Norden
Rochdale
Lancashire
OL12 7PJ
Director Name | Mr Stephen McGuinness |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 1998(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 17 Oakshaw Drive Norden Rochdale Lancashire OL12 7PF |
Secretary Name | Paula Jayne Lord |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(3 years, 12 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 13 July 2015) |
Role | Civil Servant |
Correspondence Address | 6 Lawrence Close Norden Rochdale Lancashire OL12 7PJ |
Secretary Name | Mr Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Electrician |
Country of Residence | England |
Correspondence Address | 17 Oakshaw Drive Norden Rochdale Lancashire OL12 7PF |
Secretary Name | Barbara Elaine Tomlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 January 2002) |
Role | Company Director |
Correspondence Address | 17 Oakshaw Drive Norden Rochdale Lancashire OL12 7PF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(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 | 20 January 1998(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Dion Marvin Lord 50.00% Ordinary |
---|---|
1 at £1 | Stephen Mcguinness 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,573 |
Cash | £9,796 |
Current Liabilities | £193,703 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
13 April 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
27 March 2014 | Liquidators statement of receipts and payments to 22 January 2014 (11 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (11 pages) |
27 March 2014 | Liquidators' statement of receipts and payments to 22 January 2014 (11 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (12 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 22 January 2013 (12 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (12 pages) |
31 January 2012 | Statement of affairs with form 4.19 (9 pages) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Appointment of a voluntary liquidator (1 page) |
31 January 2012 | Statement of affairs with form 4.19 (9 pages) |
31 January 2012 | Resolutions
|
31 January 2012 | Resolutions
|
29 December 2011 | Registered office address changed from Unit 6 the Pavilions Bridgefold Road Rochdale Lancashire OL11 5BY on 29 December 2011 (2 pages) |
29 December 2011 | Registered office address changed from Unit 6 the Pavilions Bridgefold Road Rochdale Lancashire OL11 5BY on 29 December 2011 (2 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Stephen Mcguinness on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Dion Marvin Lord on 5 January 2010 (2 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 December 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 05/01/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 2 coldwall industrial estate spotland road rochdale lancs OL12 7BD (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from unit 2 coldwall industrial estate spotland road rochdale lancs OL12 7BD (1 page) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
11 January 2008 | Return made up to 05/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: caldershaw business centre unit 17 ings lane rochdale lancashire OL12 7LQ (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: caldershaw business centre unit 17 ings lane rochdale lancashire OL12 7LQ (1 page) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
20 June 2007 | Particulars of mortgage/charge (6 pages) |
19 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
19 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
10 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 6 lawrence close rochdale lancashire OL12 7PJ (2 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 6 lawrence close rochdale lancashire OL12 7PJ (2 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
10 May 2004 | Return made up to 20/01/04; full list of members (7 pages) |
10 May 2004 | Return made up to 20/01/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
25 January 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
12 February 2002 | New secretary appointed (2 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
23 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
16 October 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
14 February 2000 | Return made up to 20/01/00; full list of members
|
14 February 2000 | Return made up to 20/01/00; full list of members
|
5 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
5 October 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 20/01/99; full list of members
|
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Return made up to 20/01/99; full list of members
|
16 March 1999 | Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1999 | Ad 20/01/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New director appointed (2 pages) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: britannia suite,international ho 82-86 deansgate, manchester M3 2ER (1 page) |
26 January 1998 | New secretary appointed;new director appointed (2 pages) |
20 January 1998 | Incorporation (10 pages) |
20 January 1998 | Incorporation (10 pages) |