Shaw
Oldham
Lancashire
OL2 7AT
Secretary Name | Selina Michelle Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 July 2001(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 January 2007) |
Role | Company Director |
Correspondence Address | 12 Carrington Close Smallbridge Rochdale Lancashire OL16 2QE |
Director Name | Mr Chris Frederick Dykins |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Woodhey Road Ramsbottom Bury Lancashire BL0 9RB |
Secretary Name | Miss Anne Herdman Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Linkway Barnet Herts EN5 2BX |
Director Name | Mr John Frederick David Pierce |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 January 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 53a Clay Lane Norden Rochdale Lancashire OL11 5RH |
Director Name | Miss Anne Herdman Martin |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1995) |
Role | Chief Executive |
Correspondence Address | 26 The Linkway Barnet Herts EN5 2BX |
Director Name | Mr John Frederick Kay |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 1998) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Bent House Cottage Halifax Road Littleborough Lancashire OL15 0JB |
Director Name | Bruce Harris |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 October 1995) |
Role | Chief Executive |
Correspondence Address | 35 Hazel Grove Bacup Rossendale Lancs Ol13 |
Director Name | Cllr Ashley Howard Dearnley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(3 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 April 1996) |
Role | Sub-Postmaster |
Correspondence Address | 100 New Road Dearnley Littleborough Lancashire OL15 8NL |
Director Name | Jennifer Patricia Burnside |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 1998) |
Role | Chief Executive Rochdale Enter |
Correspondence Address | 34 Philips Road Weir Village Bacup Lancashire OL13 8RH |
Secretary Name | Mr Terry Blanchon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(8 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mosley Avenue Holcombe Brook Bury Greater Manchester BL0 9UH |
Director Name | Mr Cliff Ellison |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(9 months, 1 week 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 | Christopher Graham Adamson |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Whitfield Cottages Calderbrook Littleborough Lancashire OL15 9NP |
Director Name | John Graham Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 8 Shawclough Road Rochdale Lancashire OL12 6LG |
Director Name | Sheila Cruickshank Richards |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 June 2001) |
Role | Hospital Executive Director |
Correspondence Address | 22 Lower Cribden Avenue Rossendale Lancashire BB4 6SW |
Director Name | Karen Boczkowski |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1998) |
Role | Accountant |
Correspondence Address | 10 Oakenshaw View Whitworth Rochdale Lancashire OL12 8SP |
Director Name | Harold Moore |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 October 1998) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Fosseway House Stow On The Wold Cheltenham Gloucestershire GL54 1DN Wales |
Director Name | Cllr Peter Lewis Roberts |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2002) |
Role | Market Research |
Correspondence Address | 18 Belmont Way Rochdale Greater Manchester OL12 6HR |
Secretary Name | David Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 28 January 1997) |
Role | Finance 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(1 year, 9 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 | 03 March 1997(1 year, 10 months after company formation) |
Appointment Duration | 3 years (resigned 13 March 2000) |
Role | Ch.Executive & Treasurer Rmbc |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenwood Road Lymm Cheshire WA13 0LA |
Director Name | Mr Malcolm Roderick Allan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 May 2004) |
Role | Personnel Director |
Country of Residence | England |
Correspondence Address | 7 Ley Hey Road Marple Stockport Cheshire SK6 6PQ |
Director Name | Trevor Keith Joiner |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 April 2000) |
Role | Manager |
Correspondence Address | 2 Whitfield Drive Milnrow Rochdale Lancashire OL16 4BP |
Director Name | Tahir Mahmood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 September 2000) |
Role | CEO |
Correspondence Address | 22 Forest View Shawclough Rochdale Lancashire OL12 6HF |
Secretary Name | David Michael Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(5 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 2001) |
Role | Accountant |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Director Name | David Michael Peacock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(5 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 2001) |
Role | Chief Executive |
Correspondence Address | 28 Calliards Road Smithy Bridge Rochdale Lancashire OL16 2SR |
Director Name | Ross Astin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2002) |
Role | General Manager |
Correspondence Address | 12 Kingsmuir Avenue Fulwood Preston Lancashire PR2 6AG |
Director Name | Munir Ahmed Akhtar |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Financial Adviser |
Correspondence Address | 10 Spring Bank Lane Bamford Rochdale Lancashire OL11 5SF |
Director Name | Mr Christopher John Gilmartin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
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 | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 841 Rochdale Road Middleton Manchester Lancashire M24 2RA |
Director Name | Mr Robert Clegg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 February 2002) |
Role | Healthservice |
Country of Residence | England |
Correspondence Address | Ingledewe Springfield Lane Hurstead Rochdale Lancashire OL16 2RS |
Director Name | Keith Alan Richardson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2004) |
Role | Managing Director |
Correspondence Address | 15 Stonecross Drive Rainhill Prescot Merseyside L35 6DD |
Director Name | Roger Martin Ellis |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Elmore Wood Littleborough Lancashire OL15 8RJ |
Director Name | Mr Peter Howard Schofield |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 916 Oldham Road Thornham Rochdale Lancashire OL11 2BN |
Director Name | Mr John Edmond Beasley |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2001(6 years after company formation) |
Appointment Duration | 3 years (resigned 31 May 2004) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 St Albans Street Rochdale Lancashire OL16 1UT |
Registered Address | The Generation Centre Dane Street Rochdale Lancashire OL12 6XB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2005 | Annual return made up to 02/05/05
|
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
30 December 2004 | Registered office changed on 30/12/04 from: the old post office the esplanade rochdale OL16 1AE (1 page) |
4 June 2004 | Annual return made up to 02/05/04
|
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 02/05/03
|
6 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
24 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Annual return made up to 02/05/02
|
3 September 2001 | Full accounts made up to 25 March 2001 (20 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
1 June 2001 | Annual return made up to 02/05/01
|
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | New director appointed (2 pages) |
3 October 2000 | Director resigned (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (23 pages) |
20 June 2000 | Return made up to 02/05/00; amending return
|
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Annual return made up to 02/05/00 (6 pages) |
2 May 2000 | Director resigned (1 page) |
26 July 1999 | Full accounts made up to 31 March 1999 (25 pages) |
28 May 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 02/05/99 (6 pages) |
21 May 1999 | Director resigned (1 page) |
27 January 1999 | New director appointed (2 pages) |
31 December 1998 | Memorandum and Articles of Association (20 pages) |
25 November 1998 | Director resigned (1 page) |
16 October 1998 | Memorandum and Articles of Association (19 pages) |
19 September 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Resolutions
|
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
29 July 1998 | Full accounts made up to 31 March 1998 (16 pages) |
27 May 1998 | Annual return made up to 02/05/98
|
15 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
4 July 1997 | Annual return made up to 02/05/97 (8 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
6 April 1997 | New director appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
12 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
8 November 1996 | Secretary resigned (1 page) |
8 November 1996 | New secretary appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
15 June 1996 | Secretary resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
28 May 1996 | New secretary appointed (2 pages) |
28 May 1996 | Director's particulars changed (2 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Annual return made up to 02/05/96
|
15 May 1996 | New director appointed (2 pages) |
6 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
28 December 1995 | Accounting reference date notified as 31/03 (1 page) |
10 November 1995 | New director appointed (2 pages) |
16 October 1995 | Director resigned (2 pages) |
31 August 1995 | New director appointed (2 pages) |
5 July 1995 | New director appointed (4 pages) |
3 July 1995 | New director appointed (4 pages) |
2 May 1995 | Incorporation (56 pages) |