Norris Bank
Stockport
SK4 2HJ
Secretary Name | Tracey Oneill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 January 2000(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 March 2004) |
Role | Secretary |
Correspondence Address | 25 Clover Avenue Daisyfields Adswood Stockport SK3 8QA |
Director Name | Sally Burton |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 November 1992) |
Role | Managing Director |
Correspondence Address | 59 Lloyd Drive Greasby Wirral Merseyside L49 1RQ |
Secretary Name | Miss Andrea Jane Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(2 months after company formation) |
Appointment Duration | 1 year (resigned 07 January 1993) |
Role | Company Director |
Correspondence Address | 26 Winfrith Road Fearnhead Warrington Cheshire WA2 0QE |
Director Name | Mr Thomas Stuart |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Miss Linda Carole Payton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 1995) |
Role | Company Director |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Miss Linda Carole Payton |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2000) |
Role | Entrepreneur |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Annie Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 January 2000) |
Role | Representative |
Correspondence Address | 10 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Marilyn Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 January 2000) |
Role | Surgeon |
Correspondence Address | 22 Park Drive Norris Bank Stockport SK4 2HJ |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1991(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 447 Stockport Road West Bredbury Stockport Cheshire SK6 2BS |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Bredbury and Woodley |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £1,209 |
Current Liabilities | £2,077 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2003 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2003 | Strike-off action suspended (1 page) |
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2001 | Return made up to 29/10/01; full list of members (5 pages) |
10 August 2001 | Return made up to 29/10/00; full list of members (5 pages) |
10 August 2001 | Secretary's particulars changed (1 page) |
10 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Return made up to 29/10/99; full list of members (6 pages) |
6 February 2000 | New secretary appointed (2 pages) |
6 February 2000 | Director resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Registered office changed on 06/02/00 from: 10 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
6 February 2000 | Secretary resigned (1 page) |
9 December 1999 | Resolutions
|
9 December 1999 | Accounts made up to 31 October 1998 (2 pages) |
6 October 1999 | Resolutions
|
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned (1 page) |
11 January 1999 | Resolutions
|
11 January 1999 | £ nc 100/1000000 06/01/99 (1 page) |
18 November 1998 | Return made up to 29/10/98; full list of members (6 pages) |
10 July 1998 | Accounts made up to 31 October 1997 (1 page) |
17 November 1997 | Return made up to 29/10/97; full list of members (4 pages) |
29 June 1997 | Resolutions
|
29 June 1997 | Accounts made up to 31 October 1996 (1 page) |
25 October 1996 | Return made up to 29/10/96; full list of members (6 pages) |
3 September 1996 | Resolutions
|
3 September 1996 | Accounts made up to 31 October 1995 (1 page) |
17 July 1995 | Accounts made up to 31 October 1994 (1 page) |
17 July 1995 | Resolutions
|
26 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 June 1995 | Director resigned;new director appointed (2 pages) |