Company number 05604814
Status Liquidation
Incorporation Date 27 October 2005
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Liquidators' statement of receipts and payments to 11 October 2016; Registered office address changed from Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG England to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 23 October 2015; Statement of affairs with form 4.19. The most likely internet sites of ROCHDALE COMMUNITY TRANSPORT are www.rochdalecommunity.co.uk, and www.rochdale-community.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Rochdale Community Transport is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 05604814. Rochdale Community Transport has been working since 27 October 2005.
The present status of the company is Liquidation. The registered address of Rochdale Community Transport is C O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire Wn8 9tg. . HAINES, Kurt is a Director of the company. Secretary AHMAD, Sohail has been resigned. Secretary SALEEM, Mohammed has been resigned. Director ABBAD, Zehida has been resigned. Director AHMAD, Sohail has been resigned. Director AHMED, Mushtaq has been resigned. Director AKHTAR, Hafiz Mohammad Ikram has been resigned. Director ALAM, Mohammed Sarwar has been resigned. Director ASHRAF, Mohammad has been resigned. Director ATHERTON, John Andrew has been resigned. Director HAMEED, Saba has been resigned. Director JAMEEL, Auisah has been resigned. Director JONES, Patricia has been resigned. Director MAHMOOD, Arshad has been resigned. Director MALIK, Attiya has been resigned. Director MCKOUGH, Kevin has been resigned. Director MOHAMMAD, Taj has been resigned. Director SALEEM, Mohammed has been resigned. Director THOMAS, Renu has been resigned. Director UDDIN, Jahur has been resigned. Director USMAN, Mohammed has been resigned. The company operates in "Other passenger land transport".
Current Directors
Resigned Directors
Secretary
AHMAD, Sohail
Resigned: 21 February 2008
Appointed Date: 27 October 2005
Director
ABBAD, Zehida
Resigned: 11 November 2014
Appointed Date: 22 November 2013
60 years old
Director
AHMAD, Sohail
Resigned: 08 July 2014
Appointed Date: 27 October 2005
55 years old
Director
AHMED, Mushtaq
Resigned: 16 June 2015
Appointed Date: 30 November 2006
66 years old
Director
ASHRAF, Mohammad
Resigned: 20 January 2008
Appointed Date: 27 October 2005
68 years old
Director
HAMEED, Saba
Resigned: 08 July 2014
Appointed Date: 06 October 2011
38 years old
Director
JAMEEL, Auisah
Resigned: 06 October 2011
Appointed Date: 30 November 2006
59 years old
Director
JONES, Patricia
Resigned: 01 September 2015
Appointed Date: 16 June 2015
62 years old
Director
MAHMOOD, Arshad
Resigned: 03 September 2006
Appointed Date: 27 October 2005
67 years old
Director
MALIK, Attiya
Resigned: 11 November 2014
Appointed Date: 08 October 2010
62 years old
Director
MCKOUGH, Kevin
Resigned: 08 July 2014
Appointed Date: 08 October 2010
75 years old
Director
MOHAMMAD, Taj
Resigned: 11 November 2014
Appointed Date: 27 October 2005
86 years old
Director
SALEEM, Mohammed
Resigned: 11 November 2014
Appointed Date: 30 November 2006
64 years old
Director
THOMAS, Renu
Resigned: 06 October 2011
Appointed Date: 23 August 2008
68 years old
Director
UDDIN, Jahur
Resigned: 16 June 2015
Appointed Date: 23 August 2008
62 years old
Director
USMAN, Mohammed
Resigned: 21 February 2008
Appointed Date: 27 October 2005
44 years old
ROCHDALE COMMUNITY TRANSPORT Events
23 April 2010
Mortgage
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Greater Manchester Passenger Transport Exec
Description: The mortgaged property - mercedes benz sprinter minibus…
14 October 2008
Mortgage
Delivered: 20 October 2008
Status: Outstanding
Persons entitled: Greater Manchester Passenger Transport Executive
Description: 2 x optare alero accessible minibuses, SAB2100000000372 &…
4 May 2007
Mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Greater Manchester Passenger Transport Executive
Description: Vehicles mercedes benz sprinter minibus chassis no…