Norbury
Stafford
ST20 0PB
Director Name | Steven Davies |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Woodwards Close Walsall West Midlands WS2 9RL |
Director Name | Steven Bernard Ingham |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Correspondence Address | 218 Garstang Road Fulwood Preston PR4 8RD |
Secretary Name | Mr Graham Neville Hallett |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2001(5 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Shebdon Close Cresnell Manor Farm Stafford Staffordshire ST16 1UG |
Director Name | Stephen John Cooksey-Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Salesman |
Correspondence Address | Dambreezie 49 Yew Tree Grove Highley Bridgnorth Salop WV16 6DG |
Director Name | Allan James Jaggs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 218 Aldridge Road Streetly Sutton Coldfield West Midlands B74 3TP |
Secretary Name | Allan James Jaggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Role | Lift Engineer |
Correspondence Address | 43 The Gullet Polesworth Tamworth Staffordshire B78 1HH |
Secretary Name | John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(1 year, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 June 1999) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Leicester Road Failsworth Manchester Lancashire M35 0GW |
Secretary Name | Brett Howard Robert Willats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 September 1999) |
Role | Company Director |
Correspondence Address | Plas-Uchaf Trefonen Oswestry Salop SY10 9DT Wales |
Secretary Name | Amanda Jane Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 July 2001) |
Role | Secretary |
Correspondence Address | 10 Pendeford Avenue Wolverhampton West Midlands WV6 9EF |
Secretary Name | Steven Bernard Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(5 years after company formation) |
Appointment Duration | 10 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 218 Garstang Road Fulwood Preston PR4 8RD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Saint Chads Court Rochdale Lancashire OL16 1QU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Latest Accounts | 30 November 2000 (23 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
18 February 2006 | Dissolved (1 page) |
---|---|
18 November 2005 | Return of final meeting of creditors (1 page) |
15 November 2003 | Appointment of a liquidator (1 page) |
18 September 2003 | Order of court to wind up (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: c/o poppleton and appleby 141 great charles street birmingham B3 3LG (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 1 saint chads court rochdale lancashire OL16 1QU (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: suite 1,3,4,watling chambers watling street, bridgtown cannock staffordshire WS11 3BD (1 page) |
29 March 2002 | Secretary resigned (1 page) |
13 December 2001 | Accounts for a small company made up to 30 November 2000 (9 pages) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
23 November 2001 | New secretary appointed (2 pages) |
22 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Accounts for a medium company made up to 30 November 1999 (14 pages) |
5 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
14 June 2000 | Return made up to 06/06/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 November 1998 (13 pages) |
28 March 2000 | Return made up to 06/06/99; change of members
|
10 December 1999 | Director resigned (1 page) |
12 November 1999 | Registered office changed on 12/11/99 from: 15/16 high street wall heath kingswinford west midlands DY6 0HB (1 page) |
29 September 1999 | Secretary resigned (1 page) |
29 September 1999 | New secretary appointed (2 pages) |
5 August 1999 | Secretary resigned (1 page) |
5 August 1999 | New secretary appointed (2 pages) |
15 December 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
19 November 1998 | Accounting reference date shortened from 31/07/98 to 30/11/97 (1 page) |
6 August 1998 | Return made up to 06/06/98; full list of members
|
6 August 1998 | New secretary appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
13 June 1998 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (6 pages) |
19 February 1997 | Accounting reference date extended from 30/06/97 to 31/07/97 (1 page) |
5 July 1996 | Ad 07/06/96--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
5 July 1996 | Registered office changed on 05/07/96 from: parkfield business centre park street stafford ST17 4AL (1 page) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | New director appointed (2 pages) |
6 June 1996 | Incorporation (17 pages) |