ROCHDALE WOMEN'S REFUGE

Register to unlock more data on OkredoRegister

ROCHDALE WOMEN'S REFUGE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02918539

Incorporation date

12/04/1994

Size

-

Contacts

Registered address

Registered address

Venture House, 341 Palatine Road, Northenden, Manchester M22 4FYCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1994)
dot icon11/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon26/01/2015
First Gazette notice for voluntary strike-off
dot icon10/01/2015
Application to strike the company off the register
dot icon05/10/2014
Total exemption full accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-04-13 no member list
dot icon17/12/2013
Previous accounting period extended from 2013-03-31 to 2013-09-30
dot icon18/07/2013
Annual return made up to 2013-04-13 no member list
dot icon04/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/06/2012
Annual return made up to 2012-04-13 no member list
dot icon05/06/2012
Director's details changed for Ms Yvonne Statham on 2012-06-03
dot icon05/06/2012
Director's details changed for Ms Judith Collier on 2012-06-03
dot icon02/06/2012
Director's details changed for Ms Gillian Adamson on 2012-06-03
dot icon28/03/2012
Appointment of Ms Judith Collier as a director on 2012-02-15
dot icon28/03/2012
Appointment of Ms Yvonne Statham as a director on 2012-02-15
dot icon27/03/2012
Termination of appointment of Valerie Anne Bracken as a director on 2012-03-28
dot icon12/09/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-13 no member list
dot icon10/11/2010
Termination of appointment of Naazia Ashraf as a director
dot icon09/11/2010
Termination of appointment of Helen Wyatt as a director
dot icon09/11/2010
Termination of appointment of Susan Salt as a director
dot icon09/11/2010
Termination of appointment of Naazia Ashraf as a director
dot icon09/11/2010
Appointment of Ms Mina Nasir as a secretary
dot icon09/11/2010
Termination of appointment of Helen Wyatt as a secretary
dot icon09/11/2010
Director's details changed for Valerie Bracken on 2010-11-10
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon06/05/2010
Annual return made up to 2010-04-13 no member list
dot icon06/05/2010
Director's details changed for Susan Salt on 2010-04-13
dot icon06/05/2010
Director's details changed for Helen Myra Wyatt on 2010-04-13
dot icon06/05/2010
Director's details changed for Wendy Priscilla Walmsley on 2010-04-13
dot icon06/05/2010
Director's details changed for Lesley Ann Mort on 2010-04-13
dot icon06/05/2010
Director's details changed for Naazia Ashraf on 2010-04-13
dot icon06/05/2010
Termination of appointment of Janet Davies as a director
dot icon06/05/2010
Director's details changed for Valerie Bracken on 2010-04-13
dot icon03/11/2009
Termination of appointment of Valerie Bergin as a director
dot icon13/09/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Director appointed wendy priscilla walmsley
dot icon19/05/2009
Director appointed lesley ann mort
dot icon29/04/2009
Annual return made up to 13/04/09
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon16/04/2008
Annual return made up to 13/04/08
dot icon16/04/2008
Director's change of particulars / naazia ashraf / 17/04/2008
dot icon07/02/2008
Director resigned
dot icon19/08/2007
Full accounts made up to 2007-03-31
dot icon14/05/2007
Annual return made up to 13/04/07
dot icon16/08/2006
Full accounts made up to 2006-03-31
dot icon10/05/2006
Annual return made up to 13/04/06
dot icon20/12/2005
New director appointed
dot icon20/09/2005
Full accounts made up to 2005-03-31
dot icon08/05/2005
Annual return made up to 13/04/05
dot icon23/02/2005
Director resigned
dot icon18/01/2005
Resolutions
dot icon06/10/2004
Full accounts made up to 2004-03-31
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Annual return made up to 13/04/04
dot icon10/01/2004
New director appointed
dot icon10/01/2004
New director appointed
dot icon07/09/2003
Full accounts made up to 2003-03-31
dot icon08/05/2003
Annual return made up to 13/04/03
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon20/02/2003
Director resigned
dot icon21/10/2002
Full accounts made up to 2002-03-31
dot icon17/04/2002
Annual return made up to 13/04/02
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon06/07/2001
Full accounts made up to 2001-03-31
dot icon17/05/2001
Annual return made up to 13/04/01
dot icon27/02/2001
Director resigned
dot icon13/02/2001
New director appointed
dot icon13/02/2001
Secretary resigned;director resigned
dot icon15/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
New director appointed
dot icon19/07/2000
Full accounts made up to 2000-03-31
dot icon04/06/2000
Annual return made up to 13/04/00
dot icon11/05/2000
New director appointed
dot icon11/05/2000
Director resigned
dot icon13/07/1999
Full accounts made up to 1999-03-31
dot icon18/05/1999
Annual return made up to 13/04/99
dot icon06/04/1999
Secretary resigned;director resigned
dot icon06/04/1999
New secretary appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon06/08/1998
Full accounts made up to 1998-03-31
dot icon28/04/1998
Annual return made up to 13/04/98
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon29/04/1997
Annual return made up to 13/04/97
dot icon14/07/1996
Full accounts made up to 1996-03-31
dot icon17/06/1996
Annual return made up to 13/04/96
dot icon14/02/1996
Full accounts made up to 1995-04-30
dot icon14/02/1996
Full accounts made up to 1995-03-31
dot icon30/07/1995
Accounting reference date shortened from 30/04 to 31/03
dot icon13/07/1995
Registered office changed on 14/07/95 from: waterside house water st rochdale lancs OL16 1TL
dot icon13/07/1995
Annual return made up to 13/04/95
dot icon06/07/1995
New secretary appointed;director resigned;new director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
New director appointed
dot icon06/07/1995
Secretary resigned;director resigned
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/04/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
12/04/1994 - 12/04/1994
4893
Mackinnon, Christie
Director
12/04/1994 - 30/03/1995
-
Nasir, Mina
Director
31/07/2001 - 08/07/2007
-
Bamford, Gillian Bernice
Director
30/03/1995 - 11/03/2000
-
Ashraf, Naazia
Director
03/02/2003 - 12/09/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROCHDALE WOMEN'S REFUGE

ROCHDALE WOMEN'S REFUGE is an(a) Dissolved company incorporated on 12/04/1994 with the registered office located at Venture House, 341 Palatine Road, Northenden, Manchester M22 4FY. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROCHDALE WOMEN'S REFUGE?

toggle

ROCHDALE WOMEN'S REFUGE is currently Dissolved. It was registered on 12/04/1994 and dissolved on 11/05/2015.

Where is ROCHDALE WOMEN'S REFUGE located?

toggle

ROCHDALE WOMEN'S REFUGE is registered at Venture House, 341 Palatine Road, Northenden, Manchester M22 4FY.

What does ROCHDALE WOMEN'S REFUGE do?

toggle

ROCHDALE WOMEN'S REFUGE operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ROCHDALE WOMEN'S REFUGE?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved via voluntary strike-off.