Company NameRochdale Reclamation Limited
DirectorSharon Cordwell
Company StatusDissolved
Company Number03417863
CategoryPrivate Limited Company
Incorporation Date11 August 1997(26 years, 8 months ago)
Previous NameCreamy Plant Hire Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSharon Cordwell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1997(same day as company formation)
RoleManaging Director
Correspondence Address139 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NamePeter George Cardwell
NationalityBritish
StatusCurrent
Appointed01 January 1999(1 year, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address139 Rochdale Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NamePeter George Cordwell
NationalityBritish
StatusResigned
Appointed11 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address2a Princess Road
Firgrove
Rochdale
Lancashire
OL16 3BU
Secretary NameNichola Lumb
NationalityBritish
StatusResigned
Appointed01 April 1998(7 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 02 November 1998)
RoleTransport Administrator
Correspondence AddressThe Bungalow Beet Farm
Rochdale
Lancashire
OL16 4QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 400 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

26 June 2007Dissolved (1 page)
15 May 2001Dissolution deferment (1 page)
3 May 2001Return of final meeting of creditors (1 page)
5 April 2000Registered office changed on 05/04/00 from: the yard morris street, radcliffe manchester lancashire M26 2NL (1 page)
3 April 2000Appointment of a liquidator (1 page)
1 March 2000Order of court to wind up (4 pages)
30 November 1999Registered office changed on 30/11/99 from: c/o houghton stone gothic house barker gate the lace market nottingham NG1 1JU (1 page)
25 November 1999New secretary appointed (2 pages)
5 October 1999Company name changed creamy plant hire LIMITED\certificate issued on 06/10/99 (2 pages)
30 July 1999Ad 31/08/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 November 1998Secretary resigned (1 page)
6 October 1998Return made up to 11/08/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1998Particulars of mortgage/charge (9 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
22 April 1998Registered office changed on 22/04/98 from: morris street off dumers lane radcliffe manchester M26 2NL (1 page)
14 August 1997Secretary resigned (1 page)
11 August 1997Incorporation (14 pages)