Norden Road
Rochdale
OL11 5NX
Secretary Name | Joanne Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2002(3 years after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Correspondence Address | 16 Bamford Mews Norden Road Bamford Rochdale Lancashire OL11 5NX |
Director Name | Mr Stephen John Woods |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Doe Hey Dunscar Fold Bromley Cross Bolton Lancs BL7 9EH |
Director Name | Mrs Susan Josephine Woods |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2002) |
Role | Secretary |
Correspondence Address | Doe Hey Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Secretary Name | Mrs Susan Josephine Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2002) |
Role | Secretary |
Correspondence Address | Doe Hey Dunscar Fold Egerton Bolton Lancashire BL7 9EH |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Grant Thornton Heron House Albert Square Manchester Lancashire M60 8GT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£60,857 |
Current Liabilities | £102,962 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 June 2005 | Notice of move from Administration to Dissolution (5 pages) |
---|---|
14 June 2005 | Administrator's progress report (5 pages) |
12 April 2005 | Administrator's progress report (3 pages) |
24 March 2005 | Notice of extension of period of Administration (1 page) |
8 November 2004 | Administrator's progress report (5 pages) |
25 May 2004 | Result of meeting of creditors (22 pages) |
6 May 2004 | Statement of affairs (11 pages) |
6 May 2004 | Statement of administrator's proposal (21 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
25 March 2004 | Appointment of an administrator (1 page) |
19 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
3 June 2003 | Return made up to 21/05/03; full list of members (6 pages) |
6 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
30 July 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
25 June 2002 | Ad 24/06/99--------- £ si 999@1 (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned;director resigned (1 page) |
12 June 2002 | Particulars of mortgage/charge (7 pages) |
14 May 2002 | Director's particulars changed (1 page) |
14 May 2002 | New director appointed (1 page) |
11 April 2002 | New director appointed (2 pages) |
9 July 2001 | Return made up to 21/05/01; full list of members (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
26 June 2000 | Return made up to 21/05/00; full list of members (6 pages) |
17 March 2000 | Company name changed majorterm LIMITED\certificate issued on 20/03/00 (2 pages) |
6 March 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
6 March 2000 | Accounting reference date shortened from 31/05/00 to 30/11/99 (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page) |
2 July 1999 | Secretary resigned (2 pages) |
2 July 1999 | Registered office changed on 02/07/99 from: the brittannia suite st james buildings, 79 oxford street manchester M1 6FR (2 pages) |
2 July 1999 | Director resigned (2 pages) |
2 July 1999 | New secretary appointed;new director appointed (2 pages) |
2 July 1999 | New director appointed (2 pages) |
21 May 1999 | Incorporation (11 pages) |