Norden Road
Rochdale
OL11 5NX
Secretary Name | Joanne Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(53 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 20 May 2003) |
Role | Company Director |
Correspondence Address | 16 Bamford Mews Norden Road Bamford Rochdale Lancashire OL11 5NX |
Director Name | Mr Stephen John Woods |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doe Hey Dunscar Fold Bromley Cross Bolton Lancs BL7 9EH |
Director Name | Mr William Dennis Woods |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 1994) |
Role | Company Director |
Correspondence Address | 3 Hillside Court Bolton Lancashire BL1 5DT |
Secretary Name | Mr Stephen John Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doe Hey Dunscar Fold Bromley Cross Bolton Lancs BL7 9EH |
Secretary Name | Mrs Susan Josephine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1994(45 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | Doe Hey Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Registered Address | Carlyle House 78 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2002 | Application for striking-off (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
14 June 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 December 2001 | Return made up to 07/12/01; full list of members (6 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
28 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
16 December 1999 | Return made up to 07/12/99; no change of members (6 pages) |
6 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
14 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
26 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 January 1998 | Return made up to 07/12/97; full list of members (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 February 1997 | Accounting reference date extended from 28/02 to 31/03 (1 page) |
8 January 1997 | Return made up to 07/12/96; full list of members (6 pages) |
30 August 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
13 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
18 July 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |