Yew Street
Stockport
Cheshire
SK4 2HD
Director Name | Andrew Boydell |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2UD |
Secretary Name | Alexander David Bannister |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
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 |
1 at £1 | Alexander David Bannister 50.00% Ordinary |
---|---|
1 at £1 | Andrew Boydell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,229 |
Cash | £908 |
Current Liabilities | £42,858 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 August 2014 | Delivered on: 19 August 2014 Persons entitled: Reward Capital LLP Classification: A registered charge 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 |
25 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 June 2017 | Final Gazette dissolved following liquidation (1 page) |
10 April 2017 | Administrator's progress report to 16 March 2017 (16 pages) |
10 April 2017 | Administrator's progress report to 16 March 2017 (16 pages) |
25 March 2017 | Notice of move from Administration to Dissolution on 16 March 2017 (16 pages) |
25 March 2017 | Notice of move from Administration to Dissolution on 16 March 2017 (16 pages) |
27 February 2017 | Notice of vacation of office by administrator (38 pages) |
27 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
27 February 2017 | Notice of vacation of office by administrator (38 pages) |
27 February 2017 | Notice of appointment of replacement/additional administrator (1 page) |
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) |
31 May 2016 | Notice of deemed approval of proposals (1 page) |
31 May 2016 | Notice of deemed approval of proposals (1 page) |
11 May 2016 | Statement of administrator's proposal (73 pages) |
11 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 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 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) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
19 August 2014 | Registration of charge 065081270002, created on 13 August 2014 (53 pages) |
19 August 2014 | Registration of charge 065081270002, created on 13 August 2014 (53 pages) |
29 July 2014 | Company name changed norwood partition solutions (holdings) LIMITED\certificate issued on 29/07/14 (2 pages) |
29 July 2014 | Change of name notice (1 page) |
29 July 2014 | Change of name notice (1 page) |
29 July 2014 | Company name changed norwood partition solutions (holdings) LIMITED\certificate issued on 29/07/14
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
10 March 2014 | Director's details changed for Andrew Boydell on 10 February 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Alexander David Bannister on 10 February 2014 (1 page) |
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for Andrew Boydell on 10 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Alexander David Bannister on 10 February 2014 (2 pages) |
10 March 2014 | Director's details changed for Alexander David Bannister on 10 February 2014 (2 pages) |
10 March 2014 | Secretary's details changed for Alexander David Bannister on 10 February 2014 (1 page) |
12 November 2013 | Registration of charge 065081270001 (20 pages) |
12 November 2013 | Registration of charge 065081270001 (20 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Resolutions
|
8 August 2011 | Resolutions
|
13 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
13 April 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (15 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (15 pages) |
20 April 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (15 pages) |
24 February 2009 | Director and secretary's change of particulars / alexander bannister / 29/01/2009 (1 page) |
24 February 2009 | Director and secretary's change of particulars / alexander bannister / 29/01/2009 (1 page) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from unit g, thornsett trading estate new mills high peak SK22 1AH (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit g, thornsett trading estate new mills high peak SK22 1AH (1 page) |
7 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
7 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page) |
19 February 2008 | Incorporation (12 pages) |
19 February 2008 | Incorporation (12 pages) |