Norden
Rochdale
Lancashire
OL11 5TX
Director Name | Richard Francis Sutton |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2005(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 13 January 2009) |
Role | Company Director |
Correspondence Address | 5 The Oaklands Swallow House Lane, Hayfield High Peak Derbyshire SK22 2HB |
Director Name | Mr Paul Gerard Manchester |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Moorfield Lane Scarisbrick Ormskirk Lancashire L40 8JD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Unity House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £17,461 |
Cash | £17,908 |
Current Liabilities | £4,625 |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 October 2008 | Liquidators statement of receipts and payments to 3 September 2008 (5 pages) |
10 July 2008 | Liquidators statement of receipts and payments to 25 December 2008 (5 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 138A flixton road urmston manchester M41 5BG (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Appointment of a voluntary liquidator (1 page) |
2 July 2007 | Statement of affairs (6 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 22/04/05; full list of members
|
12 July 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2005 | New director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 3RD floor ivy mill crown street failsworth manchester M35 9BD (1 page) |
16 March 2005 | Registered office changed on 16/03/05 from: 11 warwick road old trafford manchester lancashire M16 0QQ (1 page) |
14 May 2004 | Return made up to 22/04/04; full list of members (5 pages) |
8 May 2003 | New secretary appointed (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 78-82 church street eccles manchester M30 0DA (1 page) |
8 May 2003 | New director appointed (2 pages) |
1 May 2003 | Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
22 April 2003 | Incorporation (12 pages) |