Rochdale
Lancashire
OL12 7DY
Director Name | Jayne Hyland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 23 April 2013) |
Role | Welfare Officer |
Country of Residence | England |
Correspondence Address | 9 Harry Street Castleton Rochdale Lancashire OL11 3HS |
Director Name | Ms Stephanie Lesley Thornton |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 23 April 2013) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Blue Pit Mill Suite 2c Floor 1 Queensway Rochdale Lancashire OL11 2PG |
Director Name | Mr Phil Burton |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 23 April 2013) |
Role | Primary Care Trust |
Country of Residence | United Kingdom |
Correspondence Address | 20 Banks Mews Lower Hopton Mirfield WF14 7JJ |
Director Name | Samina Arfan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Diversity Officer,Senior Manag |
Country of Residence | England |
Correspondence Address | 11 Corporation Road Rochdale Lancashire OL11 4EU |
Director Name | Anne Evans |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | Buckley Barn Cottage Oakland Terrace Rochdale Lancashire OL11 3BJ |
Secretary Name | Helen Myra Wyatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ormrod Street Bradshaw Bolton Lancashire BL2 3DA |
Director Name | Jude Crabtree |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 2007) |
Role | Local Government Officer |
Correspondence Address | 9 Centre Vale Todmorden Road Littleborough Lancashire OL15 9EL |
Director Name | Rehana Mohammed |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 October 2007) |
Role | Tutor |
Correspondence Address | 25 Croxton Avenue Rochdale OL16 2XX |
Secretary Name | Jude Crabtree |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2004(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 October 2007) |
Role | Local Gov Officer |
Correspondence Address | 9 Centre Vale Todmorden Road Littleborough Lancashire OL15 9EL |
Director Name | Sheila Murray |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 January 2011) |
Role | Domestic Violence |
Country of Residence | England |
Correspondence Address | 12 Kearn Dene Rochdale Lancashire OU2 7GE |
Director Name | Peter Michael James Maxwell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 October 2007) |
Role | Retired |
Correspondence Address | 29 Heatherfield Bolton Greater Manchester BL1 7QG |
Director Name | Ms Michelle Ling |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 January 2011) |
Role | Council For Voluntary Services |
Country of Residence | England |
Correspondence Address | 383 Burnley Road Lydgate Todmorden Rochdale OL14 7DH |
Secretary Name | Ms Michelle Ling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 06 November 2009) |
Role | Council For Voluntary Services |
Country of Residence | England |
Correspondence Address | 383 Burnley Road Lydgate Todmorden Rochdale OL14 7DH |
Registered Address | Blue Pit Mill Suite 2c Floor 1 Queensway Rochdale Lancashire OL11 2PG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £244,658 |
Net Worth | £21,920 |
Cash | £1,589 |
Current Liabilities | £1,478 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2012 | Application to strike the company off the register (3 pages) |
20 December 2012 | Application to strike the company off the register (3 pages) |
11 November 2011 | Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0UW England on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 7 November 2011 no member list (5 pages) |
11 November 2011 | Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages) |
11 November 2011 | Annual return made up to 7 November 2011 no member list (5 pages) |
11 November 2011 | Annual return made up to 7 November 2011 no member list (5 pages) |
11 November 2011 | Director's details changed for Mr Phil Burton on 1 October 2011 (2 pages) |
11 November 2011 | Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0UW England on 11 November 2011 (1 page) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
4 November 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
5 January 2011 | Termination of appointment of Michelle Ling as a director (1 page) |
5 January 2011 | Annual return made up to 7 November 2010 no member list (6 pages) |
5 January 2011 | Termination of appointment of Michelle Ling as a director (1 page) |
5 January 2011 | Appointment of Mr Phil Burton as a director (2 pages) |
5 January 2011 | Annual return made up to 7 November 2010 no member list (6 pages) |
5 January 2011 | Termination of appointment of Sheila Murray as a director (1 page) |
5 January 2011 | Annual return made up to 7 November 2010 no member list (6 pages) |
5 January 2011 | Termination of appointment of Sheila Murray as a director (1 page) |
