Company NameNord Group Limited
DirectorJames Mark Stevenson
Company StatusDissolved
Company Number02882511
CategoryPrivate Limited Company
Incorporation Date21 December 1993(30 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr James Mark Stevenson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceLancashire
Correspondence AddressThe Coach House
213 Higher Lane
Lymm
Cheshire
WA13 0RN
Secretary NameMr David Michael Morley
NationalityBritish
StatusCurrent
Appointed11 September 2002(8 years, 8 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Roworth Close
Walton Le Dale
Lancashire
PR5 4LZ
Director NameAndrew Brook-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleSales Manager
Correspondence Address10 Wyncroft Grove
Bramhope
Leeds
LS16 9DG
Director NameMr Stuart Dale
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Woodstock Drive
Worsley
Manchester
M28 2WW
Director NameJohn Swarbrick
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleSales Manager
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Director NameChristopher Steven Taylor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleManaging Director
Correspondence AddressLa Jandan Spring Mount
Highbank Lane
Bolton
Lancashire
BL6 4DT
Secretary NameJohn Swarbrick
NationalityBritish
StatusResigned
Appointed21 December 1993(same day as company formation)
RoleSales Manager
Correspondence Address244 Church Road
St Annes
Lytham St Annes
Lancashire
FY8 3NR
Secretary NameStewart Desmond Taylor
NationalityBritish
StatusResigned
Appointed17 October 1997(3 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address6 Hollybank
Sale
Cheshire
M33 3EJ
Director NameMr Raymond Anthony Clarke
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(4 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Owsten Court
Horwich
Bolton
BL6 5HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCentury House 5th Floor
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£269,333

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 September 2007Dissolved (1 page)
21 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
14 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
27 September 2005Liquidators statement of receipts and payments (5 pages)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
16 September 2004Registered office changed on 16/09/04 from: p o box one salford road over hulton bolton greater manchester BL5 1DD (1 page)
13 September 2004Declaration of solvency (3 pages)
13 September 2004Appointment of a voluntary liquidator (1 page)
13 September 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
7 September 2004Full accounts made up to 31 March 2003 (13 pages)
28 August 2004Declaration of satisfaction of mortgage/charge (1 page)
23 August 2004Director resigned (1 page)
18 January 2004Location of debenture register (1 page)
18 January 2004Return made up to 21/12/03; full list of members (7 pages)
14 January 2004Delivery ext'd 3 mth 31/03/03 (1 page)
6 September 2003Return made up to 21/12/02; full list of members (7 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
15 May 2003Auditor's resignation (2 pages)
31 January 2003Full accounts made up to 31 March 2002 (15 pages)
14 November 2002Secretary resigned (1 page)
29 October 2002Director's particulars changed (1 page)
28 October 2002New secretary appointed (2 pages)
22 October 2002Registered office changed on 22/10/02 from: 6/7 parkway estate longbridge road trafford park manchester M17 1SN (1 page)
3 October 2002Full accounts made up to 31 March 2001 (14 pages)
18 June 2002Particulars of mortgage/charge (21 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
19 February 2002Return made up to 21/12/01; full list of members (7 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
10 July 2001Resolutions
  • RES13 ‐ Dispense with co seal 25/06/01
(1 page)
23 May 2001Auditor's resignation (1 page)
15 March 2001Return made up to 21/12/00; no change of members (7 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Director's particulars changed (1 page)
10 July 2000Full accounts made up to 31 March 1999 (11 pages)
8 February 2000Return made up to 21/12/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 1999Director's particulars changed (1 page)
26 January 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 26/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 August 1998Ad 02/07/98--------- £ si [email protected]=200009 £ ic 276000/476009 (2 pages)
19 August 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(9 pages)
21 January 1998Return made up to 21/12/97; full list of members
  • 363(287) ‐ Registered office changed on 21/01/98
(6 pages)
20 November 1997Director resigned (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997£ ic 300000/276000 17/10/97 £ sr 24000@1=24000 (1 page)
20 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 November 1997Secretary resigned;director resigned (2 pages)
27 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 February 1997Director's particulars changed (1 page)
3 February 1997Return made up to 21/12/96; no change of members (4 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
18 December 1996Director's particulars changed (1 page)
9 February 1996Return made up to 21/12/95; no change of members (4 pages)
6 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 December 1993Incorporation (15 pages)