Runcorn
Cheshire
WA7 4SZ
Director Name | Gordon Alexander Haining |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 1997(1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | General Manager |
Correspondence Address | 159 Peelhouse Lane Widnes Cheshire WA8 9UH |
Secretary Name | Mr Kevin Joseph Bradshaw |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 1997(1 week after company formation) |
Appointment Duration | 27 years, 3 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 60 Clifton Road Runcorn Cheshire WA7 4SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hilton Chambers 15 Hilton Street Manchester M1 1JL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £42,404 |
Cash | £18,988 |
Current Liabilities | £145,067 |
Latest Accounts | 31 January 2001 (23 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
2 June 2005 | Dissolved (1 page) |
---|---|
2 March 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2004 | Liquidators statement of receipts and payments (5 pages) |
18 June 2004 | Liquidators statement of receipts and payments (5 pages) |
30 December 2003 | Liquidators statement of receipts and payments (5 pages) |
28 August 2003 | Company name changed norco international LIMITED\certificate issued on 28/08/03 (2 pages) |
12 August 2003 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2003 | O/C 18/27/03 rem/appt liqs (23 pages) |
12 August 2003 | Appointment of a voluntary liquidator (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: nicolford hall norlands lane widnes cheshire WA8 5AN (1 page) |
29 November 2002 | Statement of affairs (6 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Appointment of a voluntary liquidator (1 page) |
19 February 2002 | Company name changed norco engineering (northwich) li mited\certificate issued on 19/02/02 (2 pages) |
11 January 2002 | Return made up to 08/01/02; full list of members
|
12 October 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: topfields park road northwich cheshire CW8 4FF (1 page) |
12 January 2001 | Return made up to 08/01/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 February 2000 | Return made up to 08/01/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
22 September 1999 | Registered office changed on 22/09/99 from: winnington hall northwich cheshire CW8 4DU (1 page) |
8 February 1999 | Return made up to 08/01/99; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
16 February 1998 | Return made up to 08/01/98; full list of members
|
9 February 1998 | Ad 20/01/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed;new director appointed (2 pages) |
3 February 1997 | Particulars of mortgage/charge (11 pages) |
28 January 1997 | Registered office changed on 28/01/97 from: castle annex chester road northwich cheshire CW8 1LE (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
24 January 1997 | Company name changed peppertrade LIMITED\certificate issued on 24/01/97 (2 pages) |
8 January 1997 | Incorporation (20 pages) |