Croft
Cheshire
WA3 7HG
Director Name | Alexander David Bannister |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 February 2018) |
Role | Company Director |
Correspondence Address | 84 North Road Glossop Derbyshire SK13 7AU |
Secretary Name | Alexander David Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2007(3 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 16 February 2018) |
Role | Company Director |
Correspondence Address | 84 North Road Glossop Derbyshire SK13 7AU |
Director Name | Mr Gary George Kilbey |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Role | Manufacturer |
Country of Residence | England |
Correspondence Address | The Lytham 1 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | Anne Elizabeth Kilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 July 2007) |
Role | Company Director |
Correspondence Address | 1 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Garth Philip Wilton Way |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2005) |
Role | Company Director |
Correspondence Address | 193 Snakes Lane East Woodford Green Essex IG8 7JH |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | norwood.co.uk |
---|---|
Telephone | 0161 3511700 |
Telephone region | Manchester |
Registered Address | Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
2 at £1 | Norwood Partition Solutions (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,788 |
Cash | £807 |
Current Liabilities | £1,496,151 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2014 | Delivered on: 20 August 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Outstanding |
---|---|
13 August 2014 | Delivered on: 19 August 2014 Persons entitled: Reward Capital LLP Classification: A registered charge Particulars: L/H k/a unit 12 hyde point dunkirk lane hyde t/no.MAN123679. Outstanding |
31 October 2013 | Delivered on: 12 November 2013 Persons entitled: The North West Fund for Business Loans LP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 December 2007 | Delivered on: 21 December 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
23 December 2010 | Delivered on: 24 December 2010 Satisfied on: 19 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 14 hyde point dunkirk lane hyde cheshire, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 July 2008 | Delivered on: 1 August 2008 Satisfied on: 8 November 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12 hyde park industrial estate dunkirk lane hyde; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
16 February 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
16 November 2017 | Notice of move from Administration to Dissolution (23 pages) |
24 October 2017 | Administrator's progress report (28 pages) |
24 October 2017 | Administrator's progress report (28 pages) |
27 March 2017 | Notice of extension of period of Administration (1 page) |
27 March 2017 | Administrator's progress report to 28 February 2017 (20 pages) |
27 March 2017 | Administrator's progress report to 28 February 2017 (20 pages) |
27 March 2017 | Notice of extension of period of Administration (1 page) |
27 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 February 2017 | Notice of vacation of office by administrator (37 pages) |
27 February 2017 | Notice of vacation of office by administrator (37 pages) |
26 October 2016 | Administrator's progress report to 16 September 2016 (28 pages) |
26 October 2016 | Administrator's progress report to 16 September 2016 (28 pages) |
1 June 2016 | Notice of deemed approval of proposals (1 page) |
1 June 2016 | Notice of deemed approval of proposals (1 page) |
10 May 2016 | Statement of administrator's proposal (73 pages) |
10 May 2016 | Statement of administrator's proposal (73 pages) |
18 April 2016 | Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages) |
18 April 2016 | Registered office address changed from Unit 12 Hyde Point Dunkirk Lane Hyde Cheshire SK14 4NL to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 18 April 2016 (2 pages) |
12 April 2016 | Appointment of an administrator (1 page) |
12 April 2016 | Appointment of an administrator (1 page) |
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
8 November 2014 | Satisfaction of charge 2 in full (4 pages) |
8 November 2014 | Satisfaction of charge 2 in full (4 pages) |
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
20 August 2014 | Registration of charge 048746640006, created on 13 August 2014 (53 pages) |
20 August 2014 | Registration of charge 048746640006, created on 13 August 2014 (53 pages) |
19 August 2014 | Registration of charge 048746640005, created on 13 August 2014 (46 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
19 August 2014 | Registration of charge 048746640005, created on 13 August 2014 (46 pages) |
19 August 2014 | Satisfaction of charge 3 in full (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
12 November 2013 | Registration of charge 048746640004 (20 pages) |
12 November 2013 | Registration of charge 048746640004 (20 pages) |
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
11 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from unit g thornsett trading estate new mills high peak SK22 1AH (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from unit g thornsett trading estate new mills high peak SK22 1AH (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 January 2008 | Return made up to 21/08/07; full list of members (3 pages) |
30 January 2008 | Return made up to 21/08/07; full list of members (3 pages) |
4 January 2008 | Registered office changed on 04/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page) |
4 January 2008 | Registered office changed on 04/01/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY (1 page) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: cooper young, kirkdale house kirkdale road london E11 1HP (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: cooper young, kirkdale house kirkdale road london E11 1HP (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
12 July 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
12 July 2007 | Ad 12/07/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
16 October 2006 | Return made up to 21/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
11 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
11 October 2005 | Return made up to 21/08/05; full list of members (2 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (3 pages) |
7 June 2005 | Director resigned (3 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
25 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
21 August 2003 | Incorporation (14 pages) |
21 August 2003 | Incorporation (14 pages) |