Company Information for ORMEROD DEVELOPMENTS (ROCHDALE) LIMITED
Ormerods House Caldershaw Business Park, Rooley Moor Road, Rochdale, LANCASHIRE, OL12 7LQ,
|
Company Registration Number
03083703
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ORMEROD DEVELOPMENTS (ROCHDALE) LIMITED | |
Legal Registered Office | |
Ormerods House Caldershaw Business Park Rooley Moor Road Rochdale LANCASHIRE OL12 7LQ Other companies in OL12 | |
Company Number | 03083703 | |
---|---|---|
Company ID Number | 03083703 | |
Date formed | 1995-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 30/06/2023 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-13 04:41:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JANE ANN MCGUINNESS |
||
ROBERT EDWARD WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET ANN ORMEROD |
Director | ||
CHARLES IAN GEORGE TOOLEY |
Company Secretary | ||
JOHN RICHARD ORMEROD |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORMERODS HOLDINGS LIMITED | Director | 2004-01-27 | CURRENT | 2004-01-27 | Active | |
ORMERODS LIMITED | Director | 1991-10-31 | CURRENT | 1919-03-29 | Active | |
ORMERODS HOLDINGS LIMITED | Director | 2007-05-02 | CURRENT | 2004-01-27 | Active | |
ORMERODS LIMITED | Director | 2003-11-01 | CURRENT | 1919-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES | ||
Previous accounting period extended from 31/03/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/03/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert Edward Ward on 2020-01-17 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Ormerods Holdings Limited as a person with significant control on 2019-06-24 | |
CH01 | Director's details changed for Mr Robert Edward Ward on 2019-06-24 | |
PSC04 | Change of details for person with significant control | |
PSC05 | Change of details for Ormerods Holdings Limited as a person with significant control on 2019-06-24 | |
CH01 | Director's details changed for Jane Ann Mcguinness on 2019-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/19 FROM Ormerod House Ings Lane Rooley Moor Road Rochdale Lancashire OL12 7LQ | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN ORMEROD | |
TM02 | Termination of appointment of Charles Ian George Tooley on 2015-12-21 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O B M Thompson Fcca Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ England to C/O Rfm Fylde Limited Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ORMEROD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 25/07/11 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD WARD / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ORMEROD / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD ORMEROD / 13/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANE ANN MCGUINNESS / 13/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLES IAN GEORGE TOOLEY / 13/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2011 FROM BARBARA M THOMPSON FCCA SUMMERDALE HEAD DYKE LANE PILLING PRESTON LANCASHIRE PR3 6SJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 25/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 25/07/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ORMEROD / 01/01/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/01 FROM: ORMEROD HOUSE CALDERSHAW BUSINESS PARK ROOLEY MOOR ROAD ROCHDALE LANCASHIRE OL12 7LQ | |
363s | RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/98 FROM: 237 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB | |
363s | RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS | |
88(2)R | AD 24/06/97--------- £ SI 900@1=900 £ IC 100/1000 | |
123 | NC INC ALREADY ADJUSTED 24/06/97 | |
SRES04 | £ NC 100/100000 29/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 21/03/97 FROM: 2 CAMBRIDGE ROAD BLACKPOOL LANCASHIRE FY1 3QQ | |
363s | RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/06/96--------- £ SI 98@10 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/95 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
288 | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 18121 - Manufacture of printed labels
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORMEROD DEVELOPMENTS (ROCHDALE) LIMITED
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as ORMEROD DEVELOPMENTS (ROCHDALE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |