSub-Postmaster
Correspondence Address100 New Road
Dearnley
Littleborough
Lancashire
OL15 8NL
Director NameJennifer Patricia Burnside
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 1998)
RoleChief Executive Rochdale Enter
Correspondence Address34 Philips Road
Weir Village
Bacup
Lancashire
OL13 8RH
Secretary NameMr Terry Blanchon
NationalityBritish
StatusResigned
Appointed31 December 1995(8 months after company formation)
Appointment Duration10 months (resigned 31 October 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mosley Avenue
Holcombe Brook
Bury
Greater Manchester
BL0 9UH
Director NameMr Cliff Ellison
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(9 months, 1 week 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 NameChristopher Graham Adamson
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence Address3 Whitfield Cottages
Calderbrook
Littleborough
Lancashire
OL15 9NP
Director NameJohn Graham Smith
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2004)
RoleCompany Director
Correspondence Address8 Shawclough Road
Rochdale
Lancashire
OL12 6LG
Director NameSheila Cruickshank Richards
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 June 2001)
RoleHospital Executive Director
Correspondence Address22 Lower Cribden Avenue
Rossendale
Lancashire
BB4 6SW
Director NameKaren Boczkowski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 1998)
RoleAccountant
Correspondence Address10 Oakenshaw View
Whitworth
Rochdale
Lancashire
OL12 8SP
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1996(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Director NameCllr Peter Lewis Roberts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2002)
RoleMarket Research
Correspondence Address18 Belmont Way
Rochdale
Greater Manchester
OL12 6HR
Secretary NameDavid Clements
NationalityBritish
StatusResigned
Appointed01 November 1996(1 year, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 28 January 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Meadow Park
Irwell Vale Ramsbottom
Bury
Lancashire
BL0 0QB
Secretary NameSusan Veronica Sharratt
NationalityBritish
StatusResigned
Appointed29 January 1997(1 year, 9 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
Appointed03 March 1997(1 year, 10 months after company formation)
Appointment Duration3 years (resigned 13 March 2000)
RoleCh.Executive & Treasurer Rmbc
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenwood Road
Lymm
Cheshire
WA13 0LA
Director NameMr Malcolm Roderick Allan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2004)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address7 Ley Hey Road
Marple
Stockport
Cheshire
SK6 6PQ
Director NameTrevor Keith Joiner
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 April 2000)
RoleManager
Correspondence Address2 Whitfield Drive
Milnrow
Rochdale
Lancashire
OL16 4BP
Director NameTahir Mahmood
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 September 2000)
RoleCEO
Correspondence Address22 Forest View
Shawclough
Rochdale
Lancashire
OL12 6HF
Secretary NameDavid Michael Peacock
NationalityBritish
StatusResigned
Appointed31 October 2000(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2001)
RoleAccountant
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameDavid Michael Peacock
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(5 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 2001)
RoleChief Executive
Correspondence Address28 Calliards Road
Smithy Bridge
Rochdale
Lancashire
OL16 2SR
Director NameRoss Astin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 July 2002)
RoleGeneral Manager
Correspondence Address12 Kingsmuir Avenue
Fulwood
Preston
Lancashire
PR2 6AG
Director NameMunir Ahmed Akhtar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleFinancial Adviser
Correspondence Address10 Spring Bank Lane
Bamford
Rochdale
Lancashire
OL11 5SF
Director NameMr Christopher John Gilmartin
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
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
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address841 Rochdale Road
Middleton
Manchester
Lancashire
M24 2RA
Director NameMr Robert Clegg
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration9 months, 1 week (resigned 18 February 2002)
RoleHealthservice
Country of ResidenceEngland
Correspondence AddressIngledewe
Springfield Lane Hurstead
Rochdale
Lancashire
OL16 2RS
Director NameKeith Alan Richardson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2004)
RoleManaging Director
Correspondence Address15 Stonecross Drive
Rainhill
Prescot
Merseyside
L35 6DD
Director NameRoger Martin Ellis
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmore Wood
Littleborough
Lancashire
OL15 8RJ
Director NameMr Peter Howard Schofield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address916 Oldham Road
Thornham
Rochdale
Lancashire
OL11 2BN
Director NameMr John Edmond Beasley
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(6 years after company formation)
Appointment Duration3 years (resigned 31 May 2004)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 St Albans Street
Rochdale
Lancashire
OL16 1UT

Location

Registered AddressThe Generation Centre
Dane Street
Rochdale
Lancashire
OL12 6XB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
1 June 2005Annual return made up to 02/05/05
  • 363(288) ‐ Director resigned
(7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
30 December 2004Registered office changed on 30/12/04 from: the old post office the esplanade rochdale OL16 1AE (1 page)
4 June 2004Annual return made up to 02/05/04
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(9 pages)
6 October 2002Full accounts made up to 31 March 2002 (16 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
(11 pages)
3 September 2001Full accounts made up to 25 March 2001 (20 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
1 June 2001Annual return made up to 02/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 01/06/01
(5 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001New director appointed (2 pages)
3 October 2000Director resigned (1 page)
4 August 2000Full accounts made up to 31 March 2000 (23 pages)
20 June 2000Return made up to 02/05/00; amending return
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2000Director resigned (1 page)
5 June 2000Annual return made up to 02/05/00 (6 pages)
2 May 2000Director resigned (1 page)
26 July 1999Full accounts made up to 31 March 1999 (25 pages)
28 May 1999New director appointed (2 pages)
25 May 1999Annual return made up to 02/05/99 (6 pages)
21 May 1999Director resigned (1 page)
27 January 1999New director appointed (2 pages)
31 December 1998Memorandum and Articles of Association (20 pages)
25 November 1998Director resigned (1 page)
16 October 1998Memorandum and Articles of Association (19 pages)
19 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
29 July 1998Full accounts made up to 31 March 1998 (16 pages)
27 May 1998Annual return made up to 02/05/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1997Full accounts made up to 31 March 1997 (14 pages)
4 July 1997Annual return made up to 02/05/97 (8 pages)
4 June 1997Director resigned (1 page)
4 June 1997New director appointed (2 pages)
6 April 1997New director appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
12 November 1996Full accounts made up to 31 March 1996 (11 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
27 June 1996New director appointed (2 pages)
15 June 1996Secretary resigned (1 page)
5 June 1996Director resigned (1 page)
28 May 1996New secretary appointed (2 pages)
28 May 1996Director's particulars changed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996Annual return made up to 02/05/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
28 December 1995Accounting reference date notified as 31/03 (1 page)
10 November 1995New director appointed (2 pages)
16 October 1995Director resigned (2 pages)
31 August 1995New director appointed (2 pages)
5 July 1995New director appointed (4 pages)
3 July 1995New director appointed (4 pages)
2 May 1995Incorporation (56 pages)