Norden
Rochdale
Lancs
OL12 7TX
Director Name | Anne Menis |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 25 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Business Woman |
Correspondence Address | 20 Ashdale Road Leek Staffordshire ST13 6QZ |
Director Name | Gareth John Menis |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Businessman |
Correspondence Address | 20 Ashdale Road Leek Staffordshire ST13 6QZ |
Director Name | Matthew James Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Developer |
Correspondence Address | Higher Red Lumb Farm Red Lumb Rochdale Lancashire OL12 7TX |
Secretary Name | Gareth John Menis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years (closed 04 April 2000) |
Role | Businessman |
Correspondence Address | 20 Ashdale Road Leek Staffordshire ST13 6QZ |
Secretary Name | Matthew James Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | Higher Red Lumb Farm Red Lumb Rochdale Lancashire OL12 7TX |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Registered Address | Bank House 9 Charlotte Street Manchester M1 4EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 April 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
24 June 1999 | Receiver ceasing to act (1 page) |
22 June 1999 | Receiver's abstract of receipts and payments (2 pages) |
13 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
31 July 1998 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
17 June 1998 | Statement of affairs (9 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: broadfield house 91 manchester road rochdale greater manchester OL11 4JG (1 page) |
25 March 1998 | Appointment of receiver/manager (1 page) |
2 September 1997 | Return made up to 15/07/97; full list of members (6 pages) |
27 August 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | Particulars of mortgage/charge (3 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New secretary appointed;new director appointed (2 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Ad 25/03/97--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
27 March 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | New secretary appointed (1 page) |
12 August 1996 | New director appointed (1 page) |
12 August 1996 | Director resigned (2 pages) |
12 August 1996 | Secretary resigned (2 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page) |
15 July 1996 | Incorporation (17 pages) |