Norden
Rochdale
Lancashire
OL11 5SA
Director Name | Susan Megson |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 1993(19 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (closed 17 August 2010) |
Role | District Nurse |
Correspondence Address | 29 Scarfield Drive Norden Rochdale Lancashire OL11 5SA |
Secretary Name | Susan Megson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2001(27 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 17 August 2010) |
Role | Company Director |
Correspondence Address | 29 Scarfield Drive Norden Rochdale Lancashire OL11 5SA |
Director Name | Mr Derek Bentley |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 622 Edenfield Road Norden Rochdale Lancashire OL12 7QE |
Director Name | Mrs Kathleen Storey |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 June 1993) |
Role | Company Director |
Correspondence Address | 7 Mercer Lane Norden Rochdale Lancashire OL11 5RU |
Secretary Name | Mrs Kathleen Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 April 1996) |
Role | Company Director |
Correspondence Address | 7 Mercer Lane Norden Rochdale Lancashire OL11 5RU |
Secretary Name | Carole Garside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1996(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2001) |
Role | Company Director |
Correspondence Address | 730 Edenfield Road Norden Rochdale Lancashire OL12 7PP |
Registered Address | 10 Bolton Street Ramsbottom Bury BL0 9HX |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Ramsbottom |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £4,565 |
Cash | £108 |
Current Liabilities | £43,003 |
Latest Accounts | 31 October 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2010 | Application to strike the company off the register (2 pages) |
22 April 2010 | Application to strike the company off the register (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 29/03/06; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
29 March 2005 | Return made up to 29/03/05; full list of members (3 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
12 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 March 2003 | Return made up to 18/03/03; full list of members (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2001 | Return made up to 30/03/01; full list of members
|
27 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | New secretary appointed (2 pages) |
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: green lane heywood lancashire OL10 2EX (1 page) |
30 March 2001 | Registered office changed on 30/03/01 from: green lane heywood lancashire OL10 2EX (1 page) |
30 March 2001 | Secretary resigned (1 page) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 February 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
20 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
1 December 1999 | Company name changed grimes motor bodies LIMITED\certificate issued on 02/12/99 (2 pages) |
1 December 1999 | Company name changed grimes motor bodies LIMITED\certificate issued on 02/12/99 (2 pages) |
14 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
14 October 1999 | Declaration of mortgage charge released/ceased (1 page) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
3 April 1999 | Return made up to 05/03/99; full list of members (6 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
29 April 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
8 April 1998 | Return made up to 05/03/98; full list of members
|
8 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: edenfield rd. Norden rochdale lancs OL11 5XR (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: edenfield rd. Norden rochdale lancs OL11 5XR (1 page) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
27 March 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Particulars of mortgage/charge (4 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 March 1997 | Return made up to 05/03/97; full list of members (6 pages) |
19 February 1997 | Secretary resigned (1 page) |
19 February 1997 | Secretary resigned (1 page) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
18 April 1996 | New secretary appointed (2 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
31 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
13 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |