UKBizDB.co.uk

ROCHDALE LAW CENTRE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:19 Drake Street Rochdale, Drake Street, Rochdale, England, OL16 1RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Drake Street Rochdale, Drake Street, Rochdale, England, OL16 1RE

Secretary02 June 2008Active
26, Croft Street, Rochdale, OL12 9AD

Director19 May 1999Active
5, Lighthouse, Calderbrook Road, Littleborough, OL15 9NB

Director06 August 2007Active
15, Drake Street, Rochdale, England, OL16 1RE

Director01 April 2017Active
44 Petts Crescent, Littleborough, OL15 8ED

Director27 January 2003Active
49 Henry Street, Rochdale, OL11 1EN

Director19 November 1999Active
9 Willow Bank Haugh Shaw Road, Halifax, HX1 3LE

Secretary22 November 1994Active
6 High Peak, Blackstone Edge Old, Littleborough, OL15 0LQ

Secretary21 February 1991Active
22 Lever Park Avenue, Horwich, Bolton, BL6 7LG

Secretary26 October 1997Active
Warcock Hill Barn Long Causeway, Blackshawhead, Hebden Bridge, HX7 7JB

Secretary07 January 2005Active
1 Royal Avenue, Manchester, M21 9EU

Secretary01 December 2002Active
42 Woodheys Drive, Sale, M33 4JD

Secretary25 June 2004Active
282 Kingsway, Rochdale, OL16 4AP

Director10 June 1992Active
5 Gilmour Street, Middleton, Manchester, M24 1BS

Director03 March 1997Active
5 Mere Street, Rochdale, OL11 1HJ

Director13 March 1991Active
187 Hollins Road, Walsden, Todmorden, OL14 6QL

Director12 January 2004Active
4 Spencer Street, Littleborough, Rochdale, OL15 0JA

Director12 September 2005Active
213 Kennilworth, Rochdale, OL11 4LG

Director07 January 2008Active
31 St Albans Street, Rochdale, OL16 1UT

Director21 November 1995Active
18 Basil Court, Newbold, Rochdale, OL16 5QE

Director13 March 1991Active
1 Yeomans Close, Milnrow, OL16 3UP

Director13 March 1991Active
4 Worcester Street, Rochdale, OL11 3QE

Director27 January 2003Active
12 Overdell Drive, Rochdale, OL12 6DU

Director21 February 1991Active
34 William Street, Rochdale, OL11 1HW

Director13 March 1991Active
176 Manchester Road, Rochdale, OL11 4JQ

Director21 February 1991Active
6 High Park, Blackstone Edge Old Road, Littleborough, OL15 0LQ

Director22 November 1994Active
30 Thirlmere Road, Rochdale, OL11 3LJ

Director26 April 1999Active
Flat 8 Holly Court, Catherine Road, Manchester, M8 4HF

Director06 January 2005Active
9 Sedgley Park Road, Prestwich, Manchester, M25 0BJ

Director13 March 1991Active
18 Newhouse Crescent, Norden, Rochdale, OL11 5RW

Director21 February 1991Active
30 Foster Lane, Bolton, BL2 5HW

Director13 March 1991Active
18 Croft Street, Wardle, Rochdale, OL12 9AD

Director13 March 1991Active
44, Derwent Avenue, Heywood, Rochdale, OL10 2BE

Director04 February 2008Active
102 Norden Road, Bamford, Rochdale, OL11 5PN

Director09 September 1993Active
51 Ralph Sherwin Court, Rochdale, OL12 9AU

Director09 December 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-11Gazette

Gazette dissolved compulsory.

Download
2023-01-03Gazette

Gazette notice compulsory.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Gazette

Gazette notice compulsory.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Gazette

Gazette filings brought up to date.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2020-03-06Address

Change registered office address company with date old address new address.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-12-19Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-20Annual return

Annual return company with made up date no member list.

Download
2016-01-12Accounts

Accounts with accounts type small.

Download
2015-03-19Annual return

Annual return company with made up date no member list.

Download
2015-01-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.