About

Registered Number: 02774692
Date of Incorporation: 17/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 2 Kenion Street, Rochdale, Lancs, OL16 1SN

 

Based in Lancs, Rochdale Gateway Leisure Ltd was founded on 17 December 1992, it's status at Companies House is "Active". We do not know the number of employees at Rochdale Gateway Leisure Ltd. The companies directors are Tweedale, Andrew John, Barlow, Jean Margaret, Burke, Susan, Ellis, Stephen, Hill, Greame Terence, Arundel, Barbara, Wood, Nancy, Ahmed, Shahida, Appleby, Carole Margaret, Barlow, Susan, Beech, Florence Edith, Bramwell, Barbara, Burrows, David Peter, Carr, Tom, Clegg, Teresa, Collinson, Andrew Lee, Collinson, Anthony Philip, Cosgrove, Michael Kieran, Dawson, Theresa, Dey, John Michael, Elcock, Derek, Fell, Robert Martin, Fielden, Andrea, Finn, Paula, Fleming, Gerard, Frayne, Paul John, Greenwood, Amy, Haslingden, Ruth, Hill, Julie, Hilton, Gabrielle Marie, Holland, Patricia Anne, Hussain, Sheila, Hyland, Rita, Iannidinardi, Frank, Leavers, Deirdre, Director, Lidbury, Paula Elizabeth Marie, Mcdonald, Pamela, Miller, Lindzi, Morey, Nick, Munro, Neil Iain Lewis, Ody-obiora, Susan Elizabeth, Orton, Douglas, Sampson, Susan Elizabeth, Scanlon, Peter, Smith, Patricia, Stewart, Janet Dawn, Thetford, Rosemarie Kathleen, Wrigley, Carolyn Anne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARLOW, Jean Margaret 06 May 2009 - 1
BURKE, Susan 24 January 2011 - 1
ELLIS, Stephen 29 July 2008 - 1
HILL, Greame Terence 03 November 2016 - 1
AHMED, Shahida 18 July 1996 02 May 1997 1
APPLEBY, Carole Margaret 21 June 1994 22 February 2003 1
BARLOW, Susan 12 October 2000 01 December 2003 1
BEECH, Florence Edith 17 December 1992 19 August 1994 1
BRAMWELL, Barbara 26 June 1997 24 June 1998 1
BURROWS, David Peter 20 May 1993 27 April 1994 1
CARR, Tom 02 December 2004 03 November 2016 1
CLEGG, Teresa 20 May 1993 26 June 1997 1
COLLINSON, Andrew Lee 22 September 1999 01 April 2008 1
COLLINSON, Anthony Philip 08 March 2004 08 February 2006 1
COSGROVE, Michael Kieran 29 June 1994 29 June 1995 1
DAWSON, Theresa 26 June 1997 26 June 1997 1
DEY, John Michael 24 June 1998 22 September 1999 1
ELCOCK, Derek 17 December 1992 29 June 1994 1
FELL, Robert Martin 24 June 1998 11 October 2001 1
FIELDEN, Andrea 29 June 1994 29 June 1995 1
FINN, Paula 14 March 2001 28 June 2004 1
FLEMING, Gerard 17 December 1992 01 March 1995 1
FRAYNE, Paul John 20 May 1993 29 June 1994 1
GREENWOOD, Amy 20 May 1993 26 June 1997 1
HASLINGDEN, Ruth 02 November 1995 26 June 1997 1
HILL, Julie 29 June 1995 23 January 1997 1
HILTON, Gabrielle Marie 20 May 1993 29 June 1995 1
HOLLAND, Patricia Anne 13 October 2006 01 September 2011 1
HUSSAIN, Sheila 20 July 2015 09 December 2019 1
HYLAND, Rita 27 June 1996 12 April 2000 1
IANNIDINARDI, Frank 29 June 1995 22 September 1999 1
LEAVERS, Deirdre, Director 26 June 1997 11 October 2001 1
LIDBURY, Paula Elizabeth Marie 01 July 2004 09 October 2013 1
MCDONALD, Pamela 02 November 1995 27 September 2000 1
MILLER, Lindzi 24 June 1998 01 December 2003 1
MOREY, Nick 01 December 2003 20 May 2008 1
MUNRO, Neil Iain Lewis 16 November 1994 20 October 1995 1
ODY-OBIORA, Susan Elizabeth 20 May 1993 25 November 1993 1
ORTON, Douglas 17 December 1992 27 May 1993 1
SAMPSON, Susan Elizabeth 20 May 1993 18 January 1994 1
SCANLON, Peter 20 May 1993 01 December 2003 1
SMITH, Patricia 20 May 1993 26 June 1997 1
STEWART, Janet Dawn 04 April 1995 04 April 2004 1
THETFORD, Rosemarie Kathleen 29 January 1999 10 July 2000 1
WRIGLEY, Carolyn Anne 20 May 1993 25 November 1993 1
Secretary Name Appointed Resigned Total Appointments
TWEEDALE, Andrew John 16 February 2011 - 1
ARUNDEL, Barbara 29 June 1994 18 September 1995 1
WOOD, Nancy 06 October 1999 16 February 2011 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 05 January 2020
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 08 February 2018
MR04 - N/A 27 January 2018
MR04 - N/A 27 January 2018
AA - Annual Accounts 10 January 2018
AP01 - Appointment of director 11 January 2017
AA - Annual Accounts 07 January 2017
TM01 - Termination of appointment of director 06 January 2017
CS01 - N/A 06 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 10 January 2016
MA - Memorandum and Articles 17 December 2015
RESOLUTIONS - N/A 04 December 2015
CC04 - Statement of companies objects 04 December 2015
AP01 - Appointment of director 03 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 23 April 2014
AR01 - Annual Return 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 05 January 2012
AP01 - Appointment of director 11 March 2011
AP03 - Appointment of secretary 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP01 - Appointment of director 11 March 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 18 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 20 January 2010
AA - Annual Accounts 10 February 2009
363a - Annual Return 04 February 2009
288a - Notice of appointment of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 06 February 2007
AA - Annual Accounts 21 December 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 29 November 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 07 January 2005
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
363s - Annual Return 17 February 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 06 June 2003
395 - Particulars of a mortgage or charge 29 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
AA - Annual Accounts 03 January 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
AA - Annual Accounts 12 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
288c - Notice of change of directors or secretaries or in their particulars 23 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 25 January 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 07 August 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 04 September 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
AA - Annual Accounts 08 August 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
363s - Annual Return 11 December 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
288 - N/A 26 September 1996
AA - Annual Accounts 12 July 1996
363b - Annual Return 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 03 November 1995
288 - N/A 03 November 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
288 - N/A 18 August 1995
AA - Annual Accounts 01 August 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
288 - N/A 28 July 1995
RESOLUTIONS - N/A 27 July 1995
MEM/ARTS - N/A 27 July 1995
288 - N/A 02 May 1995
288 - N/A 02 May 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
363s - Annual Return 12 December 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
RESOLUTIONS - N/A 24 October 1994
AA - Annual Accounts 06 October 1994
288 - N/A 29 September 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 04 August 1994
288 - N/A 16 May 1994
288 - N/A 16 May 1994
363s - Annual Return 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1993
NEWINC - New incorporation documents 17 December 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 May 2003 Fully Satisfied

N/A

Legal charge 21 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.