About

Registered Number: 06483934
Date of Incorporation: 25/01/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (6 years and 3 months ago)
Registered Address: Ground Floor Office Mardyke, College Bank Way, Rochdale, Lancashire, OL12 6TX

 

Rochdale Mediation Services was registered on 25 January 2008 with its registered office in Lancashire, it's status is listed as "Dissolved". We do not know the number of employees at this company. The company has 10 directors listed as Whitehouse, Julia Frances, Hutchings, Elaine Christine, Yates, Ellen, Beaumont, Katie Elizabeth, Brooks, Teresa, Finn, Christine, Humphreys, Philip, Hunt, Maureen, Sawdon, Joyce, Smith, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, Elaine Christine 21 November 2011 - 1
YATES, Ellen 18 November 2013 - 1
BEAUMONT, Katie Elizabeth 25 January 2008 09 February 2009 1
BROOKS, Teresa 21 November 2011 26 November 2012 1
FINN, Christine 10 March 2008 21 November 2011 1
HUMPHREYS, Philip 21 November 2011 26 November 2012 1
HUNT, Maureen 10 March 2008 13 January 2015 1
SAWDON, Joyce 16 March 2009 23 November 2009 1
SMITH, Ian 10 March 2008 09 February 2009 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Julia Frances 25 January 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AP01 - Appointment of director 28 January 2016
AR01 - Annual Return 06 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 11 February 2014
AP01 - Appointment of director 11 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 January 2013
TM01 - Termination of appointment of director 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 10 October 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 10 February 2012
AP01 - Appointment of director 10 February 2012
AP01 - Appointment of director 10 February 2012
AD01 - Change of registered office address 10 February 2012
AP01 - Appointment of director 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
TM01 - Termination of appointment of director 26 November 2009
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 08 April 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
363a - Annual Return 12 February 2009
353 - Register of members 12 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
288a - Notice of appointment of directors or secretaries 24 April 2008
RESOLUTIONS - N/A 25 March 2008
MEM/ARTS - N/A 25 March 2008
225 - Change of Accounting Reference Date 08 March 2008
NEWINC - New incorporation documents 25 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.