Company NameRochdale Children's Rights And Advocacy Service Ltd
Company StatusDissolved
Company Number06719917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months 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 NameEmma Jane Buckley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address1271 Rochdale Road
Blackley
Manchester
Greater Manchester
M9 7EG
Director NameRosemary Anne Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 Petts Crescent
Littleborough
Lancs
OL15 8ED
Director NameMr Anthony Edward Pratt
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address89/91 Smithy Bridge Road
Littleborough
Lancashire
OL15 0BQ
Director NameMr John Frederick Kay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(8 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameMr John Frederick Kay
NationalityBritish
StatusClosed
Appointed11 June 2009(8 months after company formation)
Appointment Duration5 years, 6 months (closed 09 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBent House Cottage
Halifax Road
Littleborough
Lancashire
OL15 0JB
Secretary NameWilliam Evans
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChildren's Rights Townhead Offices John Street
Rochdale
OL16 1LB
Director NameMrs Barbara Vivien Carter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameHis Honour Timothy Clayson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 April 2012)
RoleJudge
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
Director NameMr John Clegg
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(3 years, 4 months after company formation)
Appointment Duration2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOctagon House 25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH

Contact

Telephone01706 925353
Telephone regionRochdale

Location

Registered AddressOctagon House
25-27 Yorkshire Street
Rochdale
Lancashire
OL16 1RH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£50
Net Worth£467
Cash£467

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (6 pages)
10 October 2013Annual return made up to 9 October 2013 no member list (6 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
9 July 2013Total exemption full accounts made up to 31 October 2012 (6 pages)
14 October 2012Annual return made up to 9 October 2012 no member list (6 pages)
14 October 2012Annual return made up to 9 October 2012 no member list (6 pages)
14 October 2012Annual return made up to 9 October 2012 no member list (6 pages)
3 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
3 September 2012Total exemption full accounts made up to 31 October 2011 (6 pages)
2 May 2012Termination of appointment of John Clegg as a director on 17 April 2012 (1 page)
2 May 2012Termination of appointment of Barbara Vivien Carter as a director on 17 April 2012 (1 page)
2 May 2012Termination of appointment of Timothy Clayson as a director on 17 April 2012 (1 page)
2 May 2012Termination of appointment of Timothy Clayson as a director on 17 April 2012 (1 page)
2 May 2012Termination of appointment of Barbara Vivien Carter as a director on 17 April 2012 (1 page)
2 May 2012Termination of appointment of John Clegg as a director on 17 April 2012 (1 page)
27 February 2012Appointment of Mr John Clegg as a director on 15 February 2012 (2 pages)
27 February 2012Appointment of Mrs Barbara Vivien Carter as a director on 15 February 2012 (2 pages)
27 February 2012Appointment of Mr John Clegg as a director on 15 February 2012 (2 pages)
27 February 2012Appointment of His Honour Judge Timothy Clayson as a director on 15 February 2012 (2 pages)
27 February 2012Appointment of His Honour Judge Timothy Clayson as a director on 15 February 2012 (2 pages)
27 February 2012Appointment of Mrs Barbara Vivien Carter as a director on 15 February 2012 (2 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 February 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
12 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
12 October 2011Annual return made up to 9 October 2011 no member list (6 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption full accounts made up to 31 October 2010 (6 pages)
18 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
18 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
18 October 2010Annual return made up to 9 October 2010 no member list (6 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
30 June 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
24 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
24 October 2009Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages)
24 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
24 October 2009Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages)
24 October 2009Annual return made up to 9 October 2009 no member list (5 pages)
24 October 2009Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Emma Jane Buckley on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Rosemary Anne Jones on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Anthony Edward Pratt on 2 October 2009 (2 pages)
24 October 2009Director's details changed for Mr John Frederick Kay on 2 October 2009 (2 pages)
13 October 2009Termination of appointment of William Evans as a secretary (1 page)
13 October 2009Termination of appointment of William Evans as a secretary (1 page)
23 July 2009Registered office changed on 23/07/2009 from childrens rights townhead offices john street rochdale lancashire OL16 1LB (1 page)
23 July 2009Registered office changed on 23/07/2009 from childrens rights townhead offices john street rochdale lancashire OL16 1LB (1 page)
4 July 2009Director and secretary appointed john frederick kay (4 pages)
4 July 2009Director and secretary appointed john frederick kay (4 pages)
9 October 2008Incorporation (33 pages)
9 October 2008Incorporation (33 pages)