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 | 01 November 1995(1 day after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Troutbeck Grove Winsford Cheshire CW7 2SX |
Secretary Name | Mr Stephen Heslop |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1995(1 day after company formation) |
Appointment Duration | 28 years, 5 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(10 months, 1 week after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Appleton Street Winnington Northwich Cheshire CW8 4DD |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1995(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 | 31 October 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
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, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 June 2001 | Dissolved (1 page) |
---|---|
16 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) |
27 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 (5 pages) |
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 28/10/98; no change of members (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: 49/51 church street littleborough lancashire OL16 8AD (1 page) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: po box 59 unit 1LB moss mill industrial estate woodbine street east rochdale lancashire OL16 5LB (1 page) |
24 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
31 October 1996 | Director's particulars changed (1 page) |
31 October 1996 | Return made up to 28/10/96; full list of members
|
13 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | New director appointed (2 pages) |
19 June 1996 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
22 November 1995 | Accounting reference date notified as 31/12 (1 page) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director resigned;new director appointed (2 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
9 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 October 1995 | Incorporation (20 pages) |