Norden Road
Rochdale
Lancashire
OL11 5NT
Director Name | Stuart Burgess |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 4a St Georges Road Bagslate,Norden Rochdale Lancashire OL11 5YN |
Director Name | Mr Alan Alfred Rowland |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 51 Clay Lane Rochdale Lancashire OL11 5RH |
Secretary Name | Mr Mark Stephen Beswick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1998(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Bamford Cottage Norden Road Rochdale Lancashire OL11 5NT |
Director Name | Mr Stephen John Cunningham |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 28 Willowmead Way, Norden Rochdale OL12 7PX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Switchgear House The Courtyard Green Lane Heywood Lancashire OL10 2EX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£195,171 |
Cash | £181 |
Current Liabilities | £893,692 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
16 December 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 September 2003 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2003 | Application for striking-off (1 page) |
17 October 2002 | Return made up to 21/08/02; full list of members (7 pages) |
29 October 2001 | Accounts for a small company made up to 31 January 2001 (4 pages) |
24 August 2001 | Return made up to 21/08/01; full list of members (8 pages) |
17 May 2001 | Ad 23/02/01--------- £ si 8@1=8 £ ic 4/12 (2 pages) |
17 May 2001 | Director resigned (1 page) |
30 August 2000 | Return made up to 21/08/00; full list of members (8 pages) |
5 April 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
24 February 2000 | Accounting reference date extended from 31/08/99 to 31/01/00 (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
9 November 1999 | Return made up to 21/08/99; full list of members (6 pages) |
30 March 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Director's particulars changed (1 page) |
2 September 1998 | Ad 21/08/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 August 1998 | Resolutions
|
25 August 1998 | Secretary resigned (1 page) |
21 August 1998 | Incorporation (17 pages) |