Rochdale
Lancashire
OL16 2YR
Director Name | Mr John David Vining |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2000(93 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 25 April 2010) |
Role | Pharmacist |
Correspondence Address | Beechwood 88 Harehill Road Littleborough Lancashire OL15 9HE |
Director Name | Thomas William Ashworth |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1993) |
Role | Sales Director |
Correspondence Address | 77 Oulder Hill Drive Bamford Rochdale Lancashire OL11 5LB |
Director Name | Mr James Richard Bonser |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carr Wood Cottage Bamford Rochdale Lancashire OL11 5UT |
Director Name | Mr Alan Brennan |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Retired Fire Officer |
Correspondence Address | 39 Wordsworth Crescent Smithy Bridge Littleborough Lancashire OL15 0RB |
Director Name | Mr John Nicholson |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 March 1993) |
Role | Driving Instructor |
Correspondence Address | 154 Smithy Bridge Road Littleborough Lancashire OL15 0DB |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1992) |
Role | National Health Service Administrator |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Leonard Stansfield |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1993) |
Role | Managing Director |
Correspondence Address | 736 Edenfield Road Norden Rochdale Lancashire OL12 7PP |
Director Name | Dennis Turner |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 15 March 1993) |
Role | Retired Businessman |
Correspondence Address | 69 Grouse Street Rochdale Lancashire OL12 0RG |
Secretary Name | Mr Paul Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(85 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Secretary Name | Ian McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(86 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1993) |
Role | Secretary |
Correspondence Address | 13 Hilary Avenue Bardsley Oldham OL8 2TD |
Director Name | Raymond Harry Clark |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1998) |
Role | Plumber |
Correspondence Address | 183 Counthill Road Moorside Oldham Greater Manchester OL4 2PX |
Director Name | James William Crellin |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(86 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 May 1994) |
Role | Health And Safety Officer |
Correspondence Address | 8 Wakefield Drive Clifton Swinton |
Secretary Name | Mr Paul Reynolds |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(87 years, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Thomas William Ashworth |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(87 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 12 October 1994) |
Role | Sales Director |
Correspondence Address | 77 Oulger Hill Drive Oulger Hill Rochdale Lancashire |
Director Name | John Grindrod |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(87 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 February 1995) |
Role | Retired |
Correspondence Address | 13 Greave Clough Drive Bacup Lancashire OL13 9HP |
Director Name | Mr John Joseph Ashworth |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(88 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 May 1997) |
Role | Consultant |
Correspondence Address | Oxford House 647 Bury Road Bamford Rochdale Lancashire OL11 4DN |
Director Name | Mr Raymond Taylor |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(88 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 October 2005) |
Role | Chartered Accountant |
Correspondence Address | Moorgate East Farm Burnedge Broad Lane Milnrow Rochdale Lancashire OL16 4QL |
Director Name | Dennis Turner |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(88 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 2000) |
Role | Retired |
Correspondence Address | 69 Grouse Street Rochdale Lancashire OL12 0RG |
Director Name | Norman Lewis Halsall |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(91 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 December 2008) |
Role | Hotelier |
Correspondence Address | 24 Whitworth Road Rochdale Lancashire OL12 0EU |
Director Name | Mr Anthony Edward Pratt |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1999(92 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 January 2001) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 89/91 Smithy Bridge Road Littleborough Lancashire OL15 0BQ |
Director Name | Peter Rush |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 November 2003) |
Role | Hotelier |
Correspondence Address | 85 Rochdale Road East Heywood Lancashire OL10 1PX |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Executive |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Mr Paul Reynolds |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(97 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2005) |
Role | Executive |
Correspondence Address | 1 Norwich Avenue Bamford Rochdale Lancashire OL11 5JZ |
Director Name | Ann Manock |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2006) |
Role | HR Manager |
Correspondence Address | 4 St Andrews Drive Hopwood Heywood Lancashire OL10 2DT |
Secretary Name | Ann Manock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(98 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 July 2006) |
Role | HR Manager |
Correspondence Address | 4 St Andrews Drive Hopwood Heywood Lancashire OL10 2DT |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£262,496 |
Cash | £14,300 |
Current Liabilities | £204,922 |
Latest Accounts | 31 May 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2010 | Final Gazette dissolved following liquidation (1 page) |
25 January 2010 | Notice of move from Administration to Dissolution (7 pages) |
25 January 2010 | Notice of move from Administration to Dissolution on 22 January 2010 (7 pages) |
9 May 2009 | Result of meeting of creditors (16 pages) |
