Norden
Rochdale
Lancashire
OL11 5YB
Director Name | Mickel Niehenke |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Vice President |
Correspondence Address | 6335 W 79th Street Los Angeles 90045 California Usa Foreign |
Director Name | Paul Edwin Tipple |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Correspondence Address | 11 Green Pastures Heaton Mersey Stockport Cheshire SK4 3RB |
Secretary Name | Mr Christopher Frank Dunn |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ship Canal House King Street Manchester Gt Manchester M2 4WB |
Director Name | Nigel Edward Hurdle |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Heather Drive Sunningdale Berkshire SL5 0HS |
Director Name | Patrick McGuane |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2000(2 years after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Hercies Road Uxbridge Middlesex UB10 9LU |
Director Name | Dr Phillip Ellams |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2002(3 years, 12 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Director Of Engineering |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hope Park Close Prestwich Manchester M25 0NL |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Antony Howard Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Secretary Name | Antony Howard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Director Name | Mr John Anthony Parkinson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Hartington Road Chorlton Cum Hardy Manchester M21 8UY |
Director Name | Jonathan Richard William Foreman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2001) |
Role | Investment Manager |
Correspondence Address | 61 Scholars Green Lane Lymm Cheshire WA13 0PS |
Director Name | Edmund Fazakerley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(6 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 July 2005) |
Role | Senior Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 Heaton Close Heaton Moor Stockport Cheshire SK4 4DQ |
Registered Address | Kroll Limited The Observatory Chapel Walks Manchester M2 1HL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £780,259 |
Cash | £11 |
Current Liabilities | £1,747,550 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
24 January 2008 | Dissolved (1 page) |
---|---|
24 October 2007 | Notice of move from Administration to Dissolution (12 pages) |
20 September 2007 | (1 page) |
20 September 2007 | Notice of resignation of an administrator (12 pages) |
21 June 2007 | Administrator's progress report (12 pages) |
30 May 2007 | Notice of extension of period of Administration (1 page) |
14 December 2006 | Administrator's progress report (14 pages) |
1 August 2006 | Statement of affairs (44 pages) |
25 July 2006 | Memorandum and Articles of Association (33 pages) |
20 July 2006 | Statement of administrator's proposal (34 pages) |
12 July 2006 | Company name changed power gems LIMITED\certificate issued on 12/07/06 (2 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: sheringham house clifton road eccles manchester M30 9QS (1 page) |
26 May 2006 | Appointment of an administrator (1 page) |
6 December 2005 | Secretary's particulars changed (1 page) |
1 September 2005 | Return made up to 24/07/05; full list of members (11 pages) |
24 August 2005 | Director resigned (1 page) |
19 August 2005 | Accounts for a small company made up to 30 June 2004 (9 pages) |
21 March 2005 | New director appointed (2 pages) |
18 November 2004 | Return made up to 24/07/03; full list of members; amend (12 pages) |
30 October 2004 | Return made up to 24/07/04; full list of members (12 pages) |
23 April 2004 | Full accounts made up to 30 June 2003 (25 pages) |
18 September 2003 | Accounts for a medium company made up to 30 June 2002 (26 pages) |
8 September 2003 | Return made up to 24/07/03; full list of members (12 pages) |
3 October 2002 | Return made up to 24/07/02; full list of members (12 pages) |
25 July 2002 | New director appointed (2 pages) |
15 May 2002 | Accounts for a medium company made up to 30 June 2001 (24 pages) |
7 May 2002 | Director's particulars changed (1 page) |
24 April 2002 | Statement of affairs (6 pages) |
24 April 2002 | Ad 19/03/02--------- £ si 11278@1=11278 £ ic 1325292/1336570 (2 pages) |
17 April 2002 | £ nc 1204042/1415320 19/03/02 (1 page) |
17 April 2002 | Resolutions
|
17 April 2002 | Ad 19/03/02--------- £ si 200000@1=200000 £ ic 1125292/1325292 (4 pages) |
7 November 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Return made up to 24/07/01; full list of members (10 pages) |
23 October 2000 | Ad 28/07/00--------- £ si 45113@1=45113 £ ic 1158929/1204042 (2 pages) |
20 October 2000 | New director appointed (3 pages) |
10 October 2000 | Return made up to 24/07/00; full list of members
|
14 September 2000 | New director appointed (2 pages) |
14 September 2000 | Nc inc already adjusted 28/07/00 (1 page) |
14 September 2000 | Resolutions
|
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
31 August 2000 | Secretary's particulars changed (1 page) |
31 August 2000 | Director's particulars changed (1 page) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2000 | Memorandum and Articles of Association (26 pages) |
12 January 2000 | Resolutions
|
5 January 2000 | Particulars of mortgage/charge (7 pages) |
5 January 2000 | Particulars of mortgage/charge (7 pages) |
21 December 1999 | Particulars of mortgage/charge (11 pages) |
15 September 1999 | New director appointed (2 pages) |
14 September 1999 | Return made up to 24/07/99; full list of members (6 pages) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Company name changed slatershelfco 376 LIMITED\certificate issued on 08/01/99 (2 pages) |
3 December 1998 | New director appointed (2 pages) |
12 October 1998 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
12 October 1998 | £ nc 100/1158929 08/09/98 (1 page) |
12 October 1998 | Resolutions
|
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Conve 08/09/98 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 71 princess street manchester M2 4HL (1 page) |
24 July 1998 | Incorporation (18 pages) |