Drake Street
Rochdale
Lancashire
OL16 1PB
Director Name | Mr Paul Gibson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2011(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 26 April 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB |
Director Name | Paul Flounders |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Leisure Manager |
Country of Residence | United Kingdom |
Correspondence Address | 147 Syke Road Rochdale Lancashire OL12 9TE |
Director Name | Philip Stanley Machin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 86 Harbour Lane Milnrow Rochdale Lancashire OL16 4HF |
Director Name | Carol Anne Moore |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Customer Services Officer Lloy |
Country of Residence | England |
Correspondence Address | 6 Vandyke Street Norden Rochdale Lancashire OL12 7QG |
Director Name | Natalie Starr |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Electrician |
Correspondence Address | 41 Foxglove Court Rochdale Lancashire OL12 6XF |
Secretary Name | Carol Anne Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Role | Customer Services Officer Lloy |
Country of Residence | England |
Correspondence Address | 6 Vandyke Street Norden Rochdale Lancashire OL12 7QG |
Director Name | Ryan James Buxton |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 07 July 2009) |
Role | IT Technician |
Correspondence Address | 28 Roman Road Royton Greater Manchester OL2 5PJ |
Director Name | Miss Emma Louise McGarry |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 September 2011) |
Role | Care Worker |
Country of Residence | United Kingdom |
Correspondence Address | 287 St Marys Road Moston Manchester Lancs M40 0BF |
Director Name | Mr Keith Myers |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 July 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 24a Market Street Shawforth Rossendale Lancs OL12 8ND |
Director Name | Mr Phillip O'Dell |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 December 2010) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1a 28-30 Back Burnley Road Bacup Lancs OL13 8AB |
Director Name | Mrs Kate Lowes |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 June 2012) |
Role | Head Of Programs |
Country of Residence | United Kingdom |
Correspondence Address | East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE |
Director Name | Mr Joseph Luke Millington |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(6 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 04 July 2011) |
Role | Student |
Country of Residence | England |
Correspondence Address | East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE |
Director Name | Mr Keith Swift |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2013) |
Role | Singer |
Country of Residence | United Kingdom |
Correspondence Address | East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE |
Director Name | Mrs Debra Flounders |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2011(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 July 2014) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE |
Secretary Name | Paul Flounders |
---|---|
Status | Resigned |
Appointed | 18 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE |
Website | tempest73.wix.com/bdmp |
---|---|
Telephone | 01706 641944 |
Telephone region | Rochdale |
Registered Address | Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £102,495 |
Net Worth | £26,239 |
Cash | £35,856 |
Current Liabilities | £9,618 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2016 | Application to strike the company off the register (3 pages) |
27 January 2016 | Application to strike the company off the register (3 pages) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page) |
22 August 2014 | Registered office address changed from East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Paul Flounders as a secretary on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page) |
22 August 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
22 August 2014 | Registered office address changed from Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB England to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page) |
22 August 2014 | Annual return made up to 30 March 2014 no member list (3 pages) |
22 August 2014 | Registered office address changed from Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB England to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Debra Flounders as a director on 24 July 2014 (1 page) |
22 August 2014 | Registered office address changed from East Hall Broadwater Centre Smith Street Rochdale Lancs OL16 1HE to Office 15 Champness Hall Drake Street Rochdale Lancashire OL16 1PB on 22 August 2014 (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
31 January 2014 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Termination of appointment of Kate Lowes as a director (1 page) |
10 September 2013 | Termination of appointment of Kate Lowes as a director (1 page) |
10 September 2013 | Termination of appointment of Keith Swift as a director (1 page) |
10 September 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
10 September 2013 | Termination of appointment of Keith Swift as a director (1 page) |
10 September 2013 | Annual return made up to 30 March 2013 no member list (3 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
8 April 2013 | Total exemption full accounts made up to 31 March 2012 (22 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
24 April 2012 | Annual return made up to 30 March 2012 no member list (4 pages) |
