Norden
Rochdale
Lancashire
OL11 5TN
Secretary Name | Irene Lowe |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1998(3 years, 5 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Correspondence Address | 88 Harewood Drive Norden Rochdale Lancashire OL11 5TN |
Director Name | Stuart William Tetlow |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | Edgerton House Norwood Park Edgerton Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Kathleen Tetlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1994(1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 January 1995) |
Role | Company Director |
Correspondence Address | The Gables Norwood Park Birkby Huddersfield West Yorkshire HD2 2DU |
Secretary Name | Gordon Frank Howarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 25 Ashbourne Grove Whitefield Manchester Lancashire M45 7NL |
Secretary Name | Christopher Lee Hodkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 165 Lovers Lane Atherton Lancashire M46 0PY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Bow Chambers 8 Tib Lane Manchester M2 4JB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 January 1997 (27 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
6 July 2001 | Dissolved (1 page) |
---|---|
6 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 November 2000 | Liquidators statement of receipts and payments (5 pages) |
26 July 2000 | Appointment of a voluntary liquidator (1 page) |
26 July 2000 | Court order allowing vol liquidator to resign (1 page) |
26 July 2000 | O/C - replacement of liquidator (12 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
11 May 2000 | Liquidators statement of receipts and payments (5 pages) |
3 November 1999 | Liquidators statement of receipts and payments (5 pages) |
7 October 1999 | Cocomp replace liquidator (3 pages) |
7 October 1999 | Court order allowing vol liquidator to resign (1 page) |
7 October 1999 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Appointment of a voluntary liquidator (1 page) |
28 October 1998 | Statement of affairs (8 pages) |
28 October 1998 | Resolutions
|
26 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: unit 5 smallbridge industrial park, riverside drive rochdale lancashire OL16 2SH (1 page) |
18 November 1997 | Registered office changed on 18/11/97 from: samuel crompton house 33/37 bury old road bolton lancashire BL2 2AY (1 page) |
17 October 1997 | Return made up to 07/10/97; no change of members
|
10 June 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | New secretary appointed (2 pages) |
21 October 1996 | Return made up to 07/10/96; no change of members (4 pages) |
23 September 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 October 1995 | Company name changed spareaction LIMITED\certificate issued on 20/10/95 (4 pages) |
25 May 1995 | Accounting reference date notified as 31/01 (1 page) |