Norden
Rochdale
Lancashire
OL11 5TX
Director Name | John Holmes |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2004(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 08 August 2006) |
Role | Marine Consultant |
Correspondence Address | 26 Limedale Avenue Oakwood Derbyshire DE21 2UE |
Director Name | John Holmes |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Limedale Avenue Oakwood Derby Derbyshire DE21 2UE |
Secretary Name | Margaret Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Limedale Avenue Oakwood Derby Derbyshire DE21 2UE |
Director Name | Mr Paul Gerard Manchester |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BD |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Failsworth East |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2003 (19 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2006 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2006 | Application for striking-off (1 page) |
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2005 | Return made up to 14/06/05; full list of members
|
16 August 2005 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Ad 25/08/04--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 September 2004 | Company name changed dolphin venture capital LIMITED\certificate issued on 14/09/04 (2 pages) |
15 June 2004 | Return made up to 14/06/04; full list of members (5 pages) |
15 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 August 2003 | Company name changed coral marine LIMITED\certificate issued on 11/08/03 (2 pages) |
3 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: the rookery, gordon lane backford chester cheshire CH2 4DG (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
14 June 2002 | Incorporation (17 pages) |