CMD ROCHDALE LTD

Register to unlock more data on OkredoRegister

CMD ROCHDALE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03353358

Incorporation date

16/04/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

Park House, 200 Drake Street, Rochdale OL16 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1997)
dot icon16/05/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/04/2023
Voluntary strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for voluntary strike-off
dot icon15/02/2023
Application to strike the company off the register
dot icon22/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon27/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon25/05/2021
Resolutions
dot icon05/05/2021
Registered office address changed from St George's House 31 George Street Rochdale Lancashire OL16 2DF to Park House 200 Drake Street Rochdale OL16 1PJ on 2021-05-05
dot icon11/03/2021
Termination of appointment of Kimberley Dunphy as a secretary on 2021-03-09
dot icon18/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/10/2020
Satisfaction of charge 2 in full
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/04/2019
Director's details changed for Mr Christopher Martin Dunphy on 2019-04-18
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon18/04/2019
Change of details for Mr Christopher Martin Dunphy as a person with significant control on 2019-04-18
dot icon18/04/2019
Secretary's details changed for Kimberley Dunphy on 2019-04-18
dot icon18/04/2019
Director's details changed for Mr Christopher Martin Dunphy on 2019-04-18
dot icon16/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon12/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon14/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon24/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon01/02/2012
Registered office address changed from Mitre House Spotland Studium North Stand Willbutts Lane Rochdale Lancs OL11 5BE on 2012-02-01
dot icon02/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon12/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/10/2010
Appointment of Kimberley Dunphy as a secretary
dot icon15/10/2010
Termination of appointment of Lynn Catz as a secretary
dot icon21/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/05/2010
Director's details changed for Mr Christopher Martin Dunphy on 2009-10-02
dot icon25/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon10/07/2009
Return made up to 07/04/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon12/06/2008
Return made up to 07/04/08; full list of members
dot icon28/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon14/05/2007
Return made up to 07/04/07; full list of members
dot icon13/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon13/11/2006
Return made up to 07/04/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/05/2005
Return made up to 07/04/05; full list of members
dot icon18/01/2005
New secretary appointed
dot icon18/01/2005
Secretary resigned
dot icon02/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/05/2004
Return made up to 31/03/04; full list of members
dot icon17/10/2003
Accounts for a small company made up to 2003-04-30
dot icon17/06/2003
Secretary resigned
dot icon17/06/2003
New secretary appointed
dot icon29/04/2003
Return made up to 07/04/03; full list of members
dot icon16/10/2002
Total exemption small company accounts made up to 2002-04-30
dot icon14/06/2002
Return made up to 16/04/02; full list of members
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon10/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/04/2001
Registered office changed on 30/04/01 from: unit 5E princess street rochdale lancashire DL12 0HA
dot icon30/04/2001
Return made up to 16/04/01; full list of members
dot icon14/11/2000
Accounts for a small company made up to 2000-04-30
dot icon08/05/2000
Return made up to 16/04/00; full list of members
dot icon30/07/1999
Accounts for a small company made up to 1999-04-30
dot icon21/06/1999
Certificate of change of name
dot icon08/06/1999
Return made up to 16/04/99; no change of members
dot icon18/03/1999
Accounts for a small company made up to 1998-04-30
dot icon18/11/1998
Particulars of contract relating to shares
dot icon18/11/1998
Ad 10/05/97--------- £ si 2399@1
dot icon13/10/1998
Return made up to 16/04/98; full list of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon27/04/1997
New secretary appointed
dot icon27/04/1997
New director appointed
dot icon25/04/1997
Director resigned
dot icon25/04/1997
Secretary resigned
dot icon16/04/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£42,695.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.86K
-
0.00
42.70K
-
2021
11
2.86K
-
0.00
42.70K
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

2.86K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CMD ROCHDALE LTD

CMD ROCHDALE LTD is an(a) Dissolved company incorporated on 16/04/1997 with the registered office located at Park House, 200 Drake Street, Rochdale OL16 1PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CMD ROCHDALE LTD?

toggle

CMD ROCHDALE LTD is currently Dissolved. It was registered on 16/04/1997 and dissolved on 16/05/2023.

Where is CMD ROCHDALE LTD located?

toggle

CMD ROCHDALE LTD is registered at Park House, 200 Drake Street, Rochdale OL16 1PJ.

What does CMD ROCHDALE LTD do?

toggle

CMD ROCHDALE LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CMD ROCHDALE LTD have?

toggle

CMD ROCHDALE LTD had 11 employees in 2021.

What is the latest filing for CMD ROCHDALE LTD?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via voluntary strike-off.