Milnrow
Rochdale
Lancashire
OL16 3NJ
Director Name | Ian Andrew Waterhouse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 19 Halifax Road Littleborough Rochdale Lancashire OL15 0HL |
Director Name | Betty Mawdsley |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Shawclough Drive Rochdale Lancashire OL12 7HG |
Secretary Name | Margaret Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Hill Top Drive Kirkholt Rochdale Lancashire OL11 2RB |
Director Name | Margaret Constance Rhodes |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months (resigned 21 September 2004) |
Role | Retired |
Correspondence Address | 3 Winsford Drive Bamford Rochdale Lancashire OL11 4BQ |
Director Name | Alan Brown |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 2003) |
Role | Retired |
Correspondence Address | 26 Newhouse Crescent Norden Rochdale Lancashire OL11 5RR |
Director Name | Elaine Rand |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 September 2003) |
Role | Unemployed |
Correspondence Address | 4 Chadwick Close Milnrow Rochdale Lancashire OL16 3PN |
Director Name | John Martin Crossman |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1999) |
Role | Schools Liaison Officer |
Correspondence Address | 18 Shawclough Drive Rochdale OL12 7HG |
Director Name | Enid McKenna |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 8 years (resigned 01 January 2004) |
Role | Retired |
Correspondence Address | 116 Churchill Street Rochdale Lancashire OL12 7DJ |
Director Name | Pauline Bell |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1995(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 September 2002) |
Role | Carers Advisor |
Correspondence Address | 9 Shorefield Close Milnrow Rochdale Lancashire OL16 3EF |
Director Name | Mr Alan Raymond Heald |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 1999) |
Role | Accountant |
Correspondence Address | 13 Avondale Road Whitefield Manchester Lancashire M45 7JR |
Director Name | Carolyn Brierley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2006) |
Role | Young Carer Development Worker |
Correspondence Address | 3 Stansfield Drive Rochdale Lancashire OL11 5RX |
Director Name | Bertha Higginbottom |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 02 February 2010) |
Role | Chair/Rochdale Scope |
Country of Residence | United Kingdom |
Correspondence Address | 4 Higher Bank Road Littleborough Lancashire OL15 0DT |
Director Name | Mavis Bolton |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2001) |
Role | Company Director |
Correspondence Address | 308a Oldham Road Royton Oldham OL2 5AS |
Director Name | Carol Vickers |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(4 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 24 Thorn Avenue Failsworth Manchester Lancashire M35 0WP |
Director Name | Sheila McLean |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Anselms Court Oldham Lancashire OL8 4EG |
Director Name | Vivien Ann Hill |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 September 2004) |
Role | Chartered Accountant |
Correspondence Address | Hawthorn Cottage Halifax Road Littleborough Greater Manchester OL15 0JB |
Director Name | Barbara Savage |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(7 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 05 February 2013) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Derwent Avenue Milnrow Rochdale Greater Manchester OL16 3UD |
Director Name | Nicola Hough |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2008) |
Role | Carers Advisor |
Correspondence Address | 28 Brookway Littleborough Lancashire OL15 8AW |
Director Name | Eunice Suthers |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 November 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Carnforth Avenue Rochdale Lancashire OL11 2YD |
Director Name | Mr Norman Bailey |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 February 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Weir Road Milnrow Rochdale Lancashire OL16 3UX |
Director Name | Mrs Linda Burton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2011) |
Role | Aquatics Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
Registered Address | 57 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | Application to strike the company off the register (4 pages) |
12 February 2013 | Application to strike the company off the register (4 pages) |
5 February 2013 | Appointment of Mr Paul David Parlby as a director on 5 February 2013 (2 pages) |
5 February 2013 | Termination of appointment of Norman Bailey as a director (1 page) |
5 February 2013 | Termination of appointment of Norman Bailey as a director on 5 February 2013 (1 page) |
5 February 2013 | Termination of appointment of Barbara Savage as a director (1 page) |
5 February 2013 | Termination of appointment of Barbara Savage as a director on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Paul David Parlby as a director (2 pages) |
27 January 2012 | Termination of appointment of Margaret Hartley as a secretary on 4 November 2011 (1 page) |
27 January 2012 | Annual return made up to 27 November 2011 no member list (3 pages) |
27 January 2012 | Annual return made up to 27 November 2011 no member list (3 pages) |
27 January 2012 | Termination of appointment of Linda Burton as a director (1 page) |
27 January 2012 | Termination of appointment of Eunice Suthers as a director on 4 November 2011 (1 page) |
27 January 2012 | Termination of appointment of Linda Burton as a director on 4 November 2011 (1 page) |
27 January 2012 | Termination of appointment of Sheila Mclean as a director on 4 November 2011 (1 page) |
