Norden
Rochdale
OL12 7PX
Secretary Name | Julie Dawn Croucher |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 June 1996(50 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Company Director |
Correspondence Address | 6 Plantation View Weir Bacup Rossendale Lancashire OL13 8PY |
Director Name | Christine Bradshaw |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(45 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 12 March 2001) |
Role | Company Director |
Correspondence Address | 34 Willowmead Way Norden Rochdale OL12 7PX |
Secretary Name | Christine Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(45 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 1995) |
Role | Company Director |
Correspondence Address | 10 Cornwall Avenue Tyldesley Manchester M29 8LT |
Director Name | Christine Brooks |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 1995) |
Role | Secretary |
Correspondence Address | 42 Wingate Drive Whitefield Manchester M45 7QY |
Director Name | Nathan Valentine |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(47 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 March 2001) |
Role | Factory Manager |
Correspondence Address | 22 Guildford Road Salford M6 8PT |
Secretary Name | Christine Bradshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1995(49 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 6 Bronte Close Norden Rochdale Lancashire OL12 7PU |
Registered Address | Pkf Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £340,996 |
Gross Profit | £67,352 |
Net Worth | £462,060 |
Cash | £297,949 |
Current Liabilities | £76,092 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
---|---|
3 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (5 pages) |
18 July 2002 | Liquidators statement of receipts and payments (5 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: laundry street off cobden street pendleton salford M6 6WJ (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Appointment of a voluntary liquidator (1 page) |
13 July 2001 | Declaration of solvency (3 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (11 pages) |
21 September 2000 | Return made up to 14/06/00; full list of members
|
9 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | Secretary's particulars changed (1 page) |
17 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 September 1997 | Secretary's particulars changed (1 page) |
27 August 1997 | Return made up to 14/06/97; no change of members (4 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 July 1996 | Secretary resigned (1 page) |
2 July 1996 | Return made up to 14/06/96; full list of members (6 pages) |
2 July 1996 | New secretary appointed (2 pages) |
15 September 1995 | New secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 August 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Return made up to 14/06/95; full list of members
|