DONNELLYS (ROCHDALE) LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 00362503
Status Active
Incorporation Date 24 July 1940
Company Type Private Limited Company
Address HALLIDAYS LIMITED, RIVERSIDE HOUSE KINGS REACH BUSINESS PARK, YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 November 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 1,502 . The most likely internet sites of DONNELLYS (ROCHDALE) LIMITED are www.donnellysrochdale.co.uk, and www.donnellys-rochdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and three months. Donnellys Rochdale Limited is a Private Limited Company. The company registration number is 00362503. Donnellys Rochdale Limited has been working since 24 July 1940. The present status of the company is Active. The registered address of Donnellys Rochdale Limited is Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . HARTLEY, Jennifer Ann is a Secretary of the company. DONNELLY, Georgina is a Director of the company. DONNELLY, Nigel John is a Director of the company. HARTLEY, Jennifer Ann is a Director of the company. Director DONNELLY, May has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors


Director
DONNELLY, Georgina
Appointed Date: 09 August 1999
77 years old

Director
DONNELLY, Nigel John

81 years old

Director
HARTLEY, Jennifer Ann
Appointed Date: 06 May 1992
86 years old

Resigned Directors

Director
DONNELLY, May
Resigned: 06 May 1992
113 years old

Persons With Significant Control

Mrs Georgina Donnelly
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Nigel John Donnelly
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

DONNELLYS (ROCHDALE) LIMITED Events

28 Nov 2016
Confirmation statement made on 23 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
24 Nov 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,502

02 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,502

...
... and 65 more events
30 Jul 1987
Full accounts made up to 31 December 1984

30 Jul 1987
Full accounts made up to 31 December 1983

30 Jul 1987
Return made up to 18/06/85; full list of members

30 Jul 1987
Return made up to 18/06/85; full list of members

20 Jul 1987
Dissolution discontinued

DONNELLYS (ROCHDALE) LIMITED Charges

30 June 2003
Legal charge
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as howard mill 14 st. Mary's…
7 November 1996
Legal charge
Delivered: 26 November 1996
Status: Outstanding
Persons entitled: St Vincents Housing Association Limited
Description: 8-12 st,mary's gate,rochdale,gt.manchester.
31 October 1996
Legal charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 10 & 12 st marys gate rochdale greater manchester t/no gm…
29 September 1975
Legal charge
Delivered: 10 October 1975
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 8/12 (even nos) at marys gate, rochdale greater manchester.