Rochdale
Lancashire
OL16 1RH
Director Name | Mr John Melrose Barnacott |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Management Development Consultant |
Country of Residence | England |
Correspondence Address | 43 Clarendon Road Clarendon Road Audenshaw Manchester M34 5PP |
Director Name | Mr Thomas Carr |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 294 Rossendale Road Rossendale Road Burnley Lancashire BB11 5BU |
Director Name | Mrs Barbara Vivien Carter |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Well Cottage S Knotts Road Knotts Road Todmorden Lancashire OL14 8JE |
Director Name | Mr John Clegg |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Textile Director |
Country of Residence | England |
Correspondence Address | 4 Rakewood Road Littleborough Lancashire OL15 0AP |
Director Name | Mr John Giblin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 July 2015) |
Role | Training Consultant |
Country of Residence | England |
Correspondence Address | Leatside Lake Lane Dousland Yelverton Devon PL20 6NH |
Registered Address | Octagon House 25-27 Yorkshire Street Rochdale Lancashire OL16 1RH |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
300 at £1 | John Frederick Kay 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (4 pages) |
28 March 2015 | Application to strike the company off the register (4 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Appointment of Mr John Clegg as a director (2 pages) |
11 June 2013 | Appointment of Mr John Clegg as a director (2 pages) |
29 May 2013 | Appointment of Mr John Giblin as a director (2 pages) |
29 May 2013 | Appointment of Mr Thomas Carr as a director (2 pages) |
29 May 2013 | Appointment of Mrs Barbara Vivien Carter as a director (2 pages) |
29 May 2013 | Appointment of Mrs Barbara Vivien Carter as a director (2 pages) |
29 May 2013 | Appointment of Mr John Giblin as a director (2 pages) |
29 May 2013 | Appointment of Mr John Melrose Barnacott as a director (2 pages) |
29 May 2013 | Appointment of Mr Thomas Carr as a director (2 pages) |
29 May 2013 | Appointment of Mr John Melrose Barnacott as a director (2 pages) |
27 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
27 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed workskills consortium LIMITED\certificate issued on 26/05/11
|
26 May 2011 | Change of name notice (2 pages) |
26 May 2011 | Company name changed workskills consortium LIMITED\certificate issued on 26/05/11
|
30 March 2011 | Incorporation (37 pages) |
30 March 2011 | Incorporation (37 pages) |