9 May 2009 | Result of meeting of creditors (16 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from the spotland stadium sandy lane rochdale lancs OL11 5DS (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from the spotland stadium sandy lane rochdale lancs OL11 5DS (1 page) |
28 March 2009 | Statement of administrator's proposal (18 pages) |
28 March 2009 | Statement of administrator's proposal (18 pages) |
2 February 2009 | Appointment of an administrator (1 page) |
2 February 2009 | Appointment of an administrator (1 page) |
29 December 2008 | Appointment terminated director norman halsall (1 page) |
29 December 2008 | Appointment Terminated Director norman halsall (1 page) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
18 September 2007 | Return made up to 31/05/07; change of members
|
18 September 2007 | Return made up to 31/05/07; change of members (12 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
15 August 2006 | Return made up to 31/05/06; full list of members (17 pages) |
15 August 2006 | Return made up to 31/05/06; full list of members (17 pages) |
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
20 February 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
11 January 2006 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
10 October 2005 | Accounts for a small company made up to 31 May 2003 (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 May 2003 (7 pages) |
18 August 2005 | Return made up to 31/05/05; change of members (8 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Return made up to 31/05/05; change of members (8 pages) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
19 August 2004 | Nc inc already adjusted 16/12/03 (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Nc inc already adjusted 16/12/03 (1 page) |
19 August 2004 | Resolutions
|
14 July 2004 | Return made up to 31/05/04; change of members (15 pages) |
14 July 2004 | Return made up to 31/05/04; change of members (15 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
5 November 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 November 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
28 July 2003 | Return made up to 31/05/03; full list of members
|
28 July 2003 | Return made up to 31/05/03; full list of members (26 pages) |
23 August 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
23 August 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
3 July 2002 | Director resigned (1 page) |
3 July 2002 | Director resigned (1 page) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 31/05/02; no change of members (8 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | Return made up to 31/05/02; no change of members (8 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
4 November 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
18 July 2001 | Return made up to 31/05/01; change of members
|
18 July 2001 | Return made up to 31/05/01; change of members (8 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (51 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Return made up to 31/05/00; full list of members (51 pages) |
7 July 2000 | New director appointed (2 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 31/05/99; no change of members (6 pages) |
29 June 1999 | New director appointed (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
2 July 1998 | Return made up to 31/05/98; change of members
|
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Return made up to 31/05/98; change of members (8 pages) |
2 July 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
1 April 1998 | Full accounts made up to 31 May 1997 (10 pages) |
25 March 1998 | Full accounts made up to 31 May 1996 (10 pages) |
25 March 1998 | Full accounts made up to 31 May 1996 (10 pages) |
2 July 1997 | Return made up to 31/05/97; bulk list available separately
|
2 July 1997 | Return made up to 31/05/97; bulk list available separately (7 pages) |
3 July 1996 | Return made up to 31/05/96; no change of members
|
3 July 1996 | Return made up to 31/05/96; no change of members (6 pages) |
19 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
19 April 1996 | Full accounts made up to 31 May 1995 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
8 August 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | Return made up to 31/05/95; change of members
|
29 June 1995 | Return made up to 31/05/95; change of members (8 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
29 June 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |
22 November 1988 | Particulars of mortgage/charge (3 pages) |
8 September 1988 | Particulars of mortgage/charge (3 pages) |
8 September 1988 | Particulars of mortgage/charge (3 pages) |
26 March 1987 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
26 March 1987 | Declaration of mortgage charge released/ceased (1 page) |
26 March 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 1987 | Particulars of mortgage/charge (4 pages) |
3 March 1987 | Particulars of mortgage/charge (4 pages) |
3 March 1987 | Particulars of mortgage/charge (4 pages) |
3 March 1987 | Particulars of mortgage/charge (4 pages) |
7 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
4 March 1986 | Particulars of mortgage/charge (3 pages) |
4 March 1986 | Particulars of mortgage/charge (3 pages) |
6 February 1978 | Allotment of shares (2 pages) |
6 February 1978 | Allotment of shares (2 pages) |
14 July 1976 | Allotment of shares (2 pages) |
14 July 1976 | Allotment of shares (2 pages) |
29 November 1971 | Particulars of mortgage/charge (4 pages) |
29 November 1971 | Particulars of mortgage/charge (4 pages) |
14 January 1967 | Resolutions
|
14 January 1967 | Resolutions
|
13 May 1966 | Particulars of mortgage/charge (4 pages) |
13 May 1966 | Particulars of mortgage/charge (4 pages) |
1 August 1906 | Incorporation (22 pages) |
1 August 1906 | Incorporation (22 pages) |