Norden
Rochdale
Lancashire
OL11 5PJ
Director Name | Brent Stephen Taylor |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Coach Proprietor |
Correspondence Address | 47 Furtherfield Norden Rochdale Lancashire OL11 5PJ |
Secretary Name | Beverly Sharon Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 47 Further Field Norden Rochdale Lancashire OL11 5PJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2005(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 | 20 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 828 Edenfield Rd Norden Rochdale Lancs OL12 7RB |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Norden |
Built Up Area | Greater Manchester |
50 at 1 | Brent Stephen Taylor 50.00% Ordinary |
---|---|
50 at 1 | Ms Beverley Sharon Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,280 |
Current Liabilities | £27,825 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
11 February 2008 | Return made up to 20/12/07; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
27 July 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
3 February 2007 | Ad 20/12/05--------- £ si 99@1 (2 pages) |
3 February 2007 | Ad 20/12/05--------- £ si 99@1 (2 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Incorporation (9 pages) |
20 December 2005 | Incorporation (9 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |