Norden
Rochdale
Greater Manchester
OL11 5RR
Director Name | Mr Christopher John Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 24 June 2017) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Horse Copper Higher Lakewood, Rakewood Road Hollingworth Lake Littleborough Lancashire OL15 0AZ |
Secretary Name | Barbara Mary Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2000(37 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 24 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harrop Green Diggle Saddleworth Oldham Lancashire OL3 5LW |
Director Name | Mr John Patrick Dunne |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 June 2017) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Whiteside Fold Norden Rochdale OL12 7PL |
Director Name | Mr Harold Taylor |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1995) |
Role | Civil Engineer |
Correspondence Address | 75 Waterworks Road Waterhead Oldham Lancashire OL4 2JL |
Secretary Name | Mrs Yvonne Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 January 1993) |
Role | Company Director |
Correspondence Address | 35 Dorset Avenue Diggle Oldham Lancashire OL3 5PL |
Secretary Name | Mrs Florence Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1993(30 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 March 2000) |
Role | Secretary |
Correspondence Address | 75 Waterworks Road Waterhead Oldham Lancashire OL4 2JL |
Registered Address | 125-127 Union Street Oldham OL1 1TE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £664,106 |
Cash | £267,338 |
Current Liabilities | £867,046 |
Latest Accounts | 30 April 2011 (12 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
24 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
1 December 2015 | Liquidators' statement of receipts and payments to 13 March 2015 (12 pages) |
1 December 2015 | Liquidators statement of receipts and payments to 13 March 2015 (12 pages) |
11 June 2014 | Liquidators statement of receipts and payments to 13 March 2014 (12 pages) |
11 June 2014 | Liquidators' statement of receipts and payments to 13 March 2014 (12 pages) |
15 April 2013 | Registered office address changed from Hunt Lane Chadderton Oldham Lancs OL9 0LR on 15 April 2013 (1 page) |
21 March 2013 | Resolutions
|
21 March 2013 | Statement of affairs with form 4.19 (14 pages) |
21 March 2013 | Appointment of a voluntary liquidator (1 page) |
14 February 2013 | Company name changed greenbooth construction co LIMITED\certificate issued on 14/02/13
|
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
16 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 April 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
7 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders Statement of capital on 2012-02-07
|
3 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
19 October 2010 | Director's details changed for Mr Christopher John Taylor on 12 August 2010 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
25 January 2010 | Director's details changed for Mr Edward Leo Dunne on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for John Patrick Dunne on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Christopher John Taylor on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Christopher John Taylor on 1 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Mr Edward Leo Dunne on 1 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
25 January 2010 | Director's details changed for John Patrick Dunne on 1 November 2009 (2 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
15 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
6 November 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
23 November 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
8 May 2006 | Return made up to 28/12/05; full list of members (8 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members
|
11 November 2004 | Accounts for a medium company made up to 30 April 2004 (17 pages) |
31 January 2004 | New director appointed (2 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members
|
21 October 2003 | Accounts for a medium company made up to 30 April 2003 (17 pages) |
31 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
1 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 December 2001 | Return made up to 28/12/01; full list of members (7 pages) |
1 October 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
19 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
16 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
7 September 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 December 1998 | Return made up to 28/12/98; no change of members (4 pages) |
11 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
26 February 1998 | Return made up to 28/12/97; full list of members
|
12 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
22 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
21 October 1993 | Particulars of mortgage/charge (3 pages) |