Norden Road
Bamford
Lancashire
OL11 5NX
Director Name | Nichola Day |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 1999(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 11 November 2008) |
Role | Secretary |
Correspondence Address | 8 Bamford Mews Norden Road Bamford Lancashire OL11 5NX |
Secretary Name | Nichola Day |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 November 2008) |
Role | Secretary |
Correspondence Address | 8 Bamford Mews Norden Road Bamford Lancashire OL11 5NX |
Director Name | Mr Graeme Nicholson Campbell |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1992) |
Role | Sales Director |
Correspondence Address | 213 Sheringham Drive Brandlesholme Bury Lancashire BL8 1HG |
Director Name | Mrs Elizabeth Wilson Daisley |
---|---|
Date of Birth | July 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 1997) |
Role | Secretary |
Correspondence Address | 6 Mile Lane Bury Lancashire BL8 2DS |
Director Name | Mr James Daisley |
---|---|
Date of Birth | July 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 1994) |
Role | Box Manufacturer |
Correspondence Address | 12 Nursery Road Prestwich Manchester Lancashire M25 3EN |
Director Name | Mrs Sheila Gardner |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 November 1993) |
Role | Sales Director |
Correspondence Address | 111 Bankside Lane Bacup Lancashire OL13 8HP |
Secretary Name | Mrs Elizabeth Wilson Daisley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 6 Mile Lane Bury Lancashire BL8 2DS |
Director Name | Mr Kevin Michael Day |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(18 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 26 January 2005) |
Role | Company Director |
Correspondence Address | 5 Wellington Mews Turton Bolton Lancashire BL7 0EP |
Director Name | Janice Day |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 September 1996) |
Role | Company Director |
Correspondence Address | 1a Shawclough Road Rochdale Lancashire OL12 6LG |
Secretary Name | Mr Jack Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1997(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 May 1999) |
Role | Company Director |
Correspondence Address | 1a Shawclough Road Rochdale Lancashire OL12 6LG |
Director Name | Carolyn Trainor |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1997(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 1999) |
Role | Mental Health Worker |
Correspondence Address | 9 Perrymead Prestwich Greater Manchester M25 2QJ |
Secretary Name | Nichola Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 March 2004) |
Role | Secretary |
Correspondence Address | 1a Shawclough Road Rochdale Lancashire OL12 6LG |
Secretary Name | Mr Kevin Michael Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(30 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 5 Wellington Mews Turton Bolton Lancashire BL7 0EP |
Registered Address | 1 St Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,537 |
Cash | £1,642 |
Current Liabilities | £174,997 |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
12 June 2008 | Application for striking-off (1 page) |
31 January 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (2 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
12 April 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 25/01/06; full list of members (3 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 5 wellington mews turton bolton lancashire BL7 0EP (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 April 2005 | Return made up to 25/01/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
2 April 2004 | Return made up to 25/01/04; full list of members
|
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: cloth hall drake street rochdale OL16 1PA (1 page) |
9 March 2003 | Accounting reference date extended from 31/10/02 to 31/01/03 (1 page) |
24 January 2003 | Return made up to 25/01/03; full list of members
|
30 August 2002 | Memorandum and Articles of Association (4 pages) |
30 August 2002 | Resolutions
|
29 August 2002 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
25 March 2002 | Return made up to 25/01/02; full list of members
|
22 June 2001 | Accounts for a small company made up to 31 October 2000 (14 pages) |
26 February 2001 | Particulars of mortgage/charge (3 pages) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2001 | Return made up to 25/01/01; full list of members (8 pages) |
12 February 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
28 January 2000 | Return made up to 25/01/00; full list of members
|
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Resolutions
|
24 May 1999 | £ ic 5000/2500 21/04/99 £ sr 2500@1=2500 (2 pages) |
24 May 1999 | Director resigned (1 page) |
22 April 1999 | Particulars of mortgage/charge (4 pages) |
8 March 1999 | Resolutions
|
21 February 1999 | Return made up to 25/01/99; full list of members
|
2 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 May 1998 | Return made up to 25/01/98; full list of members
|
4 December 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
4 May 1997 | New secretary appointed;new director appointed (2 pages) |
24 February 1997 | Return made up to 25/01/97; full list of members (6 pages) |
17 February 1997 | Director resigned (1 page) |
28 January 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
26 January 1996 | Return made up to 25/01/96; full list of members
|
22 January 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
3 October 1973 | Certificate of incorporation (1 page) |