Littleborough
Rochdale
Lancashire
OL15 0HQ
Director Name | Mr Andrew Jessop |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 16 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ealees Road Littleborough Lancashire OL15 0HQ |
Director Name | David Mark Bamford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Deputy Director Of Voluntary S |
Country of Residence | England |
Correspondence Address | 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN |
Director Name | Amanda Crawshaw |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN |
Director Name | Mr Matthew Alan Cromack |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN |
Director Name | Jenni MacDuff |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Regional Development Manager |
Country of Residence | England |
Correspondence Address | Wells Green Farm Cottage Broomy Lea Lane Netherthong West Yorkshire HD9 3EL |
Director Name | Mr Michael David Pitchford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(same day as company formation) |
Role | Assistant Trust Secretary At C |
Country of Residence | England |
Correspondence Address | 123 Stocks Way Shepley Huddersfield West Yorkshire HD8 8DN |
Director Name | Meghan Julie Margaret Elizabeth Rainsberry |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | University Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 62 Oakfield Road Flat D London N4 4LB |
Director Name | Thomas Luke Archer |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 5 Markham Cottages Aberford Leeds Yorkshire LS25 3BA |
Director Name | Mr Jerry Smith |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Ealees Road Littleborough Lancashire OL15 0HQ |
Website | www.locallymade.org.uk/wordpress/ |
---|---|
Telephone | 07 531864481 |
Telephone region | Mobile |
Registered Address | 2 Ealees Road Littleborough Lancashire OL15 0HQ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Littleborough Lakeside |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £500 |
Gross Profit | £500 |
Net Worth | £503 |
Cash | £2,145 |
Current Liabilities | £2,123 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2016 | Application to strike the company off the register (3 pages) |
19 May 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
12 April 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
25 January 2016 | Termination of appointment of Thomas Luke Archer as a director on 17 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Thomas Luke Archer as a director on 17 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Jerry Smith as a director on 17 September 2015 (1 page) |
25 January 2016 | Termination of appointment of Jerry Smith as a director on 17 September 2015 (1 page) |
16 June 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
16 June 2015 | Annual return made up to 28 April 2015 no member list (4 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
5 January 2015 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
15 December 2014 | Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page) |
15 December 2014 | Appointment of Mr Andrew Jessop as a director on 15 July 2014 (2 pages) |
15 December 2014 | Appointment of Mr Jerry Smith as a director on 15 July 2014 (2 pages) |
15 December 2014 | Appointment of Mr Andrew Jessop as a director on 15 July 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page) |
15 December 2014 | Termination of appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2014 (1 page) |
15 December 2014 | Appointment of Mr Jerry Smith as a director on 15 July 2014 (2 pages) |
15 December 2014 | Termination of appointment of Michael David Pitchford as a director on 1 May 2014 (1 page) |
28 November 2014 | Registered 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 2014 | Registered 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 2014 | Memorandum and Articles of Association (18 pages) |
23 June 2014 | Memorandum and Articles of Association (18 pages) |
27 May 2014 | Notice of Restriction on the Company's Articles (2 pages) |
27 May 2014 | Notice of Restriction on the Company's Articles (2 pages) |
22 May 2014 | Memorandum and Articles of Association (18 pages) |
22 May 2014 | Memorandum and Articles of Association (18 pages) |
20 May 2014 | Company name changed locally made COMMUNITY INTEREST COMPANY\certificate issued on 20/05/14
|
20 May 2014 | Company name changed locally made COMMUNITY INTEREST COMPANY\certificate issued on 20/05/14
|
13 May 2014 | Change of name notice (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
13 May 2014 | Change of name notice (2 pages) |
30 April 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
30 April 2014 | Annual return made up to 28 April 2014 no member list (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 May 2013 | Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page) |
13 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
13 May 2013 | Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page) |
13 May 2013 | Annual return made up to 28 April 2013 no member list (5 pages) |
13 May 2013 | Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of David Mark Bamford as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Matthew Alan Cromack as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Jenni Macduff as a director on 3 November 2012 (1 page) |
13 May 2013 | Termination of appointment of Amanda Crawshaw as a director on 3 November 2012 (1 page) |
12 September 2012 | Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Meghan Julie Margaret Elizabeth Rainsberry as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Andrew Wiggans as a director on 1 May 2012 (2 pages) |
12 September 2012 | Appointment of Thomas Luke Archer as a director on 1 May 2012 (2 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
20 June 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
2 May 2012 | Annual return made up to 28 April 2012 no member list (6 pages) |
2 May 2012 | Annual return made up to 28 April 2012 no member list (6 pages) |
19 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
19 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
28 April 2011 | Incorporation of a Community Interest Company (45 pages) |
28 April 2011 | Incorporation of a Community Interest Company (45 pages) |