Company NameLocally Made Co-Operative Community Interest Company
Company StatusDissolved
Company Number07618142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 April 2011(13 years ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)
Previous NameLocally Made Community Interest Company

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameAndrew Wiggans
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(1 year after company formation)
Appointment Duration4 years, 3 months (closed 16 August 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2 Ealees Road
Littleborough
Rochdale
Lancashire
OL15 0HQ
Director NameMr Andrew Jessop
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2014(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (closed 16 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ealees Road
Littleborough
Lancashire
OL15 0HQ
Director NameDavid Mark Bamford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleDeputy Director Of Voluntary S
Country of ResidenceEngland
Correspondence Address123 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DN
Director NameAmanda Crawshaw
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address123 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DN
Director NameMr Matthew Alan Cromack
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address123 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DN
Director NameJenni MacDuff
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleRegional Development Manager
Country of ResidenceEngland
Correspondence AddressWells Green Farm Cottage Broomy Lea Lane
Netherthong
West Yorkshire
HD9 3EL
Director NameMr Michael David Pitchford
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleAssistant Trust Secretary At C
Country of ResidenceEngland
Correspondence Address123 Stocks Way
Shepley
Huddersfield
West Yorkshire
HD8 8DN
Director NameMeghan Julie Margaret Elizabeth Rainsberry
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration2 years (resigned 01 May 2014)
RoleUniversity Researcher
Country of ResidenceUnited Kingdom
Correspondence Address62 Oakfield Road
Flat D
London
N4 4LB
Director NameThomas Luke Archer
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address5 Markham Cottages
Aberford
Leeds
Yorkshire
LS25 3BA
Director NameMr Jerry Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Ealees Road
Littleborough
Lancashire
OL15 0HQ

Contact

Websitewww.locallymade.org.uk/wordpress/
Telephone07 531864481
Telephone regionMobile

Location

Registered Address2 Ealees Road
Littleborough
Lancashire
OL15 0HQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£500
Gross Profit£500
Net Worth£503
Cash£2,145
Current Liabilities£2,123

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
19 May 2016Application to strike the company off the register (3 pages)
12 April 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
12 April 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
25 January 2016Termination of appointment of Thomas Luke Archer as a director on 17 September 2015 (1 page)
25 January 2016Termination of appointment of Thomas Luke Archer as a director on 17 September 2015 (1 page)
25 January 2016Termination of appointment of Jerry Smith as a director on 17 September 2015 (1 page)
25 January 2016Termination of appointment of Jerry Smith as a director on 17 September 2015 (1 page)
16 June 2015Annual return made up to 28 April 2015 no member list (4 pages)
16 June 2015Annual return made up to 28 April 2015 no member list (4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
15 December 2014Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page)
15 December 2014Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page)
15 December 2014Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page)
15 December 2014Appointment of Mr Andrew Jessop as a director on 15 July 2014 (2 pages)
15 December 2014Appointment of Mr Jerry Smith as a director on 15 July 2014 (2 pages)
15 December 2014Appointment of Mr Andrew Jessop as a director on 15 July 2014 (2 pages)
15 December 2014Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page)
15 December 2014Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page)
15 December 2014Appointment of Mr Jerry Smith as a director on 15 July 2014 (2 pages)
15 December 2014Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page)
28 November 2014Registered office address changed from 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN to 2 Ealees Road Littleborough Lancashire OL15 0HQ on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN to 2 Ealees Road Littleborough Lancashire OL15 0HQ on 28 November 2014 (1 page)
23 June 2014Memorandum and Articles of Association (18 pages)
23 June 2014Memorandum and Articles of Association (18 pages)
27 May 2014Notice of Restriction on the Company's Articles (2 pages)
27 May 2014Notice of Restriction on the Company's Articles (2 pages)
22 May 2014Memorandum and Articles of Association (18 pages)
22 May 2014Memorandum and Articles of Association (18 pages)
20 May 2014Company name changed locally made COMMUNITY INTEREST COMPANY\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
20 May 2014Company name changed locally made COMMUNITY INTEREST COMPANY\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-04-30
(2 pages)
13 May 2014Change of name notice (2 pages)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
13 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-30
(1 page)
13 May 2014Change of name notice (2 pages)
30 April 2014Annual return made up to 28 April 2014 no member list (5 pages)
30 April 2014Annual return made up to 28 April 2014 no member list (5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 May 2013Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page)
13 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
13 May 2013Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page)
13 May 2013Annual return made up to 28 April 2013 no member list (5 pages)
13 May 2013Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page)
13 May 2013Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page)
12 September 2012Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages)
12 September 2012Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
20 June 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
2 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
2 May 2012Annual return made up to 28 April 2012 no member list (6 pages)
19 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
19 March 2012Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
28 April 2011Incorporation of a Community Interest Company (45 pages)
28 April 2011Incorporation of a Community Interest Company (45 pages)