About

Registered Number: 01682339
Date of Incorporation: 29/11/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 9 months ago)
Registered Address: 701 Manchester Road, Blackford Bridge, Bury, Lancashire, BL9 9US

 

Having been setup in 1982, Richard Cort (Rossendale) Ltd have registered office in Bury in Lancashire. We don't know the number of employees at this organisation. The business has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESMAN, Mark N/A 28 September 1994 1
CLEGG, Alec N/A 06 November 1992 1
COPLESTONE, Noel N/A 28 September 1994 1
COPLESTONE, Penelope Jane Emmott N/A 28 September 1994 1
EDWARDS, David N/A 28 September 1994 1
HIGSON, Ian N/A 28 September 1994 1
SAUTEJEAU, Michel Jean Albert Eugene N/A 28 September 1994 1
SEWELL, Paul 28 September 1994 28 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 13 December 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
363a - Annual Return 12 April 2007
287 - Change in situation or address of Registered Office 25 January 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 25 April 2006
287 - Change in situation or address of Registered Office 19 April 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 03 July 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
363s - Annual Return 01 April 2003
395 - Particulars of a mortgage or charge 09 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 2002
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 02 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 10 September 1998
363s - Annual Return 21 April 1998
395 - Particulars of a mortgage or charge 20 June 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 29 April 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 07 June 1996
AA - Annual Accounts 02 November 1995
288 - N/A 15 August 1995
363s - Annual Return 01 May 1995
CERTNM - Change of name certificate 31 January 1995
288 - N/A 07 December 1994
288 - N/A 07 December 1994
AUD - Auditor's letter of resignation 04 October 1994
287 - Change in situation or address of Registered Office 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
288 - N/A 04 October 1994
AA - Annual Accounts 16 September 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 13 May 1993
288 - N/A 20 November 1992
AA - Annual Accounts 07 May 1992
363s - Annual Return 30 April 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 08 May 1991
363 - Annual Return 22 May 1990
AA - Annual Accounts 10 May 1990
AA - Annual Accounts 09 January 1990
363 - Annual Return 09 January 1990
288 - N/A 09 January 1990
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
AA - Annual Accounts 02 September 1987
363 - Annual Return 02 September 1987
288 - N/A 05 March 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture by deed 08 January 2003 Outstanding

N/A

Debenture 04 March 2002 Fully Satisfied

N/A

Debenture 18 June 1997 Fully Satisfied

N/A

Charge 01 November 1983 Fully Satisfied

N/A

Mortgage debenture 31 October 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.