28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary Name | Stephen Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(21 years, 5 months after company formation) |
Appointment Duration | 12 months (closed 24 May 2005) |
Role | Company Director |
Correspondence Address | 26 Gateacre Rise Liverpool L25 5LA |
Director Name | Lorna Jane Agnew |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 January 1995) |
Role | Purchasing Director |
Correspondence Address | Flat 21 Balmoral Court Old Swan Liverpool Merseyside L13 7XH |
Director Name | Dennis Bamford |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 23 November 2001) |
Role | Managing Director |
Correspondence Address | 6 Victoria Gardens Barrowford Nelson Lancashire BB9 6DN |
Director Name | Terence Keith Cooper |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1996) |
Role | Sales Director |
Correspondence Address | 29 Barhouse Lane Keighley West Yorkshire BD20 6HA |
Secretary Name | Dennis Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1991(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | 145 Marsden Road Burnley Lancashire BB10 2QW |
Director Name | Ralph Watson Towndrow |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 1996) |
Role | Financial Director |
Correspondence Address | Bramsley St Barnabas Drive Swanland North Ferriby North Humberside HU14 3NR |
Secretary Name | Kenneth Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(10 years, 2 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 January 2003) |
Role | Financial Accountant |
Correspondence Address | 17 A Hufling Lane Burnley Lancashire BB11 3QJ |
Director Name | Michael Jones |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Croasdale Drive Clitheroe Lancashire BB7 1LQ |
Director Name | Melvyn Bloomfield |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 November 2002) |
Role | Buyer |
Correspondence Address | 3 Twentyman Close Woodford Green Essex IG8 0EW |
Director Name | Carol Goodburn |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 December 1999) |
Role | Factory Manager |
Correspondence Address | 11 Haydon Grove Wickersley Rotherham South Yorkshire S66 0LD |
Director Name | Mark Edward Dyson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 May 2004) |
Role | Chartered Accountant |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Director Name | Ms Carolyn Simons |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Michael David Rosenblatt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 November 2002) |
Role | Company Director |
Correspondence Address | Badgers Rake Woolton Park Liverpool Merseyside L25 6DX |
Director Name | Paul Stephen Phillip Ross |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2002) |
Role | Buyer |
Correspondence Address | 11 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Secretary Name | Mark Edward Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | The Grange Bewholme Driffield East Yorkshire YO25 8ED |
Website | northernnets.com/ |
---|
Registered Address | 520 Europa Boulevard Westbrook Warrington Cheshire WA5 7TP |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Burtonwood and Westbrook |
Ward | Westbrook |
Built Up Area | Warrington |
Year | 2014 |
---|---|
Turnover | £4,780,000 |
Gross Profit | £740,000 |
Net Worth | £6,935,000 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 May |
24 May 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 February 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2004 | Application for striking-off (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page) |
9 June 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 14/03/04; full list of members (7 pages) |
31 March 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: rosedale house bramley way hellaby trading estate hellaby rotherham south yorkshire S66 8QB (1 page) |
4 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Withdrawal of application for striking off (1 page) |
22 January 2003 | Resolutions
|
20 January 2003 | Application for striking-off (1 page) |
11 December 2002 | Accounting reference date extended from 28/02/03 to 01/05/03 (1 page) |
9 December 2002 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 December 2002 | Declaration of assent for reregistration to UNLTD (1 page) |
9 December 2002 | Resolutions
|
9 December 2002 | Application for reregistration from LTD to UNLTD (3 pages) |
9 December 2002 | Members' assent for rereg from LTD to UNLTD (2 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
3 December 2002 | Resolutions
|
13 August 2002 | Auditor's resignation (2 pages) |
7 August 2002 | Full accounts made up to 28 February 2002 (14 pages) |
4 August 2002 | Ad 29/07/02--------- £ si 2214@1=2214 £ ic 8041/10255 (2 pages) |
18 March 2002 | Return made up to 14/03/02; full list of members
|
24 December 2001 | Director resigned (1 page) |
20 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Full accounts made up to 28 February 2001 (18 pages) |
15 May 2001 | Director's particulars changed (1 page) |
19 March 2001 | Return made up to 14/03/01; full list of members (8 pages) |
23 January 2001 | New director appointed (2 pages) |
31 August 2000 | New director appointed (8 pages) |
31 August 2000 | New director appointed (8 pages) |
14 August 2000 | Full accounts made up to 29 February 2000 (18 pages) |
20 July 2000 | Resolutions
|
21 March 2000 | Return made up to 14/03/00; full list of members
|
10 January 2000 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 28 February 1999 (18 pages) |
22 April 1999 | New director appointed (2 pages) |
1 April 1999 | Return made up to 14/03/99; no change of members (6 pages) |
29 June 1998 | Full accounts made up to 31 December 1997 (20 pages) |
8 April 1998 | Return made up to 14/03/98; full list of members (8 pages) |
21 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
23 April 1997 | Director's particulars changed (1 page) |
27 March 1997 | Director's particulars changed (1 page) |
7 March 1997 | Return made up to 14/03/97; no change of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: marsden mill brunswick street nelson lancs BB9 0LY (1 page) |
15 October 1996 | New director appointed (2 pages) |
14 October 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 31 December 1995 (18 pages) |
13 March 1996 | Return made up to 14/03/96; no change of members (6 pages) |
26 February 1996 | Director resigned (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: oakmount mill wiseman street burnley BB11 1RU (1 page) |
22 August 1995 | New director appointed (2 pages) |
21 August 1995 | New director appointed (2 pages) |
5 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
20 March 1995 | Return made up to 14/03/95; full list of members (6 pages) |
20 March 1995 | Director resigned (2 pages) |
18 March 1993 | Return made up to 14/03/93; full list of members (6 pages) |
21 July 1987 | Return made up to 17/06/87; full list of members (4 pages) |