Company NameRochdale Churchgate Limited
DirectorsJack Gartside and Timothy John Linton
Company StatusDissolved
Company Number02494659
CategoryPrivate Limited Company
Incorporation Date20 April 1990(34 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jack Gartside
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressRedwood Lodge Bellis Grove
Woughton-On-The-Green
Milton Keynes
Buckinghamshire
MK6 3EZ
Director NameTimothy John Linton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1991(1 year after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Secretary NameMr Robert Nigel Copeland
NationalityBritish
StatusCurrent
Appointed11 January 1996(5 years, 8 months after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Hearns Lane
Gallows Tree Common
Reading
Berkshire
RG4 9DE
Director NameMr Paris Moayedi
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration3 years (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old House Bridge Green
Duddenhoe End
Saffron Walden
Essex
CB11 4XA
Secretary NameMr Colin John May
NationalityBritish
StatusResigned
Appointed20 April 1991(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 September 1991)
RoleCompany Director
Correspondence Address1 The Rushes
Marlow
Buckinghamshire
SL7 2SZ
Secretary NameMr Andrew John Sutton
NationalityBritish
StatusResigned
Appointed09 September 1991(1 year, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowns End Cottage
Browns End Road
Broxted
Essex
CM6 2BE
Secretary NameTimothy John Linton
NationalityBritish
StatusResigned
Appointed04 November 1994(4 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 1996)
RoleCompany Director
Correspondence AddressBracken Place
Deadhearn Lane
Chalfont-St-Giles
Buckinghamshire
HP8 4HG
Director NameJames Campbell Howie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(4 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 05 April 1995)
RoleProperty Director
Correspondence Address14 Dunbeath Avenue
Newton Mearns
Glasgow
G77 5NS
Scotland
Director NameRobert Nigel Johnson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 March 1996)
RoleCommercial Director
Correspondence Address3 Carrs Meadow
Escrick
York
YO4 6TZ

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Liquidators statement of receipts and payments (5 pages)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1997Liquidators statement of receipts and payments (5 pages)
19 May 1996Registered office changed on 19/05/96 from: 100 drayton park london N5 1ND (1 page)
15 May 1996Appointment of a voluntary liquidator (1 page)
15 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 1996Return made up to 20/04/96; no change of members (4 pages)
19 March 1996Director resigned (1 page)
19 February 1996New secretary appointed (2 pages)
19 February 1996Secretary resigned (1 page)
30 October 1995Director's particulars changed (2 pages)
3 July 1995Accounting reference date extended from 30/06 to 31/07 (1 page)
21 April 1995Return made up to 20/04/95; no change of members (4 pages)
13 April 1995Director resigned (2 pages)
28 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
27 March 1995Particulars of mortgage/charge (10 pages)