Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director Name | Mr Robert Edward Ward |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2003(8 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (closed 19 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ormerods House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | John Richard Ormerod |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormerod House Ings Lane Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Secretary Name | Charles Ian George Tooley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Ormerod House Ings Lane Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | Margaret Ann Ormerod |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 20 years, 11 months (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ormerod House Ings Lane Rooley Moor Road Rochdale Lancashire OL12 7LQ |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | ormerods.com |
---|---|
Telephone | 01706 646808 |
Telephone region | Rochdale |
Registered Address | Ormerods House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Spotland and Falinge |
Built Up Area | Greater Manchester |
1000 at £1 | Ormerod Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100,031 |
Cash | £47,344 |
Current Liabilities | £505,205 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
27 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
20 January 2020 | Director's details changed for Mr Robert Edward Ward on 17 January 2020 (2 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
31 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
25 June 2019 | Cessation of A Person with Significant Control as a person with significant control on 24 June 2019 (1 page) |
25 June 2019 | Change of details for a person with significant control (2 pages) |
25 June 2019 | Director's details changed for Mr Robert Edward Ward on 24 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Robert Edward Ward on 24 June 2019 (2 pages) |
25 June 2019 | Change of details for Ormerods Holdings Limited as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Ormerods Holdings Limited as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from Ormerod House Ings Lane Rooley Moor Road Rochdale Lancashire OL12 7LQ to Ormerods House Caldershaw Business Park Rooley Moor Road Rochdale Lancashire OL12 7LQ on 24 June 2019 (1 page) |
24 June 2019 | Director's details changed for Jane Ann Mcguinness on 24 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Jane Ann Mcguinness on 24 June 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
12 December 2016 | Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
13 September 2016 | Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page) |
25 July 2016 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
25 July 2016 | Register inspection address has been changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ (1 page) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
12 July 2013 | Termination of appointment of John Ormerod as a director (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Registered office address changed from Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 13 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Robert Edward Ward on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Jane Ann Mcguinness on 13 April 2011 (2 pages) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Director's details changed for Margaret Ann Ormerod on 13 April 2011 (2 pages) |
13 April 2011 | Register inspection address has been changed (1 page) |
13 April 2011 | Director's details changed for Margaret Ann Ormerod on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Jane Ann Mcguinness on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Charles Ian George Tooley on 13 April 2011 (1 page) |
13 April 2011 | Director's details changed for Mr Robert Edward Ward on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Charles Ian George Tooley on 13 April 2011 (1 page) |
13 April 2011 | Registered office address changed from Barbara M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ on 13 April 2011 (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Register(s) moved to registered inspection location (1 page) |
13 April 2011 | Director's details changed for John Richard Ormerod on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for John Richard Ormerod on 13 April 2011 (2 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
5 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / john ormerod / 01/01/2008 (1 page) |
4 August 2008 | Director's change of particulars / john ormerod / 01/01/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (8 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
20 August 2004 | Return made up to 25/07/04; full list of members (8 pages) |
29 April 2004 | New director appointed (2 pages) |
29 April 2004 | New director appointed (2 pages) |
26 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
26 April 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 July 2003 | Return made up to 25/07/03; full list of members (9 pages) |
28 July 2003 | Return made up to 25/07/03; full list of members (9 pages) |
22 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 25/07/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page) |
30 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
30 July 2001 | Return made up to 25/07/01; full list of members (7 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 25/07/00; full list of members (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 July 1999 | Return made up to 25/07/99; full list of members
|
30 July 1999 | Return made up to 25/07/99; full list of members
|
20 July 1999 | Director's particulars changed (1 page) |
20 July 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
18 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
29 July 1998 | Return made up to 25/07/98; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 237 church street blackpool lancashire FY1 3PB (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 237 church street blackpool lancashire FY1 3PB (1 page) |
26 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
26 October 1997 | Return made up to 25/07/97; full list of members (6 pages) |
4 August 1997 | Ad 24/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
4 August 1997 | Ad 24/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Nc inc already adjusted 24/06/97 (1 page) |
22 July 1997 | Resolutions
|
23 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 March 1997 | Registered office changed on 21/03/97 from: 2 cambridge road blackpool lancashire FY1 3QQ (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: 2 cambridge road blackpool lancashire FY1 3QQ (1 page) |
5 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 August 1996 | Return made up to 25/07/96; full list of members (6 pages) |
5 August 1996 | Ad 30/06/96--------- £ si 98@10 (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Ad 30/06/96--------- £ si 98@10 (2 pages) |
5 August 1996 | New director appointed (2 pages) |
12 March 1996 | Accounting reference date notified as 31/12 (1 page) |
12 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 October 1995 | Registered office changed on 05/10/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Secretary resigned (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | New director appointed (2 pages) |
5 October 1995 | Registered office changed on 05/10/95 from: po box 55 7 spa road london SE16 3QQ (1 page) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
5 October 1995 | New secretary appointed (2 pages) |
25 July 1995 | Incorporation (26 pages) |
25 July 1995 | Incorporation (26 pages) |