Rochdale
Lancashire
OL12 6LD
Secretary Name | Gillian Heather Kerrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(same day as company formation) |
Role | Director & Secretary |
Country of Residence | England |
Correspondence Address | 139 Falinge Road Rochdale Lancashire OL12 6LD |
Director Name | Martin Wilson Cooper |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 08 November 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 10 Burnside Way Northwich Cheshire CW8 4XS |
Director Name | Mr David John Emmerson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 7 years (closed 08 November 2011) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | 35 Chantry Road Disley Stockport Cheshire SK12 2BE |
Director Name | Eric Owen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 April 2008) |
Role | Non Executive Director |
Correspondence Address | 13 Shawfield Lane Norden Rochdale OL12 7RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Somerville 139 Falinge Road Rochdale Lancashire OL12 6LD |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Healey |
Built Up Area | Greater Manchester |
9.9k at 1 | Ms Gillian Kerrison 98.70% Ordinary |
---|---|
100 at 1 | David Emmerson 1.00% Ordinary |
30 at 1 | Martin Cooper 0.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,434 |
Cash | £48,872 |
Current Liabilities | £8,438 |
Latest Accounts | 31 May 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2011 | Application to strike the company off the register (3 pages) |
18 July 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
6 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
6 June 2011 | Previous accounting period shortened from 31 October 2011 to 31 May 2011 (1 page) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 July 2010 | Director's details changed for Gillian Heather Kerrison on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Martin Wilson Cooper on 30 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin Wilson Cooper on 30 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders Statement of capital on 2010-07-01
|
1 July 2010 | Director's details changed for Gillian Heather Kerrison on 30 June 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 30/06/08; full list of members (4 pages) |
30 June 2008 | Appointment Terminated Director eric owen (1 page) |
30 June 2008 | Appointment terminated director eric owen (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
29 November 2005 | Ad 01/11/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 November 2005 | Ad 01/11/05--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Resolutions
|
11 July 2005 | Return made up to 30/06/05; full list of members
|
11 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
13 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 June 2004 | Return made up to 30/06/04; full list of members
|
29 December 2003 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
29 December 2003 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
10 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 November 2003 | Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (7 pages) |
24 December 2002 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
24 December 2002 | Total exemption full accounts made up to 31 October 2002 (8 pages) |
21 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 30/06/02; full list of members (7 pages) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
20 December 2001 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
27 June 2001 | Return made up to 30/06/01; full list of members
|
27 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
24 January 2001 | Full accounts made up to 31 October 2000 (10 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
17 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
9 September 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
9 September 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1999 | New secretary appointed;new director appointed (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1999 | Ad 30/06/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: sommerville 139 falinge road rochdale lancashire OL12 6LD (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: sommerville 139 falinge road rochdale lancashire OL12 6LD (1 page) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Secretary resigned (1 page) |
30 June 1999 | Incorporation (12 pages) |