Norden
Rochdale
Lancashire
OL11 5TN
Director Name | Mr Jan Taat |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 April 1992(58 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Hk Onnesweg 112 Bussum 1402 Em Holland |
Director Name | Peter Taat |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 24 April 1992(58 years, 6 months after company formation) |
Appointment Duration | 23 years, 11 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | Rietmeent 90 Hilvesum Foreign |
Secretary Name | Alan Philip Collantine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 1996(62 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 39 Brathay Close Warrington Cheshire WA2 9UY |
Director Name | Mr Brian Lowe |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 1992) |
Role | Merchant Converters |
Correspondence Address | Glendorgal 12 Crane Park Haslingden Lancashire BB4 5MB |
Director Name | Mr Medwin Gresty Sherriff |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 1992) |
Role | Merchant Converters |
Correspondence Address | 14 Fir Avenue Bramhall Stockport Cheshire SK7 2NR |
Director Name | Mr Steven Anthony Sherriff |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 April 1992) |
Role | Merchant Converters |
Correspondence Address | 4 The Pastures Sherwood Way High Crompton Shaw Oldham Lancashire OL2 7LX |
Secretary Name | Gordon Frank Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1991(57 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 25 Ashbourne Grove Whitefield Manchester Lancashire M45 7NL |
Director Name | Michael John Lowe |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(58 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 1993) |
Role | Merchant Convertors |
Correspondence Address | 141 Higher Lane Whitefield Manchester Lancashire M45 7WH |
Director Name | Michael John Lowe |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(61 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 02 April 1998) |
Role | Textile Coverers |
Correspondence Address | 141 Higher Lane Whitefield Manchester Lancashire M45 7WH |
Director Name | Mr Stephen John Cunningham |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 28 Willowmead Way, Norden Rochdale OL12 7PX |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £962,402 |
Net Worth | £458,905 |
Cash | £2,071 |
Current Liabilities | £1,861,678 |
Latest Accounts | 31 January 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2004 | Receiver ceasing to act (1 page) |
23 September 2004 | Receiver ceasing to act (1 page) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
16 August 2004 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 August 2000 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
4 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page) |
24 July 1998 | Appointment of receiver/manager (1 page) |
24 July 1998 | Appointment of receiver/manager (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | Director resigned (1 page) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Particulars of mortgage/charge (3 pages) |
18 November 1997 | Registered office changed on 18/11/97 from: unit 8 chichester business centre chichester street rochdale OL16 2AU (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: unit 8 chichester business centre chichester street rochdale OL16 2AU (1 page) |
18 September 1997 | Return made up to 04/09/97; no change of members
|
18 September 1997 | Return made up to 04/09/97; no change of members
|
3 July 1997 | Particulars of mortgage/charge (3 pages) |
3 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
10 June 1997 | Accounts for a medium company made up to 31 January 1997 (17 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
30 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Accounts for a medium company made up to 31 January 1996 (15 pages) |
8 October 1996 | Accounts for a medium company made up to 31 January 1996 (15 pages) |
11 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
11 September 1996 | Return made up to 04/09/96; no change of members (4 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Return made up to 04/09/95; full list of members (6 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |