ROCHDALE GLASS & GLAZING CO LTD
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 5LB

Company number 03413167
Status Active
Incorporation Date 1 August 1997
Company Type Private Limited Company
Address UNIT 13 CANALSIDE INDUSTRIAL ESTATE, WOODBINE STREET EAST, ROCHDALE, LANCASHIRE, UNITED KINGDOM, OL16 5LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 6 ; Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016. The most likely internet sites of ROCHDALE GLASS & GLAZING CO LTD are www.rochdaleglassglazingco.co.uk, and www.rochdale-glass-glazing-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Ashton-under-Lyne Rail Station is 8.3 miles; to Guide Bridge Rail Station is 9.3 miles; to Fairfield Rail Station is 9.4 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rochdale Glass Glazing Co Ltd is a Private Limited Company. The company registration number is 03413167. Rochdale Glass Glazing Co Ltd has been working since 01 August 1997. The present status of the company is Active. The registered address of Rochdale Glass Glazing Co Ltd is Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire United Kingdom Ol16 5lb. The company`s financial liabilities are £36.4k. It is £2.51k against last year. The cash in hand is £3.42k. It is £-2.68k against last year. And the total assets are £41.29k, which is £-13.3k against last year. MURPHY, James Patrick is a Director of the company. Secretary RICHARDS, Brian has been resigned. Secretary A & S SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary TBD ASSOCIATES LIMITED has been resigned. Director PORTER, Johnathan Mark has been resigned. Director RICHARDS, Brian has been resigned. Director SHARROCKS, Grant Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


rochdale glass & glazing co Key Finiance

LIABILITIES £36.4k
+7%
CASH £3.42k
-44%
TOTAL ASSETS £41.29k
-25%
All Financial Figures

Current Directors

Director
MURPHY, James Patrick
Appointed Date: 01 February 2002
60 years old

Resigned Directors

Secretary
RICHARDS, Brian
Resigned: 01 September 2011
Appointed Date: 01 August 1997

Secretary
A & S SECRETARIAL SERVICES LTD
Resigned: 21 August 2014
Appointed Date: 01 September 2011

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 1997
Appointed Date: 01 August 1997

Secretary
TBD ASSOCIATES LIMITED
Resigned: 08 February 2016
Appointed Date: 21 August 2014

Director
PORTER, Johnathan Mark
Resigned: 04 January 2002
Appointed Date: 01 August 1997
57 years old

Director
RICHARDS, Brian
Resigned: 04 January 2002
Appointed Date: 01 August 1997
79 years old

Director
SHARROCKS, Grant Anthony
Resigned: 15 April 2016
Appointed Date: 01 August 1997
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 1997
Appointed Date: 01 August 1997

ROCHDALE GLASS & GLAZING CO LTD Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6

15 Apr 2016
Termination of appointment of Grant Anthony Sharrocks as a director on 15 April 2016
10 Feb 2016
Termination of appointment of Tbd Associates Limited as a secretary on 8 February 2016
18 Nov 2015
Registered office address changed from 1 & 2 st Chad's Court Rochdale Lancashire OL16 1QU to Unit 13 Canalside Industrial Estate Woodbine Street East Rochdale Lancashire OL16 5LB on 18 November 2015
...
... and 54 more events
18 Aug 1998
New director appointed
18 Aug 1998
Accounting reference date shortened from 31/08/98 to 31/07/98
11 Aug 1997
Director resigned
11 Aug 1997
Secretary resigned
01 Aug 1997
Incorporation

ROCHDALE GLASS & GLAZING CO LTD Charges

18 December 1998
Debenture
Delivered: 19 December 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…