Norden
Rochdale
Lancashire
OL11 5RL
Director Name | Mr Brian Harry Edward Bown |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 December 2000) |
Role | Managing Director |
Correspondence Address | 29 Whitby Close Elton Bury Lancashire BL8 2TX |
Director Name | Mr Joseph Peter Currie |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 December 2000) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 51 Ullswater Road Tyldesley Manchester Lancashire M29 7AQ |
Secretary Name | Mr Roy Stopford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 9 years, 12 months (closed 26 December 2000) |
Role | Company Director |
Correspondence Address | 147 Warrington Road Penketh Warrington Cheshire WA5 2EN |
Director Name | Mr Paul Hurton Manning |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1997(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 December 2000) |
Role | Group Managing Director |
Country of Residence | England |
Correspondence Address | 4 Fawns Keep Mottram Rise Stalybridge Cheshire SK15 2UL |
Director Name | Mr Simon John Brazier |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Mainway Middleton Manchester Lancashire M24 1LE |
Director Name | Mr Richard David Cunliffe |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 September 1998) |
Role | Group Chairman |
Correspondence Address | Trefeilir Bodorgan Anglesey LL62 5NW Wales |
Director Name | Mr Damian John McCurdy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(24 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 28 February 1998) |
Role | Group Director |
Correspondence Address | Denefield 111 Barn Lane Golborne Warrington Cheshire WA3 3PR |
Registered Address | Century House 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
26 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2000 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2000 | Application for striking-off (1 page) |
27 January 2000 | Company name changed park cross (engineering) LIMITED\certificate issued on 27/01/00 (2 pages) |
7 January 2000 | Return made up to 02/01/00; full list of members
|
30 December 1999 | Particulars of mortgage/charge (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 July 1999 | Director's particulars changed (1 page) |
3 February 1999 | Return made up to 02/01/99; full list of members
|
24 November 1998 | Accounting reference date extended from 30/06/98 to 31/12/98 (1 page) |
23 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
14 October 1998 | Particulars of mortgage/charge (4 pages) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 1998 | Particulars of mortgage/charge (7 pages) |
20 March 1998 | Director resigned (1 page) |
21 January 1998 | Return made up to 02/01/98; no change of members
|
19 January 1998 | Accounts for a small company made up to 29 June 1997 (6 pages) |
7 August 1997 | New director appointed (2 pages) |
15 January 1997 | Full accounts made up to 30 June 1996 (14 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members (6 pages) |