Whitefield
Manchester
Lancashire
M45 8SB
Director Name | Mr Nigel Anthony Kenneth Darwell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2001(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | En1019561 |
Country of Residence | England |
Correspondence Address | Hoolebank Farmhouse Hoolebank Chester Cheshire CH2 4ES Wales |
Secretary Name | Mr Nigel Anthony Kenneth Darwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 June 2001(29 years, 10 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | En1019561 |
Country of Residence | England |
Correspondence Address | Hoolebank Farmhouse Hoolebank Chester Cheshire CH2 4ES Wales |
Director Name | David Clayton Kennedy |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 October 2001) |
Role | Engineer |
Correspondence Address | 8 Bannistre Close St Annes On Sea Lytham St Annes Lancashire FY8 3HS |
Director Name | Mr Kenneth Morton Ralphs |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Engineer |
Correspondence Address | 550 Bury Road Rochdale Lancashire OL11 4DQ |
Director Name | Mrs Patricia Ralphs |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 July 1992) |
Role | Secretary |
Correspondence Address | 550 Bury Road Rochdale Lancashire OL11 4DQ |
Director Name | Christina Kennedy |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 June 2001) |
Role | Secretary |
Correspondence Address | 8 Bannistre Close St Annes On Sea Lytham St Annes Lancashire FY8 3HS |
Secretary Name | Christina Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(20 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 04 June 2001) |
Role | Company Director |
Correspondence Address | 8 Bannistre Close St Annes On Sea Lytham St Annes Lancashire FY8 3HS |
Director Name | Colin Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1997(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 July 2001) |
Role | Manager |
Correspondence Address | 41 Albert St West Failsworth Manchester M35 0JN |
Registered Address | 32 High Street Manchester M4 1QD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2000 (23 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 July |
Next Return Due | 15 June 2017 (overdue) |
---|
22 July 2015 | Restoration by order of the court (3 pages) |
---|---|
19 June 2004 | Dissolved (1 page) |
19 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
1 December 2003 | Liquidators statement of receipts and payments (5 pages) |
19 June 2003 | Liquidators statement of receipts and payments (5 pages) |
13 January 2003 | Liquidators statement of receipts and payments (6 pages) |
5 December 2001 | Registered office changed on 05/12/01 from: bentley avenue stakehill middleton manchester M24 2BX (1 page) |
28 November 2001 | Statement of affairs (11 pages) |
28 November 2001 | Appointment of a voluntary liquidator (1 page) |
28 November 2001 | Resolutions
|
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Secretary resigned (1 page) |
19 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Return made up to 01/06/01; full list of members (7 pages) |
30 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 June 2000 | Return made up to 01/06/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 July 1999 | Particulars of mortgage/charge (6 pages) |
8 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
9 June 1998 | Return made up to 01/06/98; no change of members
|
23 April 1998 | Memorandum and Articles of Association (8 pages) |
1 April 1998 | Company name changed norwood machinery installations LIMITED\certificate issued on 02/04/98 (2 pages) |
21 July 1997 | Return made up to 12/06/97; full list of members
|
21 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
18 February 1997 | Registered office changed on 18/02/97 from: bentley avenue stakehill industrial park middleton manchester M24 2RQ (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
27 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
16 October 1996 | Registered office changed on 16/10/96 from: unit 56 touchet hall road stakehill industrial park middleton manchester M24 2RL (1 page) |
11 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
21 April 1995 | Accounts for a small company made up to 31 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |