Norden
Rochdale
Lancashire
OL11 5XR
Director Name | Mark Doherty |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Civil Engineer |
Correspondence Address | 15 Hilton Walk Middleton Manchester Lancashire M24 4TR |
Secretary Name | Mr Stephen Brea |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2006(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 491 Edenfield Road Norden Rochdale Lancashire OL11 5XR |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Tomlinsons St Johns Court 72 Gartside Street Manchester M3 3EL |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2010 | Final Gazette dissolved following liquidation (1 page) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 November 2009 | Liquidators statement of receipts and payments to 11 November 2009 (5 pages) |
19 November 2009 | Liquidators' statement of receipts and payments to 11 November 2009 (5 pages) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 July 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Resolutions
|
19 November 2008 | Statement of affairs with form 4.19 (9 pages) |
19 November 2008 | Appointment of a voluntary liquidator (1 page) |
19 November 2008 | Statement of affairs with form 4.19 (9 pages) |
19 November 2008 | Resolutions
|
20 October 2008 | Registered office changed on 20/10/2008 from 5 swan alley church walks ormskirk lancashire L39 2EQ united kingdom (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 5 swan alley church walks ormskirk lancashire L39 2EQ united kingdom (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 15 hilton walk middleton M24 4TR (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 15 hilton walk middleton M24 4TR (1 page) |
1 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 October 2007 | Return made up to 22/08/07; full list of members (2 pages) |
14 February 2007 | Company name changed m&s contruction LTD\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed m&s contruction LTD\certificate issued on 14/02/07 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Secretary resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
22 August 2006 | Incorporation (13 pages) |
22 August 2006 | Incorporation (13 pages) |