Company NameRochdale Inter Agency Domestic Violence Forum
Company StatusDissolved
Company Number04956769
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 November 2003(20 years, 5 months ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Lynda Gwen Robinson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Glen Royd
Rochdale
Lancashire
OL12 7DY
Director NameJayne Hyland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month (closed 23 April 2013)
RoleWelfare Officer
Country of ResidenceEngland
Correspondence Address9 Harry Street
Castleton
Rochdale
Lancashire
OL11 3HS
Director NameMs Stephanie Lesley Thornton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2009(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 23 April 2013)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressBlue Pit Mill Suite 2c Floor 1
Queensway
Rochdale
Lancashire
OL11 2PG
Director NameMr Phil Burton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(7 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 23 April 2013)
RolePrimary Care Trust
Country of ResidenceUnited Kingdom
Correspondence Address20 Banks Mews
Lower Hopton
Mirfield
WF14 7JJ
Director NameSamina Arfan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleDiversity Officer,Senior Manag
Country of ResidenceEngland
Correspondence Address11 Corporation Road
Rochdale
Lancashire
OL11 4EU
Director NameAnne Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleLocal Government Officer
Correspondence AddressBuckley Barn Cottage
Oakland Terrace
Rochdale
Lancashire
OL11 3BJ
Secretary NameHelen Myra Wyatt
NationalityBritish
StatusResigned
Appointed07 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Ormrod Street
Bradshaw
Bolton
Lancashire
BL2 3DA
Director NameJude Crabtree
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2007)
RoleLocal Government Officer
Correspondence Address9 Centre Vale
Todmorden Road
Littleborough
Lancashire
OL15 9EL
Director NameRehana Mohammed
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 23 October 2007)
RoleTutor
Correspondence Address25 Croxton Avenue
Rochdale
OL16 2XX
Secretary NameJude Crabtree
NationalityBritish
StatusResigned
Appointed08 November 2004(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2007)
RoleLocal Gov Officer
Correspondence Address9 Centre Vale
Todmorden Road
Littleborough
Lancashire
OL15 9EL
Director NameSheila Murray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 January 2011)
RoleDomestic Violence
Country of ResidenceEngland
Correspondence Address12 Kearn Dene
Rochdale
Lancashire
OU2 7GE
Director NamePeter Michael James Maxwell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 October 2007)
RoleRetired
Correspondence Address29 Heatherfield
Bolton
Greater Manchester
BL1 7QG
Director NameMs Michelle Ling
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 January 2011)
RoleCouncil For Voluntary Services
Country of ResidenceEngland
Correspondence Address383 Burnley Road
Lydgate
Todmorden
Rochdale
OL14 7DH
Secretary NameMs Michelle Ling
NationalityBritish
StatusResigned
Appointed23 October 2007(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 November 2009)
RoleCouncil For Voluntary Services
Country of ResidenceEngland
Correspondence Address383 Burnley Road
Lydgate
Todmorden
Rochdale
OL14 7DH

Location

Registered AddressBlue Pit Mill Suite 2c Floor 1
Queensway
Rochdale
Lancashire
OL11 2PG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£244,658
Net Worth£21,920
Cash£1,589
Current Liabilities£1,478

