Norden
Rochdale
Lancashire
OL12 7PQ
Director Name | Alex Stubbs |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Cheltenham Road Alkrington Middleton Manchester M24 1HG |
Secretary Name | Nicholas Edward Hopkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2003(2 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Wickentree Holt Norden Rochdale Lancashire OL12 7PQ |
Secretary Name | Mr David John Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(4 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2009) |
Role | Accountant |
Correspondence Address | 124 Walton Street Heywood Lancashire OL10 2DR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 6a Business Complex Heywood Old Road Heywood Lancashire OL10 2QQ |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | West Middleton |
50 at 1 | A Stubbs 50.00% Ordinary |
---|---|
50 at 1 | N Hopkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844 |
Cash | £350 |
Current Liabilities | £52,138 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2010 | Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Registered office address changed from B8D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders Statement of capital on 2010-06-25
|
25 June 2010 | Registered office address changed from B8D Heywood Distribution Park Pilsworth Road Heywood Lancashire OL10 2TS on 25 June 2010 (1 page) |
25 June 2010 | Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alex Stubbs on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alex Stubbs on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Alex Stubbs on 1 October 2009 (2 pages) |
25 June 2010 | Director's details changed for Nicholas Edward Hopkinson on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
25 August 2009 | Return made up to 10/06/09; full list of members (4 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 124 walton street heywood lancashire OL10 2DR (2 pages) |
14 August 2009 | Appointment Terminated Secretary david atkinson (1 page) |
14 August 2009 | Appointment terminated secretary david atkinson (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 124 walton street heywood lancashire OL10 2DR (2 pages) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
24 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
13 July 2007 | New secretary appointed (2 pages) |
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
25 June 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 July 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
29 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 10/06/06; full list of members (7 pages) |
9 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
9 August 2005 | Return made up to 10/06/05; full list of members (7 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
13 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 October 2004 | Return made up to 10/06/04; full list of members (7 pages) |
14 October 2004 | Return made up to 10/06/04; full list of members (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: new maxdove house, 130 bury new rd, prestwich manchester M25 0AA (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: new maxdove house, 130 bury new rd, prestwich manchester M25 0AA (1 page) |
27 August 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2003 | Ad 30/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New secretary appointed;new director appointed (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Incorporation (9 pages) |
10 June 2003 | Incorporation (9 pages) |