MOOREND DEVELOPMENT TRUST LIMITED
Overview
| Company Name | MOOREND DEVELOPMENT TRUST LIMITED | 
|---|---|
| Company Status | Converted / Closed | 
| Legal Form | Converted / closed | 
| Company Number | 04698585 | 
| Jurisdiction | England/Wales | 
| Date of Creation | |
| Date of Cessation | 
Summary
| Has Super Secure PSCs | No | 
|---|---|
| Has Charges | No | 
| Has Insolvency History | No | 
| Registered Office is in Dispute | No | 
What is the purpose of MOOREND DEVELOPMENT TRUST LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is MOOREND DEVELOPMENT TRUST LIMITED located?
| Registered Office Address | Butterworth Hall Community Centre New Street Milnrow OL16 3PQ  Rochdale Lancashire | 
|---|---|
| Undeliverable Registered Office Address | No | 
What are the latest accounts for MOOREND DEVELOPMENT TRUST LIMITED?
| Overdue | Yes | 
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2024 | 
| Next Accounts Due On | Mar 31, 2025 | 
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2023 | 
What are the latest filings for MOOREND DEVELOPMENT TRUST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| 
 | ||||||||||||
| Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
| Termination of appointment of William George Caygill as a director on May 03, 2023 | 1 pages | TM01 | ||||||||||
| Total exemption full accounts made up to Jun 30, 2022 | 19 pages | AA | ||||||||||
| Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
| Appointment of Mrs Patricia Haughton as a director on Nov 22, 2022 | 2 pages | AP01 | ||||||||||
| Appointment of Mr Edward Charles Coan as a director on Nov 22, 2022 | 2 pages | AP01 | ||||||||||
| Appointment of Councillor Thomas Philip Besford as a director on Jul 04, 2022 | 2 pages | AP01 | ||||||||||
| Termination of appointment of Bryan Arthur Tenny as a director on Apr 11, 2022 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Peter Thomas Hook as a director on Nov 22, 2022 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Kenneth Griffin as a director on Feb 27, 2023 | 1 pages | TM01 | ||||||||||
| Termination of appointment of Bryan Arthur Tenny as a secretary on Apr 11, 2022 | 1 pages | TM02 | ||||||||||
| Total exemption full accounts made up to Jun 30, 2021 | 19 pages | AA | ||||||||||
| Confirmation statement made on Mar 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
| Termination of appointment of Pauline Ann Mitchell as a director on Mar 07, 2022 | 1 pages | TM01 | ||||||||||
| Appointment of Mr Kenneth Griffin as a director on Feb 28, 2022 | 2 pages | AP01 | ||||||||||
| Termination of appointment of Robert Donald Andrew Mitchell as a director on Jul 26, 2021 | 1 pages | TM01 | ||||||||||
| Total exemption full accounts made up to Jun 30, 2020 | 18 pages | AA | ||||||||||
| Confirmation statement made on Mar 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
| Total exemption full accounts made up to Jun 30, 2019 | 18 pages | AA | ||||||||||
| Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
| Appointment of Mrs Pauline Ann Mitchell as a director on Oct 14, 2019 | 2 pages | AP01 | ||||||||||
| Termination of appointment of Janet Linda Hook as a director on Oct 14, 2019 | 1 pages | TM01 | ||||||||||
| Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
| Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of MOOREND DEVELOPMENT TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | 
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Nicholas John Stanley | Director | Lower Newgate Calderbrook Road OL15 9NX  Littleborough 1 Lancashire United Kingdom | England | British | Chartered Planner | 100812610002 | ||||
| BESFORD, Thomas Philip, Councillor | Director | New Street Milnrow OL16 3PQ  Rochdale Butterworth Hall Community Centre Lancashire | England | British | Music Promoter | 203780140002 | ||||
| COAN, Edward Charles | Director | New Street Milnrow OL16 3PQ  Rochdale Butterworth Hall Community Centre Lancashire | England | British | Retired | 137004930001 | ||||
| DAVIDSON, Irene Elizabeth | Director | Newfield View Milnrow OL16 3DS  Rochdale 11 Lancashire United Kingdom | England | British | Civil Servant | 14971830001 | ||||
| HARDING, David | Director | Birch Hill Crescent OL12 9QF  Rochdale 16 Lancashire England | England | British | Retired | 88132310002 | ||||
| HARTLEY, John | Director | Whitfield Brow OL15 9EU  Littleborough 15 Lancashire England | England | British | Textile Worker | 175550910001 | ||||
| HAUGHTON, Patricia | Director | New Street Milnrow OL16 3PQ  Rochdale Butterworth Hall Community Centre Lancashire | England | British | Retired | 306650150001 | ||||
