Company NameRochdale Equipment Centre Limited
Company StatusDissolved
Company Number02532331
CategoryPrivate Limited Company
Incorporation Date17 August 1990(33 years, 8 months ago)
Dissolution Date23 August 2023 (8 months, 1 week ago)
Previous NameFinchgold Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDavid James Bottomley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1995(4 years, 4 months after company formation)
Appointment Duration28 years, 7 months (closed 23 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Gordon Harvey Bottomley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address11 Alexander Drive
Milnrow
Rochdale
Lancashire
OL16 3LY
Secretary NameMr Roy Ogden
NationalityBritish
StatusResigned
Appointed17 August 1991(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address808 Rochdale Road
Royton
Oldham
Lancashire
OL2 6XF
Secretary NameSheila Bottomley
NationalityBritish
StatusResigned
Appointed17 August 2003(13 years after company formation)
Appointment Duration18 years, 2 months (resigned 03 November 2021)
RoleCompany Director
Correspondence AddressUnit 10 The Bungalow Site
Rugby Road
Rochdale
Lancashire
OL12 0DZ

Contact

Telephone01706 656092
Telephone regionRochdale

Location

Registered Address7400 Daresbury Park Daresbury
Warrington
Cheshire
WA4 4BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£47,651
Current Liabilities£30,322

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

26 January 1994Delivered on: 29 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 August 2020Micro company accounts made up to 31 August 2019 (4 pages)
21 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
22 August 2017Notification of David James Bottomley as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of David James Bottomley as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
22 August 2017Notification of David James Bottomley as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 17 August 2014 with a full list of shareholders (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
27 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 September 2011Secretary's details changed for Sheila Bottomley on 17 August 2011 (1 page)
12 September 2011Secretary's details changed for Sheila Bottomley on 17 August 2011 (1 page)
12 September 2011Director's details changed for David James Bottomley on 17 August 2011 (2 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
12 September 2011Director's details changed for David James Bottomley on 17 August 2011 (2 pages)
12 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 November 2010Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page)
1 November 2010Director's details changed for David James Bottomley on 17 August 2010 (2 pages)
1 November 2010Director's details changed for David James Bottomley on 17 August 2010 (2 pages)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page)
1 November 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
1 November 2010Registered office address changed from Howard Street Rochdale Lancashire OL12 0LU on 1 November 2010 (1 page)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 September 2009Return made up to 17/08/09; full list of members (3 pages)
22 September 2009Return made up to 17/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
21 August 2007Return made up to 17/08/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
27 September 2006Return made up to 17/08/06; full list of members (2 pages)
27 September 2006Return made up to 17/08/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 September 2005Return made up to 17/08/05; full list of members (6 pages)
7 September 2005Return made up to 17/08/05; full list of members (6 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2004Return made up to 17/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
26 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
31 August 2003New secretary appointed (2 pages)
31 August 2003Return made up to 17/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2003Return made up to 17/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 2003New secretary appointed (2 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 October 2002Return made up to 17/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 2002Return made up to 17/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
13 September 2001Return made up to 17/08/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
21 August 2000Return made up to 17/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
2 September 1999Return made up to 17/08/99; full list of members (6 pages)
14 October 1998Return made up to 17/08/98; no change of members (4 pages)
14 October 1998Return made up to 17/08/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
18 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 October 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 October 1997Return made up to 17/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
17 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 October 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 October 1996Return made up to 17/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
16 January 1996Accounts for a small company made up to 31 August 1995 (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 May 1995Director resigned;new director appointed (2 pages)
31 May 1995Director resigned;new director appointed (2 pages)