Company NameNorden Motor Co Ltd
Company StatusDissolved
Company Number05261315
CategoryPrivate Limited Company
Incorporation Date15 October 2004(19 years, 6 months ago)
Dissolution Date3 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Lawn
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 03 January 2015)
RoleMotor Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressTop O' The Croft Farm
Woodhouse Lane
Norden
Lancashire
OL12 7TB
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameBernard Olsberg
NationalityBritish
StatusResigned
Appointed15 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Levi House
Bury Old Road, Salford
Manchester
M7 4QX
Secretary NameMr David Olsberg
NationalityBritish
StatusResigned
Appointed03 July 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Manchester
M7 4RW

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr John Lawn
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,715
Cash£115
Current Liabilities£107,397

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 January 2015Final Gazette dissolved following liquidation (1 page)
3 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
3 October 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (7 pages)
25 June 2014Liquidators' statement of receipts and payments to 22 May 2014 (7 pages)
25 June 2014Liquidators statement of receipts and payments to 22 May 2014 (7 pages)
12 June 2013Liquidators statement of receipts and payments to 22 May 2013 (7 pages)
12 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (7 pages)
12 June 2013Liquidators' statement of receipts and payments to 22 May 2013 (7 pages)
11 June 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 11 June 2012 (2 pages)
11 June 2012Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 11 June 2012 (2 pages)
7 June 2012Statement of affairs with form 4.19 (7 pages)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Appointment of a voluntary liquidator (1 page)
7 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 June 2012Statement of affairs with form 4.19 (7 pages)
7 June 2012Appointment of a voluntary liquidator (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
20 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
20 December 2011Director's details changed for John Lawn on 20 December 2011 (2 pages)
20 December 2011Director's details changed for John Lawn on 20 December 2011 (2 pages)
20 December 2011Annual return made up to 15 October 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(3 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (14 pages)
3 December 2009Termination of appointment of David Olsberg as a secretary (1 page)
3 December 2009Termination of appointment of David Olsberg as a secretary (1 page)
3 December 2009Annual return made up to 15 October 2009 (14 pages)
3 December 2009Annual return made up to 15 October 2009 (14 pages)
20 October 2009Registered office address changed from Bridge House Mellor Street Rochdale Lancashire OL12 6AA on 20 October 2009 (1 page)
20 October 2009Registered office address changed from Bridge House Mellor Street Rochdale Lancashire OL12 6AA on 20 October 2009 (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2008Return made up to 15/10/08; no change of members (10 pages)
17 December 2008Return made up to 15/10/08; no change of members (10 pages)
28 January 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
28 November 2007Return made up to 15/10/07; full list of members (6 pages)
28 November 2007Return made up to 15/10/07; full list of members (6 pages)
13 December 2006Return made up to 15/10/06; full list of members (6 pages)
13 December 2006Return made up to 15/10/06; full list of members (6 pages)
16 November 2006Accounts made up to 31 May 2006 (1 page)
16 November 2006Accounts made up to 31 May 2006 (1 page)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
7 November 2006Compulsory strike-off action has been discontinued (1 page)
3 November 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
3 November 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
17 July 2006Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Return made up to 15/10/05; full list of members
  • 363(287) ‐ Registered office changed on 17/07/06
(6 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: bridge house mellor street rochdale OL12 6AA (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: bridge house mellor street rochdale OL12 6AA (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006New secretary appointed (2 pages)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
4 April 2006First Gazette notice for compulsory strike-off (1 page)
15 October 2004Incorporation (15 pages)
15 October 2004Incorporation (15 pages)