| STANLEY, John Newton | Director | 21 Bridgenorth Drive Smithy Bridge OL15 0ES  Littleborough Lancashire | England | British | Retired | 107877120001 | ||||
| BROOME, David Andrew | Secretary | 7 Abbey Drive Smithy Bridge OL15 0NA  Littleborough Lancashire | British | Nrf Co Ordinator | 96198700001 | |||||
| PEARSON, Mark John | Secretary | 101 Todmorden Road OL15 9EB  Littleborough Lancashire | British | Chartered Quantity Surveyor | 71911870001 | |||||
| TENNY, Bryan Arthur, Dr | Secretary | Weir Road Milnrow OL16 3UX  Rochdale 12 Lancashire | British | Retired | 101308730001 | |||||
| ASHWORTH, Jean Ann, Councillor | Director | Hollowspell OL12 9AW  Rochdale 34 Lancashire | England | British | Councillor | 153150660001 | ||||
| BARTON, Lilian Maria | Director | Clough Road Clough Street OL15 9NZ  Littleborough 1 Lancashire | England | British | Strategic Marketing Consultant | 204771420001 | ||||
| BEBB, Jacqueline | Director | OL12  | British | Teacher | 96707450001 | |||||
| BERRY, Gillian Mary, Reverend | Director | 5 Greenbank Drive Smithy Bridge OL15 0ER  Littleborough Lancashire | British | Minister Of Religion | 88132370001 | |||||
| BERRY, Graeme | Director | 5 Greenbank Drive Smithy Bridge OL15 0ER  Littleborough Lancashire | British | Retired | 96196280001 | |||||
| BRETT, Allen John | Director | New Street Milnrow OL16 3PQ  Rochdale Butterworth Hall Community Centre Lancashire | England | British | Retired | 15528600001 | ||||
| BROOME, David Andrew | Director | 7 Abbey Drive Smithy Bridge OL15 0NA  Littleborough Lancashire | British | Nrf Co-Ordinator | 96198700001 | |||||
| CAYGILL, William George | Director | Wardle House Off Knowl Syke Street Wardle OL12 9PG  Rochdale Lancashire | England | British | None | 126451620001 | ||||
| CLUCAS, Lorraine Marita | Director | 1 Sutcliffe Street Park View OL15 9BE  Littleborough Lancashire | British | Development Worker Senior Tuto | 88132350001 | |||||
| FITTON, Alastair Robert | Director | 69 Ramsden Road Wardle OL12 9LB  Rochdale Lancashire | British | None | 107877440001 | |||||
| FITTON, James | Director | 5 Ramsden Road Wardle OL12 9LB  Rochdale Lancashire | British | Retired | 24587520001 | |||||
| FITZSIMONS, Barbara Jean | Director | 310 Ramsden Road Wardle OL12 9NJ  Rochdale Lancashire | British | None | 125700790001 | |||||
| GERRARD, Iain | Director | 2 Pikehouse Cottages Lightowlers Lane OL15 0LW  Littleborough Lancashire | England | British | Retired | 96707240001 | ||||
| GRIFFIN, Kenneth | Director | New Street Milnrow OL16 3PQ  Rochdale Butterworth Hall Community Centre Lancashire | United Kingdom | British | Retired | 293042240001 | ||||
| HAYNES, Paul | Director | 26 The Cray Milnrow OL16 4DW  Rochdale Lancashire | British | Retired | 88132340001 | |||||
| HOOK, Janet Linda | Director | Calderbrook Road OL15 9HL  Littleborough 12 Lancashire England | England | British | Retired | 205787330001 | ||||
| HOOK, Peter Thomas | Director | Calderbrook Road OL15 9HL  Littleborough 12 Lancashire England | England | British | Education Consultant | 83687460001 | ||||
| KERSLAKE, Brenda Mary, Councillor | Director | 79 Bramhall Close Milnrow OL16 4BY  Rochdale Lancashire | United Kingdom | British | None | 88132330001 | ||||
| MITCHELL, Pauline Ann | Director | Bethel Green Calderbrook Road OL15 9ND  Littleborough 3 England | England | British | Retired | 107877320002 | ||||
| MITCHELL, Pauline Ann | Director | 3 Bethel Green Calderbrook Road OL15 9ND  Littleborough Lancashire | England | British | G P Receptionist | 107877320002 | ||||
| MITCHELL, Robert Donald Andrew | Director | Bethel Green, Calderbrook Road OL15 9ND  Littleborough 3 Bethel Green England | England | British | Retired | 124513620001 | ||||
| MITCHELL, Robert Donald Andrew | Director | 3 Bethel Green Calderbrook Road OL15 9ND  Littleborough Lancashire | England | British | Retired | 124513620001 | ||||
| PEARSON, Graham Walton | Director | 8 Springfield Avenue OL15 9JR  Littleborough Lancashire | British | Retired Businessman | 88132320001 | |||||
| PEARSON, Mark John | Director | 101 Todmorden Road OL15 9EB  Littleborough Lancashire | British | Chartered Quantity Surveyor | 71911870001 | 
What are the latest statements on persons with significant control for MOOREND DEVELOPMENT TRUST LIMITED?
| Notified On | Ceased On | Statement | 
|---|---|---|
| Mar 13, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | 
Data Source
- UK Companies House
 The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
- license: CC0