23 January 2012 | Termination of appointment of Carol Moore as a secretary (1 page) |
23 January 2012 | Termination of appointment of Carol Moore as a secretary (1 page) |
23 January 2012 | Appointment of Mr Paul Flounders as a secretary (1 page) |
23 January 2012 | Appointment of Mr Paul Flounders as a secretary (1 page) |
23 January 2012 | Termination of appointment of Paul Flounders as a director (1 page) |
23 January 2012 | Termination of appointment of Paul Flounders as a director (1 page) |
11 January 2012 | Appointment of Mrs Debra Flounders as a director (2 pages) |
11 January 2012 | Appointment of Mrs Debra Flounders as a director (2 pages) |
9 January 2012 | Appointment of Mr Keith Swift as a director (2 pages) |
9 January 2012 | Appointment of Mr Keith Swift as a director (2 pages) |
9 January 2012 | Appointment of Mr Paul Gibson as a director (2 pages) |
9 January 2012 | Appointment of Mr Paul Gibson as a director (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (18 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (18 pages) |
6 October 2011 | Termination of appointment of Emma Mcgarry as a director (1 page) |
6 October 2011 | Termination of appointment of Emma Mcgarry as a director (1 page) |
25 August 2011 | Termination of appointment of Joseph Millington as a director (1 page) |
25 August 2011 | Termination of appointment of Keith Myers as a director (1 page) |
25 August 2011 | Termination of appointment of Joseph Millington as a director (1 page) |
25 August 2011 | Termination of appointment of Keith Myers as a director (1 page) |
7 April 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
7 April 2011 | Annual return made up to 30 March 2011 no member list (7 pages) |
21 December 2010 | Appointment of Mrs Kate Lowes as a director (2 pages) |
21 December 2010 | Appointment of Mrs Kate Lowes as a director (2 pages) |
20 December 2010 | Appointment of Mr Joseph Luke Millington as a director (2 pages) |
20 December 2010 | Appointment of Mr Joseph Luke Millington as a director (2 pages) |
20 December 2010 | Termination of appointment of Phillip O'dell as a director (1 page) |
20 December 2010 | Termination of appointment of Phillip O'dell as a director (1 page) |
20 December 2010 | Appointment of Mr Robert Alan Brian Brierley as a director (2 pages) |
20 December 2010 | Appointment of Mr Robert Alan Brian Brierley as a director (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 April 2010 | Director's details changed for Mr Phillip O'dell on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Phillip O'dell on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Miss Emma Louise Mcgarry on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Keith Myers on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Keith Myers on 30 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Miss Emma Louise Mcgarry on 30 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 no member list (4 pages) |
1 April 2010 | Director's details changed for Paul Flounders on 30 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Paul Flounders on 30 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Resolutions
|
11 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
5 November 2009 | Resolutions
|
15 July 2009 | Director appointed mr phillip o'dell (1 page) |
15 July 2009 | Director appointed mr phillip o'dell (1 page) |
15 July 2009 | Director appointed miss emma louise mcgarry (1 page) |
15 July 2009 | Director appointed miss emma louise mcgarry (1 page) |
15 July 2009 | Director appointed mr keith myers (1 page) |
15 July 2009 | Director appointed mr keith myers (1 page) |
14 July 2009 | Appointment terminated director carol moore (1 page) |
14 July 2009 | Appointment terminated director carol moore (1 page) |
14 July 2009 | Appointment terminated director ryan buxton (1 page) |
14 July 2009 | Appointment terminated director ryan buxton (1 page) |
31 March 2009 | Annual return made up to 30/03/09 (3 pages) |
31 March 2009 | Annual return made up to 30/03/09 (3 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 May 2008 | Annual return made up to 30/03/08 (3 pages) |
12 May 2008 | Annual return made up to 30/03/08 (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 September 2007 | Resolutions
|
18 September 2007 | Resolutions
|
16 April 2007 | Registered office changed on 16/04/07 from: unit 12 the landings oldham road rochdale lancashire OL16 5QY (1 page) |
16 April 2007 | Annual return made up to 30/03/07 (4 pages) |
16 April 2007 | Registered office changed on 16/04/07 from: unit 12 the landings oldham road rochdale lancashire OL16 5QY (1 page) |
16 April 2007 | Annual return made up to 30/03/07 (4 pages) |
20 November 2006 | Total exemption small company accounts made up to 29 March 2006 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 29 March 2006 (6 pages) |
21 June 2006 | New director appointed (2 pages) |
21 June 2006 | New director appointed (2 pages) |
11 April 2006 | Annual return made up to 30/03/06
|
11 April 2006 | Annual return made up to 30/03/06
|
31 March 2006 | Total exemption small company accounts made up to 29 March 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 29 March 2005 (6 pages) |
12 April 2005 | Annual return made up to 30/03/05 (4 pages) |
12 April 2005 | Annual return made up to 30/03/05 (4 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: 6 vandyke street norden rochdale lancashire OL12 7QG (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: 6 vandyke street norden rochdale lancashire OL12 7QG (1 page) |
30 March 2004 | Incorporation (23 pages) |
30 March 2004 | Incorporation (23 pages) |