5 January 2011 | Appointment of Mr Phil Burton as a director (2 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
12 October 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
25 March 2010 | Amended partial exemption accounts made up to 31 March 2009 (13 pages) |
25 March 2010 | Amended accounts made up to 31 March 2009 (13 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
12 February 2010 | Appointment of Ms Stephanie Lesley Thornton as a director (2 pages) |
12 February 2010 | Annual return made up to 7 November 2009 no member list (4 pages) |
12 February 2010 | Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Lynda Robinson on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Sheila Murray on 6 November 2009 (2 pages) |
12 February 2010 | Termination of appointment of Michelle Ling as a secretary (1 page) |
12 February 2010 | Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0HE on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Unit 1 Haynes Street Rochdale Lancashire OL12 0HE on 12 February 2010 (1 page) |
12 February 2010 | Annual return made up to 7 November 2009 no member list (4 pages) |
12 February 2010 | Director's details changed for Sheila Murray on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Ms Michelle Ling on 6 November 2009 (2 pages) |
12 February 2010 | Termination of appointment of Michelle Ling as a secretary (1 page) |
12 February 2010 | Director's details changed for Sheila Murray on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Lynda Robinson on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Jayne Hyland on 6 November 2009 (2 pages) |
12 February 2010 | Appointment of Ms Stephanie Lesley Thornton as a director (2 pages) |
12 February 2010 | Director's details changed for Jayne Hyland on 6 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Lynda Robinson on 6 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 7 November 2009 no member list (4 pages) |
12 February 2010 | Director's details changed for Jayne Hyland on 6 November 2009 (2 pages) |
6 February 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
6 February 2009 | Partial exemption accounts made up to 31 March 2008 (16 pages) |
12 January 2009 | Location of debenture register (1 page) |
12 January 2009 | Annual return made up to 07/11/08 (3 pages) |
12 January 2009 | Annual return made up to 07/11/08 (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from independence house 43 -45 oldham road rochdale lancashire OL16 5QJ (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from independence house 43 -45 oldham road rochdale lancashire OL16 5QJ (1 page) |
12 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of register of members (1 page) |
27 March 2008 | Annual return made up to 07/11/07 (3 pages) |
27 March 2008 | Secretary appointed ms michelle ling (1 page) |
27 March 2008 | Annual return made up to 07/11/07 (3 pages) |
27 March 2008 | Director appointed ms michelle ling (1 page) |
27 March 2008 | Secretary appointed ms michelle ling (1 page) |
27 March 2008 | Director appointed ms michelle ling (1 page) |
26 March 2008 | Appointment terminated director jude crabtree (1 page) |
26 March 2008 | Appointment terminated secretary jude crabtree (1 page) |
26 March 2008 | Appointment Terminated Director rehana mohammed (1 page) |
26 March 2008 | Appointment Terminated Secretary jude crabtree (1 page) |
26 March 2008 | Appointment terminated director peter maxwell (1 page) |
26 March 2008 | Appointment Terminated Director peter maxwell (1 page) |
26 March 2008 | Appointment Terminated Director jude crabtree (1 page) |
26 March 2008 | Appointment terminated director rehana mohammed (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
4 December 2006 | Annual return made up to 07/11/06 (5 pages) |
4 December 2006 | Annual return made up to 07/11/06 (5 pages) |
10 November 2006 | New secretary appointed;new director appointed (1 page) |
10 November 2006 | Annual return made up to 07/11/05
|
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New secretary appointed;new director appointed (1 page) |
10 November 2006 | Annual return made up to 07/11/05 (7 pages) |
10 November 2006 | New director appointed (1 page) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 January 2006 | Annual return made up to 07/11/04 (5 pages) |
5 January 2006 | Annual return made up to 07/11/04 (5 pages) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 July 2004 | Accounts made up to 31 March 2004 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
7 July 2004 | Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page) |
7 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
28 January 2004 | New director appointed (2 pages) |
7 November 2003 | Incorporation (28 pages) |
7 November 2003 | Incorporation (28 pages) |