Lane Head
Rochdale
Lancashire
OL12 6BH
Secretary Name | Mark Robert Stirzaker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2005(77 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 06 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lower Dunishbooth House Lane Head Rochdale Lancashire OL12 6BH |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2007(78 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Watling Heyes Chester Road Kelsall Cheshire CW6 0RS |
Director Name | Mr Richard Ian Skirrow |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1992) |
Role | Finance Director |
Correspondence Address | 9 Half Edge Lane Eccles Manchester Lancashire M30 9GJ |
Director Name | Peter James Richardson |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Technical Director |
Correspondence Address | Bowstones Bridle Way Woodford Stockport Cheshire SK7 1QL |
Director Name | Mr Peter Stoyle James |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Vicarage Close Station Road Wrea Green Preston Lancashire PR4 2PQ |
Director Name | Mr Frederick Horth |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 1996) |
Role | Managing Director |
Correspondence Address | 114a Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Neville Sidney Haigh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 1999) |
Role | Engineering Director |
Correspondence Address | 5 Lambourne Grove Milnrow Rochdale Lancashire OL16 4YA |
Director Name | Mr Anthony Lester Watson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | 180a George Lane Bredbury Stockport Cheshire SK6 1DH |
Director Name | Mr Terry Michael Coates |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 July 1999) |
Role | Manufacturing Director |
Correspondence Address | 31 Lowerbank Denton Manchester Lancashire M34 3TA |
Secretary Name | Mr Richard Ian Skirrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(62 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 9 Half Edge Lane Eccles Manchester Lancashire M30 9GJ |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Adolfo Giubileo |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 18 March 1992(63 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Via Resegone 46 Parabiago Milano Foreign |
Director Name | Ian Cooper |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(66 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 20 October 2000) |
Role | Company Director |
Correspondence Address | Pasture Head Barn Barnoldswick Road Blacko Nelson Lancashire BB9 6RQ |
Director Name | Kenneth Thomas Heywood |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(66 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 20 Cornfield Stalybridge Cheshire SK15 2UA |
Director Name | Mr Jonathan Paul Irwin |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Secretary Name | Mr Jonathan Paul Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 1999) |
Role | Company Director |
Correspondence Address | 5 Austwick Way Accrington Lancashire BB5 6RW |
Director Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Secretary Name | Keith Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Secretary Name | Keith Butler |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Hawthorn Road Rochdale Lancashire OL11 5JG |
Director Name | Cathryn Alix Green |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Richard Neil Pike |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(72 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Browgate Sawley Clitheroe Lancashire BB7 4NB |
Secretary Name | Cathryn Alix Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(72 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 December 2005) |
Role | Secretary |
Correspondence Address | Higher Scarloom House Holden Bolton By Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 2003) |
Role | Accountant |
Correspondence Address | 22 Clifton Street Sough Lancashire BB18 6SX |
Director Name | Mr Colin Meadows White |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(74 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Acres Whiteacre Lane Barrow Clitheroe Lancashire BB7 9BH |
Director Name | Paul Anthony Garvey |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(74 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 36 Douglas Lane Grimsargh Preston Lancashire PR2 5JF |
Registered Address | 3rd Floor 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
6 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
4 December 2008 | Resolutions
|
24 November 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Declaration of solvency (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from manchester road ashton under lyne manchester OL7 0ED (1 page) |
14 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
6 July 2007 | New director appointed (2 pages) |
26 June 2007 | Full accounts made up to 31 March 2007 (9 pages) |
22 June 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
17 August 2006 | Accounts made up to 31 March 2006 (8 pages) |
24 July 2006 | Return made up to 11/07/06; full list of members (7 pages) |
10 January 2006 | Secretary resigned;director resigned (1 page) |
10 January 2006 | New secretary appointed;new director appointed (2 pages) |
21 December 2005 | Registered office changed on 21/12/05 from: oakfield house 93 preston new road blackburn lancashire BB2 6AY (1 page) |
4 November 2005 | Accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | Return made up to 11/07/05; full list of members (7 pages) |
28 June 2005 | Director resigned (1 page) |
22 June 2005 | Director's particulars changed (1 page) |
16 February 2005 | £ nc 1300000/1000000 01/02/05 (2 pages) |
16 February 2005 | Resolutions
|
4 November 2004 | Accounts made up to 31 March 2004 (8 pages) |
17 May 2004 | Director's particulars changed (2 pages) |
22 October 2003 | Accounts made up to 31 March 2003 (8 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 11/07/03; full list of members (7 pages) |
25 March 2003 | Auditor's resignation (1 page) |
29 January 2003 | New director appointed (2 pages) |
16 December 2002 | Accounts made up to 31 March 2002 (8 pages) |
12 June 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
26 October 2001 | Resolutions
|
26 October 2001 | Application for reregistration from PLC to private (2 pages) |
26 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 October 2001 | Re-registration of Memorandum and Articles (16 pages) |
22 August 2001 | Accounts made up to 31 March 2001 (10 pages) |
17 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
6 July 2001 | Secretary resigned;director resigned (1 page) |
3 January 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2000 | New director appointed (3 pages) |
27 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 March 2000 (24 pages) |
1 November 2000 | Registered office changed on 01/11/00 from: holland street denton manchester M34 3GH (1 page) |
11 August 2000 | Return made up to 11/07/00; full list of members
|
5 November 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 March 1999 (22 pages) |
10 September 1999 | Return made up to 11/07/99; change of members (6 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New director appointed (2 pages) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
10 April 1999 | Director resigned (1 page) |
7 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Full accounts made up to 31 March 1998 (22 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Auditor's resignation (1 page) |
14 August 1998 | Return made up to 11/07/98; full list of members (8 pages) |
1 January 1998 | Company name changed rotunda PLC\certificate issued on 02/01/98 (4 pages) |
2 November 1997 | Full accounts made up to 31 March 1997 (21 pages) |
29 June 1997 | Director resigned (1 page) |
12 November 1996 | Full accounts made up to 31 March 1996 (20 pages) |
16 September 1996 | Return made up to 11/07/96; no change of members (6 pages) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
17 October 1995 | Full accounts made up to 31 March 1995 (20 pages) |
8 September 1995 | Director's particulars changed (2 pages) |
8 August 1995 | Return made up to 11/07/95; full list of members
|
5 July 1995 | Director's particulars changed (4 pages) |
1 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 May 1995 | New director appointed (2 pages) |
14 October 1994 | Full accounts made up to 31 March 1994 (16 pages) |
31 July 1989 | Full accounts made up to 31 March 1989 (17 pages) |
2 November 1988 | Accounts made up to 31 March 1988 (17 pages) |
15 October 1987 | Full accounts made up to 31 December 1986 (20 pages) |
6 January 1984 | Accounts made up to 31 December 1982 (13 pages) |
6 September 1928 | Certificate of incorporation (1 page) |