Rochdale Road Turn Village
Ramsbottom
Lancashire
BL0 0RN
Director Name | Rodney Walkden |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | 40 Chichester Crescent Chadderton Oldham Lancashire OL9 0RW |
Director Name | Mr James Cribb |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 19 March 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pendeen 28 Caldy Road West Kirby Merseyside CH48 2HG Wales |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1997(4 years, 2 months after company formation) |
Appointment Duration | 5 years (closed 19 March 2002) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Elsie Stevenson |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 16 Holly Close Hale Village Liverpool Merseyside L24 4BY |
Secretary Name | Elsie Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1993(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 16 Holly Close Hale Village Liverpool Merseyside L24 4BY |
Director Name | Mr Ralph Walden |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 December 1997) |
Role | Non Executive Director |
Correspondence Address | Park Villa 11 Park Avenue Roundhay Leeds West Yorkshire LS8 2JJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Rosedale House Bramley Way Hellaby Trading Estate Hellaby Rotherham South Yorkshire S66 8QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Hellaby |
Ward | Hellaby |
Built Up Area | Maltby |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2001 | Application for striking-off (2 pages) |
20 June 2001 | Director's particulars changed (1 page) |
15 May 2001 | Secretary's particulars changed (1 page) |
23 January 2001 | Return made up to 14/01/01; full list of members (7 pages) |
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (5 pages) |
28 February 2000 | Full accounts made up to 28 February 1999 (9 pages) |
24 January 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 14/01/00; full list of members
|
21 January 1999 | Return made up to 14/01/99; no change of members (6 pages) |
18 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 May 1998 | Accounting reference date extended from 31/12/98 to 28/02/99 (1 page) |
27 April 1998 | Accounting reference date extended from 31/12/97 to 28/02/98 (1 page) |
23 February 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 14/01/98; full list of members (8 pages) |
18 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
6 July 1997 | Registered office changed on 06/07/97 from: 3 heaton court risley wood birchwood warrington WA3 6QU (1 page) |
6 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
6 February 1997 | Return made up to 14/01/97; full list of members (9 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
26 April 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Return made up to 14/01/96; no change of members (7 pages) |
16 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |