Company NameRochdale Emporium
Company StatusDissolved
Company Number07487300
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2011(13 years, 3 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Martin Louis Ballard
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleCentre Manager
Country of ResidenceEngland
Correspondence Address6 Dale View
Longwood
Huddersfield
HD3 4QX
Director NameMrs Michelle Suzanne Matthews
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2011(same day as company formation)
RoleGym Manager
Country of ResidenceUnited Kingdom
Correspondence Address282 Edenfield Road
Rochdale
Lancashire
OL11 5AG
Director NameMr Richard Catlow
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Bonfire Hill Close
Rossendale
Lancashire
BB4 8PP
Director NameMiss Deborah Jane O'Brien
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1st Floor 68
Drake Street
Rochdale
Lancashire
OL16 1PA
Director NameMrs Nicola Jane Drysdale
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(1 year after company formation)
Appointment DurationResigned same day (resigned 25 January 2012)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address17a Baillie Street
Rochdale
Lancashire
OL16 1JA
Director NameMr Gerry Sammon
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2015)
RoleNewspaper
Country of ResidenceEngland
Correspondence Address1st Floor 68
Drake Street
Rochdale
Lancashire
OL16 1PA

Location

Registered Address1st Floor 68
Drake Street
Rochdale
Lancashire
OL16 1PA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£3,943
Cash£2,940
Current Liabilities£48,358

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
17 April 2015Application to strike the company off the register (3 pages)
17 April 2015Application to strike the company off the register (3 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
6 February 2015Annual return made up to 10 January 2015 no member list (3 pages)
9 January 2015Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page)
9 January 2015Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page)
9 January 2015Termination of appointment of Gerry Sammon as a director on 5 January 2015 (1 page)
21 March 2014Annual return made up to 10 January 2014 no member list (4 pages)
21 March 2014Annual return made up to 10 January 2014 no member list (4 pages)
3 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (2 pages)
3 March 2014Current accounting period extended from 31 January 2014 to 30 June 2014 (2 pages)
11 December 2013Termination of appointment of Deborah O'brien as a director (1 page)
11 December 2013Termination of appointment of Deborah O'brien as a director (1 page)
20 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 June 2013Appointment of Mr Gerry Sammon as a director (2 pages)
5 June 2013Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 17a Baillie Baillie Street Rochdale Lancashire OL16 1JA England on 5 June 2013 (1 page)
5 June 2013Appointment of Mr Gerry Sammon as a director (2 pages)
30 January 2013Annual return made up to 10 January 2013 no member list (4 pages)
30 January 2013Annual return made up to 10 January 2013 no member list (4 pages)
30 January 2013Termination of appointment of Nicola Drysdale as a director (1 page)
30 January 2013Termination of appointment of Nicola Drysdale as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 February 2012Annual return made up to 10 January 2012 no member list (4 pages)
6 February 2012Annual return made up to 10 January 2012 no member list (4 pages)
31 January 2012Appointment of Mrs Nicola Jane Drysdale as a director (2 pages)
31 January 2012Appointment of Mrs Nicola Jane Drysdale as a director (2 pages)
26 January 2012Termination of appointment of Richard Catlow as a director (1 page)
26 January 2012Termination of appointment of Richard Catlow as a director (1 page)
3 June 2011Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page)
3 June 2011Registered office address changed from C/O Rochdale Town Centre Management Company 1St Floor 5 South Parade Rochdale Lancashire OL16 1LR United Kingdom on 3 June 2011 (1 page)
20 January 2011Appointment of Miss Deborah Jane O'brien as a director (2 pages)
20 January 2011Appointment of Mr Richard Catlow as a director (2 pages)
20 January 2011Appointment of Miss Deborah Jane O'brien as a director (2 pages)
20 January 2011Appointment of Mr Richard Catlow as a director (2 pages)
10 January 2011Incorporation (19 pages)
10 January 2011Incorporation (19 pages)