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
11 November 2011Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0UW England on 11 November 2011 (1 page)
11 November 2011Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages)
11 November 2011Annual return made up to 7 November 2011 no member list (5 pages)
11 November 2011Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages)
11 November 2011Annual return made up to 7 November 2011 no member list (5 pages)
11 November 2011Annual return made up to 7 November 2011 no member list (5 pages)
11 November 2011Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages)
11 November 2011Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0UW England on 11 November 2011 (1 page)
4 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
5 January 2011Termination of appointment of Michelle Ling as a director (1 page)
5 January 2011Annual return made up to 7 November 2010 no member list (6 pages)
5 January 2011Termination of appointment of Michelle Ling as a director (1 page)
5 January 2011Appointment of Mr Phil Burton as a director (2 pages)
5 January 2011Annual return made up to 7 November 2010 no member list (6 pages)
5 January 2011Termination of appointment of Sheila Murray as a director (1 page)
5 January 2011Annual return made up to 7 November 2010 no member list (6 pages)
5 January 2011Termination of appointment of Sheila Murray as a director (1 page)
5 January 2011Appointment of Mr Phil Burton as a director (2 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
25 March 2010Amended partial exemption accounts made up to 31 March 2009 (13 pages)
25 March 2010Amended accounts made up to 31 March 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
1 March 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
12 February 2010Appointment of Ms Stephanie Lesley Thornton as a director (2 pages)
12 February 2010Annual return made up to 7 November 2009 no member list (4 pages)
12 February 2010Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Lynda Robinson on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Sheila Murray on 6 November 2009 (2 pages)
12 February 2010Termination of appointment of Michelle Ling as a secretary (1 page)
12 February 2010Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0HE on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0HE on 12 February 2010 (1 page)
12 February 2010Annual return made up to 7 November 2009 no member list (4 pages)
12 February 2010Director's details changed for Sheila Murray on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages)
12 February 2010Termination of appointment of Michelle Ling as a secretary (1 page)
12 February 2010Director's details changed for Sheila Murray on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Lynda Robinson on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Jayne Hyland on 6 November 2009 (2 pages)
12 February 2010Appointment of Ms Stephanie Lesley Thornton as a director (2 pages)
12 February 2010Director's details changed for Jayne Hyland on 6 November 2009 (2 pages)
12 February 2010Director's details changed for Lynda Robinson on 6 November 2009 (2 pages)
12 February 2010Annual return made up to 7 November 2009 no member list (4 pages)
12 February 2010Director's details changed for Jayne Hyland on 6 November 2009 (2 pages)
6 February 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
6 February 2009Partial exemption accounts made up to 31 March 2008 (16 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Annual return made up to 07/11/08 (3 pages)
12 January 2009Annual return made up to 07/11/08 (3 pages)
12 January 2009Registered office changed on 12/01/2009 from independence house 43 -45 oldham road rochdale lancashire OL16 5QJ (1 page)
12 January 2009Registered office changed on 12/01/2009 from independence house 43 -45 oldham road rochdale lancashire OL16 5QJ (1 page)
12 January 2009Location of debenture register (1 page)
9 January 2009Location of register of members (1 page)
9 January 2009Location of register of members (1 page)
27 March 2008Annual return made up to 07/11/07 (3 pages)
27 March 2008Secretary appointed ms michelle ling (1 page)
27 March 2008Annual return made up to 07/11/07 (3 pages)
27 March 2008Director appointed ms michelle ling (1 page)
27 March 2008Secretary appointed ms michelle ling (1 page)
27 March 2008Director appointed ms michelle ling (1 page)
26 March 2008Appointment terminated director jude crabtree (1 page)
26 March 2008Appointment terminated secretary jude crabtree (1 page)
26 March 2008Appointment Terminated Director rehana mohammed (1 page)
26 March 2008Appointment Terminated Secretary jude crabtree (1 page)
26 March 2008Appointment terminated director peter maxwell (1 page)
26 March 2008Appointment Terminated Director peter maxwell (1 page)
26 March 2008Appointment Terminated Director jude crabtree (1 page)
26 March 2008Appointment terminated director rehana mohammed (1 page)
11 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
11 March 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 December 2006Annual return made up to 07/11/06 (5 pages)
4 December 2006Annual return made up to 07/11/06 (5 pages)
10 November 2006New secretary appointed;new director appointed (1 page)
10 November 2006Annual return made up to 07/11/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/11/06
(7 pages)
10 November 2006New director appointed (1 page)
10 November 2006New secretary appointed;new director appointed (1 page)
10 November 2006Annual return made up to 07/11/05 (7 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New secretary appointed;new director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 January 2006Annual return made up to 07/11/04 (5 pages)
5 January 2006Annual return made up to 07/11/04 (5 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
7 December 2004Secretary resigned;director resigned (1 page)
7 December 2004Secretary resigned;director resigned (1 page)
7 July 2004Accounts made up to 31 March 2004 (1 page)
7 July 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
7 July 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
7 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
7 November 2003Incorporation (28 pages)
7 November 2003Incorporation (28 pages)