Company NameRochdale And Oldham Crossroads-Caring For Carers
Company StatusDissolved
Company Number03130944
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 November 1995(28 years, 5 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameRochdale Crossroads Care Attendant Scheme

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Paul David Parlby
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(17 years, 2 months after company formation)
Appointment Duration4 months (closed 11 June 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address57 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
Director NameIan Andrew Waterhouse
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleAccountant
Correspondence Address19 Halifax Road
Littleborough
Rochdale
Lancashire
OL15 0HL
Director NameBetty Mawdsley
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleRetired
Correspondence Address16 Shawclough Drive
Rochdale
Lancashire
OL12 7HG
Secretary NameMargaret Hartley
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 Hill Top Drive
Kirkholt
Rochdale
Lancashire
OL11 2RB
Director NameMargaret Constance Rhodes
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (resigned 21 September 2004)
RoleRetired
Correspondence Address3 Winsford Drive
Bamford
Rochdale
Lancashire
OL11 4BQ
Director NameAlan Brown
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2003)
RoleRetired
Correspondence Address26 Newhouse Crescent
Norden
Rochdale
Lancashire
OL11 5RR
Director NameElaine Rand
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 10 September 2003)
RoleUnemployed
Correspondence Address4 Chadwick Close
Milnrow
Rochdale
Lancashire
OL16 3PN
Director NameJohn Martin Crossman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
RoleSchools Liaison Officer
Correspondence Address18 Shawclough Drive
Rochdale
OL12 7HG
Director NameEnid McKenna
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration8 years (resigned 01 January 2004)
RoleRetired
Correspondence Address116 Churchill Street
Rochdale
Lancashire
OL12 7DJ
Director NamePauline Bell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 25 September 2002)
RoleCarers Advisor
Correspondence Address9 Shorefield Close
Milnrow
Rochdale
Lancashire
OL16 3EF
Director NameMr Alan Raymond Heald
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1997(1 year, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 1999)
RoleAccountant
Correspondence Address13 Avondale Road
Whitefield
Manchester
Lancashire
M45 7JR
Director NameCarolyn Brierley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2006)
RoleYoung Carer Development Worker
Correspondence Address3 Stansfield Drive
Rochdale
Lancashire
OL11 5RX
Director NameBertha Higginbottom
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 February 2010)
RoleChair/Rochdale Scope
Country of ResidenceUnited Kingdom
Correspondence Address4 Higher Bank Road
Littleborough
Lancashire
OL15 0DT
Director NameMavis Bolton
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 September 2001)
RoleCompany Director
Correspondence Address308a Oldham Road
Royton
Oldham
OL2 5AS
Director NameCarol Vickers
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(4 years, 9 months after company formation)
Appointment Duration9 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address24 Thorn Avenue
Failsworth
Manchester
Lancashire
M35 0WP
Director NameSheila McLean
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 04 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Anselms Court
Oldham
Lancashire
OL8 4EG
Director NameVivien Ann Hill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 September 2004)
RoleChartered Accountant
Correspondence AddressHawthorn Cottage
Halifax Road
Littleborough
Greater Manchester
OL15 0JB
Director NameBarbara Savage
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(7 years, 1 month after company formation)
Appointment Duration10 years (resigned 05 February 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address19 Derwent Avenue
Milnrow
Rochdale
Greater Manchester
OL16 3UD
Director NameNicola Hough
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(7 years, 9 months after company formation)
Appointment Duration5 years (resigned 30 September 2008)
RoleCarers Advisor
Correspondence Address28 Brookway
Littleborough
Lancashire
OL15 8AW
Director NameEunice Suthers
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(11 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 November 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Carnforth Avenue
Rochdale
Lancashire
OL11 2YD
Director NameMr Norman Bailey
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(12 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Weir Road
Milnrow
Rochdale
Lancashire
OL16 3UX
Director NameMrs Linda Burton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2011)
RoleAquatics Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address57 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ

