Norden
Rochdale
Lancashire
OL12 7RS
Director Name | Ronald Charles Collin |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | 39 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Director Name | Sheila Edith Collin |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1992(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Co Director |
Correspondence Address | 39 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Secretary Name | Sheila Edith Collin |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 1992(11 years, 8 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Correspondence Address | 39 Hutchinson Road Norden Rochdale Lancashire OL11 5TX |
Director Name | Tracey Crawford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1997(16 years, 1 month after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Correspondence Address | 20 Moorhill Norden Rochdale Lancashire OL11 5YB |
Registered Address | Century House 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £128,778 |
Cash | £53,801 |
Current Liabilities | £188,436 |
Latest Accounts | 30 April 2003 (20 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 July 2007 | Dissolved (1 page) |
---|---|
13 April 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 February 2007 | Liquidators statement of receipts and payments (5 pages) |
2 August 2006 | Liquidators statement of receipts and payments (5 pages) |
17 February 2006 | Liquidators statement of receipts and payments (5 pages) |
27 July 2005 | Liquidators statement of receipts and payments (5 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: century house 11 st peter's square manchester M2 3DN (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: c/o hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
26 July 2004 | Statement of affairs (7 pages) |
26 July 2004 | Resolutions
|
26 July 2004 | Appointment of a voluntary liquidator (1 page) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
4 November 2003 | Return made up to 30/10/03; full list of members (8 pages) |
12 November 2002 | Return made up to 30/10/02; full list of members (9 pages) |
19 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
30 October 2001 | Return made up to 30/10/01; full list of members (8 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 February 2001 | Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 65/89 oxford street manchester M1 6HT (1 page) |
9 November 2000 | Return made up to 30/10/00; full list of members (8 pages) |
5 June 2000 | Accounting reference date extended from 30/04/00 to 30/06/00 (1 page) |
28 February 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 November 1999 | Return made up to 30/10/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 November 1997 | Director's particulars changed (1 page) |
6 November 1997 | Return made up to 30/10/97; no change of members (5 pages) |
18 July 1997 | New director appointed (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
27 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
14 November 1995 | Return made up to 30/10/95; full list of members (6 pages) |
21 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |