Norden
Rochdale
Lancashire
OL11 5DZ
Director Name | Dorothy Jean Preston |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Spring Bank Lane Rochdale Lancashire OL11 5SE |
Director Name | Jonathan Charles Preston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Broadhalgh Bamford Rochdale OL11 5LX |
Director Name | Roger Preston |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brooklands Spring Bank Lane Rochdale Lancashire OL11 5SE |
Secretary Name | Victoria Jane Meech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Pargate Chase Norden Rochdale Lancashire OL11 5DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dorothy Jean Preston 50.00% Ordinary |
---|---|
1 at £1 | Roger Preston 50.00% Ordinary |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | Application to strike the company off the register (3 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
26 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (7 pages) |
25 October 2010 | Director's details changed for Roger Preston on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Victoria Jane Meech on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Dorothy Jean Preston on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Roger Preston on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Dorothy Jean Preston on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Charles Preston on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Victoria Jane Meech on 1 October 2009 (2 pages) |
25 October 2010 | Director's details changed for Jonathan Charles Preston on 1 October 2009 (2 pages) |
25 October 2010 | Registered office address changed from 150 Drake Street Rochdale Lancashire OL16 1PX England on 25 October 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Registered office address changed from Eagle House Eagle Way Off Queensway Rochdale Lancashire OL11 1TQ on 6 October 2009 (1 page) |
6 October 2009 | Registered office address changed from Eagle House Eagle Way Off Queensway Rochdale Lancashire OL11 1TQ on 6 October 2009 (1 page) |
13 January 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
25 October 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
10 October 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 September 2006 | Return made up to 24/09/06; full list of members (3 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 October 2005 | Return made up to 24/09/05; full list of members (3 pages) |
17 November 2004 | Return made up to 24/09/04; full list of members (8 pages) |
16 September 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 3 whitehall street rochdale lancashire OL16 1DU (1 page) |
23 October 2003 | Return made up to 24/09/03; full list of members (8 pages) |
8 August 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
3 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
14 July 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
4 October 2001 | Return made up to 24/09/01; full list of members
|
21 February 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
6 October 2000 | Return made up to 24/09/00; full list of members
|
22 October 1999 | Return made up to 24/09/99; full list of members (6 pages) |
13 August 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
28 April 1999 | Accounting reference date shortened from 30/09/99 to 30/04/99 (1 page) |
12 October 1998 | Registered office changed on 12/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 October 1998 | New secretary appointed;new director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
24 September 1998 | Incorporation (13 pages) |