Location

Registered Address57 Dale Street
Milnrow
Rochdale
Lancashire
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
12 February 2013Application to strike the company off the register (4 pages)
12 February 2013Application to strike the company off the register (4 pages)
5 February 2013Appointment of Mr Paul David Parlby as a director on 5 February 2013 (2 pages)
5 February 2013Termination of appointment of Norman Bailey as a director (1 page)
5 February 2013Termination of appointment of Norman Bailey as a director on 5 February 2013 (1 page)
5 February 2013Termination of appointment of Barbara Savage as a director (1 page)
5 February 2013Termination of appointment of Barbara Savage as a director on 5 February 2013 (1 page)
5 February 2013Appointment of Mr Paul David Parlby as a director (2 pages)
27 January 2012Termination of appointment of Margaret Hartley as a secretary on 4 November 2011 (1 page)
27 January 2012Annual return made up to 27 November 2011 no member list (3 pages)
27 January 2012Annual return made up to 27 November 2011 no member list (3 pages)
27 January 2012Termination of appointment of Linda Burton as a director (1 page)
27 January 2012Termination of appointment of Eunice Suthers as a director on 4 November 2011 (1 page)
27 January 2012Termination of appointment of Linda Burton as a director on 4 November 2011 (1 page)
27 January 2012Termination of appointment of Sheila Mclean as a director on 4 November 2011 (1 page)
27 January 2012Termination of appointment of Sheila Mclean as a director (1 page)
27 January 2012Termination of appointment of Margaret Hartley as a secretary (1 page)
27 January 2012Termination of appointment of Eunice Suthers as a director (1 page)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
5 January 2012Full accounts made up to 31 March 2011 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
8 December 2010Full accounts made up to 31 March 2010 (15 pages)
2 December 2010Annual return made up to 27 November 2010 no member list (7 pages)
2 December 2010Annual return made up to 27 November 2010 no member list (7 pages)
4 August 2010Appointment of Mrs Linda Burton as a director (2 pages)
4 August 2010Appointment of Mrs Linda Burton as a director (2 pages)
3 August 2010Termination of appointment of Bertha Higginbottom as a director (1 page)
3 August 2010Termination of appointment of Bertha Higginbottom as a director (1 page)
13 January 2010Full accounts made up to 31 March 2009 (15 pages)
13 January 2010Full accounts made up to 31 March 2009 (15 pages)
23 December 2009Termination of appointment of Carol Vickers as a director (1 page)
23 December 2009Director's details changed for Sheila Mclean on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Bertha Higginbottom on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Barbara Savage on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Eunice Suthers on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Eunice Suthers on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 no member list (5 pages)
23 December 2009Director's details changed for Mr Norman Bailey on 23 December 2009 (2 pages)
23 December 2009Annual return made up to 27 November 2009 no member list (5 pages)
23 December 2009Director's details changed for Barbara Savage on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Sheila Mclean on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Carol Vickers as a director (1 page)
23 December 2009Director's details changed for Mr Norman Bailey on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Bertha Higginbottom on 23 December 2009 (2 pages)
5 March 2009Appointment terminated director nicola hough (1 page)
5 March 2009Annual return made up to 27/11/08 (3 pages)
5 March 2009Director appointed mr norman bailey (1 page)
5 March 2009Appointment Terminated Director nicola hough (1 page)
5 March 2009Annual return made up to 27/11/08 (3 pages)
5 March 2009Director appointed mr norman bailey (1 page)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
22 December 2008Full accounts made up to 31 March 2008 (15 pages)
18 March 2008Full accounts made up to 31 March 2007 (15 pages)
18 March 2008Full accounts made up to 31 March 2007 (15 pages)
18 December 2007Annual return made up to 27/11/07 (2 pages)
18 December 2007Annual return made up to 27/11/07 (2 pages)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
18 December 2006Annual return made up to 27/11/06 (6 pages)
18 December 2006Annual return made up to 27/11/06
  • 363(288) ‐ Director resigned
(6 pages)
30 October 2006Full accounts made up to 31 March 2006 (15 pages)
30 October 2006Full accounts made up to 31 March 2006 (15 pages)
12 December 2005Annual return made up to 27/11/05 (6 pages)
12 December 2005Annual return made up to 27/11/05 (6 pages)
17 October 2005Full accounts made up to 31 March 2005 (12 pages)
17 October 2005Full accounts made up to 31 March 2005 (12 pages)
17 December 2004Annual return made up to 27/11/04
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Annual return made up to 27/11/04 (7 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
18 October 2004Full accounts made up to 31 March 2004 (12 pages)
13 December 2003Annual return made up to 27/11/03
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2003Annual return made up to 27/11/03 (8 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
1 October 2003Full accounts made up to 31 March 2003 (12 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
22 January 2003Annual return made up to 27/11/02 (7 pages)
22 January 2003Annual return made up to 27/11/02
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
2 October 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
3 December 2001Annual return made up to 27/11/01 (6 pages)
3 December 2001Annual return made up to 27/11/01
  • 363(288) ‐ Director resigned
(6 pages)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
10 October 2001Full accounts made up to 31 March 2001 (11 pages)
12 March 2001Annual return made up to 27/11/00 (5 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Annual return made up to 27/11/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 March 2001New director appointed (2 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
1 September 2000Full accounts made up to 31 March 2000 (11 pages)
26 July 2000Company name changed rochdale crossroads care attenda nt scheme\certificate issued on 27/07/00 (2 pages)
26 July 2000Company name changed rochdale crossroads care attenda nt scheme\certificate issued on 27/07/00 (2 pages)
9 December 1999Annual return made up to 27/11/99
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
9 December 1999Annual return made up to 27/11/99 (5 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
27 September 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1998Annual return made up to 27/11/98 (6 pages)
16 December 1998Annual return made up to 27/11/98 (6 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
23 September 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1997Annual return made up to 27/11/97
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Annual return made up to 27/11/97 (6 pages)
4 December 1997New director appointed (2 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (9 pages)
8 January 1997Annual return made up to 27/11/96 (6 pages)
8 January 1997Annual return made up to 27/11/96 (6 pages)
29 January 1996Accounting reference date notified as 31/03 (1 page)
29 January 1996Accounting reference date notified as 31/03 (1 page)
10 January 1996New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
22 December 1995New director appointed (2 pages)
27 November 1995Incorporation (34 pages)