Norden
Rochdale
OL11 5QJ
Secretary Name | Caroline Anne Gascoigne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 1 month (closed 12 July 2011) |
Role | Company Director |
Correspondence Address | 475 Rochdale Road Walkden Rochdale OL14 6RW |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Frank Worrall |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park View Farm 166 Bury & Rochdale Old Road Heywood Lincs OL10 4BB |
Secretary Name | Mrs Barbara Worrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(2 weeks, 2 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | 166 Bury & Rochdale Old Road Heywood Lancashire OL10 4BB |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 55 Dale Street Milnrow Rochdale Lancashire OL16 3NJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milnrow and Newhey |
Built Up Area | Greater Manchester |
2 at £1 | Carrex Skip Hire Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£770 |
Current Liabilities | £8,759 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2011 | Application to strike the company off the register (3 pages) |
18 March 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 October 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
11 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
29 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page) |
5 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Andrew Robert Worrall on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Caroline Anne Gascoigne on 1 October 2009 (1 page) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
27 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 08/10/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 08/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 08/10/06; full list of members (2 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
20 October 2005 | Return made up to 08/10/05; full list of members (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 08/10/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
1 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
1 November 2003 | Return made up to 08/10/03; full list of members (6 pages) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
20 October 2003 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
30 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
30 November 2002 | Return made up to 08/10/02; full list of members (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
1 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
5 December 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
2 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
3 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
13 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
13 November 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New secretary appointed (2 pages) |
5 January 1998 | Company name changed foxwall LIMITED\certificate issued on 06/01/98 (2 pages) |
5 January 1998 | Company name changed foxwall LIMITED\certificate issued on 06/01/98 (2 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Director resigned (1 page) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Secretary resigned (1 page) |
28 October 1997 | Resolutions
|
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New secretary appointed (2 pages) |
28 October 1997 | Registered office changed on 28/10/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
8 October 1997 | Incorporation (16 pages) |
8 October 1997 | Incorporation (16 pages) |