Norden
Rochdale
Lancashire
OL12 7PN
Director Name | Mr Stephen James Shaughnessy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1992(same day as company formation) |
Role | Textile Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Troutbeck Grove Winsford Cheshire CW7 2SX |
Secretary Name | Mr Stephen Heslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1995(2 years, 3 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Appleton Street Winnington Northwich Cheshire CW8 4DD |
Director Name | Mr Stephen Heslop |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 1996(3 years, 9 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Appleton Street Winnington Northwich Cheshire CW8 4DD |
Director Name | Mrs Anne Hodgkinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Ferenstone Churton Road Farndon Chester Cheshire CH3 6QP Wales |
Secretary Name | Mr Brendan Joseph McCormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Traylen Way Norden Rochdale Lancashire OL12 7PN |
Secretary Name | Albert Dennis Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1993(8 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 16 Early Bank Mottram Road Stalybridge Cheshire SK15 2RU |
Director Name | Keith Jackson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 1997) |
Role | Company Director |
Correspondence Address | 43 Purdy Meadow Sawley Long Eaton Nottingham Nottinghamshire NG10 3DJ |
Secretary Name | Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1994(1 year, 9 months after company formation) |
Appointment Duration | 6 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 43 Purdy Meadow Sawley Long Eaton Nottingham Nottinghamshire NG10 3DJ |
Director Name | Mr Derek Cox |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1996(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Cherrybrook Station Lane Rushton Spencer Macclesfield Cheshire SK11 0QU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Levy Gee 3rd Floor South Central 11 Peter Street Manchester Lancashire M2 5LG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 1997 (26 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 June 2001 | Dissolved (1 page) |
---|---|
21 March 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
12 October 2000 | Liquidators statement of receipts and payments (5 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: colchester house 38-40 peter street manchester lancashire M2 5GP (1 page) |
26 April 2000 | Liquidators statement of receipts and payments (5 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page) |
15 April 1999 | Appointment of a voluntary liquidator (2 pages) |
15 April 1999 | Resolutions
|
15 April 1999 | Statement of affairs (9 pages) |
8 January 1999 | Director resigned (1 page) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: tame valley mill wainwright street dukinfield cheshire SK16 5NB (1 page) |
30 November 1998 | Return made up to 18/11/98; no change of members (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 49/51 church street littleborough lancashire OL15 8AD (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
4 September 1997 | Director resigned (1 page) |
8 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 December 1996 | Return made up to 26/11/96; no change of members
|
30 October 1996 | Director's particulars changed (1 page) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: unit 1LB moss mill industrial estate woodbine street east, rochdale lancashire OL16 5LB (1 page) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 November 1995 | Return made up to 26/11/95; no change of members (4 pages) |