27 January 2012 | Termination of appointment of Sheila Mclean as a director (1 page) |
27 January 2012 | Termination of appointment of Margaret Hartley as a secretary (1 page) |
27 January 2012 | Termination of appointment of Eunice Suthers as a director (1 page) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 December 2010 | Annual return made up to 27 November 2010 no member list (7 pages) |
2 December 2010 | Annual return made up to 27 November 2010 no member list (7 pages) |
4 August 2010 | Appointment of Mrs Linda Burton as a director (2 pages) |
4 August 2010 | Appointment of Mrs Linda Burton as a director (2 pages) |
3 August 2010 | Termination of appointment of Bertha Higginbottom as a director (1 page) |
3 August 2010 | Termination of appointment of Bertha Higginbottom as a director (1 page) |
13 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
13 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
23 December 2009 | Termination of appointment of Carol Vickers as a director (1 page) |
23 December 2009 | Director's details changed for Sheila Mclean on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Bertha Higginbottom on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Barbara Savage on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Eunice Suthers on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Eunice Suthers on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 27 November 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Mr Norman Bailey on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 27 November 2009 no member list (5 pages) |
23 December 2009 | Director's details changed for Barbara Savage on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sheila Mclean on 23 December 2009 (2 pages) |
23 December 2009 | Termination of appointment of Carol Vickers as a director (1 page) |
23 December 2009 | Director's details changed for Mr Norman Bailey on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Bertha Higginbottom on 23 December 2009 (2 pages) |
5 March 2009 | Appointment terminated director nicola hough (1 page) |
5 March 2009 | Annual return made up to 27/11/08 (3 pages) |
5 March 2009 | Director appointed mr norman bailey (1 page) |
5 March 2009 | Appointment Terminated Director nicola hough (1 page) |
5 March 2009 | Annual return made up to 27/11/08 (3 pages) |
5 March 2009 | Director appointed mr norman bailey (1 page) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 March 2008 | Full accounts made up to 31 March 2007 (15 pages) |
18 December 2007 | Annual return made up to 27/11/07 (2 pages) |
18 December 2007 | Annual return made up to 27/11/07 (2 pages) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
18 December 2006 | Annual return made up to 27/11/06 (6 pages) |
18 December 2006 | Annual return made up to 27/11/06
|
30 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 October 2006 | Full accounts made up to 31 March 2006 (15 pages) |
12 December 2005 | Annual return made up to 27/11/05 (6 pages) |
12 December 2005 | Annual return made up to 27/11/05 (6 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 December 2004 | Annual return made up to 27/11/04
|
17 December 2004 | Annual return made up to 27/11/04 (7 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
13 December 2003 | Annual return made up to 27/11/03
|
13 December 2003 | Annual return made up to 27/11/03 (8 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
1 October 2003 | Full accounts made up to 31 March 2003 (12 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
22 January 2003 | Annual return made up to 27/11/02 (7 pages) |
22 January 2003 | Annual return made up to 27/11/02
|
2 October 2002 | Resolutions
|
2 October 2002 | Resolutions
|
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
3 December 2001 | Annual return made up to 27/11/01 (6 pages) |
3 December 2001 | Annual return made up to 27/11/01
|
10 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
10 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 March 2001 | Annual return made up to 27/11/00 (5 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | Annual return made up to 27/11/00
|
12 March 2001 | New director appointed (2 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 July 2000 | Company name changed rochdale crossroads care attenda nt scheme\certificate issued on 27/07/00 (2 pages) |
26 July 2000 | Company name changed rochdale crossroads care attenda nt scheme\certificate issued on 27/07/00 (2 pages) |
9 December 1999 | Annual return made up to 27/11/99
|
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | Annual return made up to 27/11/99 (5 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1998 | Annual return made up to 27/11/98 (6 pages) |
16 December 1998 | Annual return made up to 27/11/98 (6 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (11 pages) |
4 December 1997 | Annual return made up to 27/11/97
|
4 December 1997 | New director appointed (2 pages) |
4 December 1997 | Annual return made up to 27/11/97 (6 pages) |
4 December 1997 | New director appointed (2 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
26 September 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 January 1997 | Annual return made up to 27/11/96 (6 pages) |
8 January 1997 | Annual return made up to 27/11/96 (6 pages) |
29 January 1996 | Accounting reference date notified as 31/03 (1 page) |
29 January 1996 | Accounting reference date notified as 31/03 (1 page) |
10 January 1996 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
22 December 1995 | New director appointed (2 pages) |
27 November 1995 | Incorporation (34 pages) |