This company is commonly known as Rochdale Law Centre. The company was founded 33 years ago and was given the registration number 02584471. The firm's registered office is in ROCHDALE. You can find them at 19 Drake Street Rochdale, Drake Street, Rochdale, . This company's SIC code is 69102 - Solicitors.
Name | : | ROCHDALE LAW CENTRE |
---|---|---|
Company Number | : | 02584471 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 February 1991 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Drake Street Rochdale, Drake Street, Rochdale, England, OL16 1RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Drake Street Rochdale, Drake Street, Rochdale, England, OL16 1RE | Secretary | 02 June 2008 | Active |
26, Croft Street, Rochdale, OL12 9AD | Director | 19 May 1999 | Active |
5, Lighthouse, Calderbrook Road, Littleborough, OL15 9NB | Director | 06 August 2007 | Active |
15, Drake Street, Rochdale, England, OL16 1RE | Director | 01 April 2017 | Active |
44 Petts Crescent, Littleborough, OL15 8ED | Director | 27 January 2003 | Active |
49 Henry Street, Rochdale, OL11 1EN | Director | 19 November 1999 | Active |
9 Willow Bank Haugh Shaw Road, Halifax, HX1 3LE | Secretary | 22 November 1994 | Active |
6 High Peak, Blackstone Edge Old, Littleborough, OL15 0LQ | Secretary | 21 February 1991 | Active |
22 Lever Park Avenue, Horwich, Bolton, BL6 7LG | Secretary | 26 October 1997 | Active |
Warcock Hill Barn Long Causeway, Blackshawhead, Hebden Bridge, HX7 7JB | Secretary | 07 January 2005 | Active |
1 Royal Avenue, Manchester, M21 9EU | Secretary | 01 December 2002 | Active |
42 Woodheys Drive, Sale, M33 4JD | Secretary | 25 June 2004 | Active |
282 Kingsway, Rochdale, OL16 4AP | Director | 10 June 1992 | Active |
5 Gilmour Street, Middleton, Manchester, M24 1BS | Director | 03 March 1997 | Active |
5 Mere Street, Rochdale, OL11 1HJ | Director | 13 March 1991 | Active |
187 Hollins Road, Walsden, Todmorden, OL14 6QL | Director | 12 January 2004 | Active |
4 Spencer Street, Littleborough, Rochdale, OL15 0JA | Director | 12 September 2005 | Active |
213 Kennilworth, Rochdale, OL11 4LG | Director | 07 January 2008 | Active |
31 St Albans Street, Rochdale, OL16 1UT | Director | 21 November 1995 | Active |
18 Basil Court, Newbold, Rochdale, OL16 5QE | Director | 13 March 1991 | Active |
1 Yeomans Close, Milnrow, OL16 3UP | Director | 13 March 1991 | Active |
4 Worcester Street, Rochdale, OL11 3QE | Director | 27 January 2003 | Active |
12 Overdell Drive, Rochdale, OL12 6DU | Director | 21 February 1991 | Active |
34 William Street, Rochdale, OL11 1HW | Director | 13 March 1991 | Active |
176 Manchester Road, Rochdale, OL11 4JQ | Director | 21 February 1991 | Active |
6 High Park, Blackstone Edge Old Road, Littleborough, OL15 0LQ | Director | 22 November 1994 | Active |
30 Thirlmere Road, Rochdale, OL11 3LJ | Director | 26 April 1999 | Active |
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF | Director | 06 January 2005 | Active |
9 Sedgley Park Road, Prestwich, Manchester, M25 0BJ | Director | 13 March 1991 | Active |
18 Newhouse Crescent, Norden, Rochdale, OL11 5RW | Director | 21 February 1991 | Active |
30 Foster Lane, Bolton, BL2 5HW | Director | 13 March 1991 | Active |
18 Croft Street, Wardle, Rochdale, OL12 9AD | Director | 13 March 1991 | Active |
44, Derwent Avenue, Heywood, Rochdale, OL10 2BE | Director | 04 February 2008 | Active |
102 Norden Road, Bamford, Rochdale, OL11 5PN | Director | 09 September 1993 | Active |
51 Ralph Sherwin Court, Rochdale, OL12 9AU | Director | 09 December 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2023-04-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-10-13 | Gazette | Gazette filings brought up to date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Gazette | Gazette notice compulsory. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-05 | Gazette | Gazette filings brought up to date. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-20 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-12 | Accounts | Accounts with accounts type small. | Download |
2015-03-19 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-28 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.