Company NameOrmerod Developments (Rochdale) Limited
Company StatusDissolved
Company Number03083703
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 8 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameJane Ann McGuinness
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerods House Caldershaw Business Park
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director NameMr Robert Edward Ward
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(8 years, 3 months after company formation)
Appointment Duration20 years, 4 months (closed 19 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrmerods House Caldershaw Business Park
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director NameJohn Richard Ormerod
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House Ings Lane
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Secretary NameCharles Ian George Tooley
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressOrmerod House Ings Lane
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director NameMargaret Ann Ormerod
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 months, 1 week after company formation)
Appointment Duration20 years, 11 months (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrmerod House Ings Lane
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websiteormerods.com
Telephone01706 646808
Telephone regionRochdale

Location

Registered AddressOrmerods House Caldershaw Business Park
Rooley Moor Road
Rochdale
Lancashire
OL12 7LQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

1000 at £1Ormerod Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,031
Cash£47,344
Current Liabilities£505,205

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 July 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr Robert Edward Ward on 17 January 2020 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
25 June 2019Cessation of A Person with Significant Control as a person with significant control on 24 June 2019 (1 page)
25 June 2019Change of details for a person with significant control (2 pages)
25 June 2019Director's details changed for Mr Robert Edward Ward on 24 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Robert Edward Ward on 24 June 2019 (2 pages)
25 June 2019Change of details for Ormerods Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Change of details for Ormerods Holdings Limited as a person with significant control on 24 June 2019 (2 pages)
24 June 2019Registered 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 2019Director's details changed for Jane Ann Mcguinness on 24 June 2019 (2 pages)
24 June 2019Director's details changed for Jane Ann Mcguinness on 24 June 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
12 December 2016Termination of appointment of Margaret Ann Ormerod as a director on 22 November 2016 (1 page)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
13 September 2016Termination of appointment of Charles Ian George Tooley as a secretary on 21 December 2015 (1 page)
25 July 2016Register 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 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 July 2016Register 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 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
21 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000
(5 pages)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
12 July 2013Termination of appointment of John Ormerod as a director (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
13 April 2011Registered 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 2011Director's details changed for Mr Robert Edward Ward on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Jane Ann Mcguinness on 13 April 2011 (2 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Director's details changed for Margaret Ann Ormerod on 13 April 2011 (2 pages)
13 April 2011Register inspection address has been changed (1 page)
13 April 2011Director's details changed for Margaret Ann Ormerod on 13 April 2011 (2 pages)
13 April 2011Director's details changed for Jane Ann Mcguinness on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Charles Ian George Tooley on 13 April 2011 (1 page)
13 April 2011Director's details changed for Mr Robert Edward Ward on 13 April 2011 (2 pages)
13 April 2011Secretary's details changed for Charles Ian George Tooley on 13 April 2011 (1 page)
13 April 2011Registered 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 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Register(s) moved to registered inspection location (1 page)
13 April 2011Director's details changed for John Richard Ormerod on 13 April 2011 (2 pages)
13 April 2011Director's details changed for John Richard Ormerod on 13 April 2011 (2 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
27 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
5 August 2008Return made up to 25/07/08; full list of members (4 pages)
4 August 2008Director's change of particulars / john ormerod / 01/01/2008 (1 page)
4 August 2008Director's change of particulars / john ormerod / 01/01/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 25/07/07; full list of members (3 pages)
18 September 2007Return made up to 25/07/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
26 July 2006Return made up to 25/07/06; full list of members (3 pages)
9 August 2005Return made up to 25/07/05; full list of members (8 pages)
9 August 2005Return made up to 25/07/05; full list of members (8 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 August 2004Return made up to 25/07/04; full list of members (8 pages)
20 August 2004Return made up to 25/07/04; full list of members (8 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
26 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
26 April 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 July 2003Return made up to 25/07/03; full list of members (9 pages)
28 July 2003Return made up to 25/07/03; full list of members (9 pages)
22 July 2002Return made up to 25/07/02; full list of members (7 pages)
22 July 2002Return made up to 25/07/02; full list of members (7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 August 2001Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page)
29 August 2001Registered office changed on 29/08/01 from: ormerod house caldershaw business park rooley moor road rochdale lancashire OL12 7LQ (1 page)
30 July 2001Return made up to 25/07/01; full list of members (7 pages)
30 July 2001Return made up to 25/07/01; full list of members (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 August 2000Return made up to 25/07/00; full list of members (7 pages)
1 August 2000Return made up to 25/07/00; full list of members (7 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 July 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 July 1999Return made up to 25/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 July 1999Director's particulars changed (1 page)
20 July 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
20 May 1999Director's particulars changed (1 page)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 July 1998Return made up to 25/07/98; full list of members (6 pages)
29 July 1998Return made up to 25/07/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
22 June 1998Registered office changed on 22/06/98 from: 237 church street blackpool lancashire FY1 3PB (1 page)
22 June 1998Registered office changed on 22/06/98 from: 237 church street blackpool lancashire FY1 3PB (1 page)
26 October 1997Return made up to 25/07/97; full list of members (6 pages)
26 October 1997Return made up to 25/07/97; full list of members (6 pages)
4 August 1997Ad 24/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
4 August 1997Ad 24/06/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 July 1997Nc inc already adjusted 24/06/97 (1 page)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 July 1997Nc inc already adjusted 24/06/97 (1 page)
22 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
23 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 March 1997Registered office changed on 21/03/97 from: 2 cambridge road blackpool lancashire FY1 3QQ (1 page)
21 March 1997Registered office changed on 21/03/97 from: 2 cambridge road blackpool lancashire FY1 3QQ (1 page)
5 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 August 1996Return made up to 25/07/96; full list of members (6 pages)
5 August 1996Ad 30/06/96--------- £ si 98@10 (2 pages)
5 August 1996New director appointed (2 pages)
5 August 1996Ad 30/06/96--------- £ si 98@10 (2 pages)
5 August 1996New director appointed (2 pages)
12 March 1996Accounting reference date notified as 31/12 (1 page)
12 March 1996Accounting reference date notified as 31/12 (1 page)
5 October 1995Registered office changed on 05/10/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: po box 55 7 spa road london SE16 3QQ (1 page)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
5 October 1995New secretary appointed (2 pages)
25 July 1995Incorporation (26 pages)
25 July 1995Incorporation (26 pages)