Company NameNorthern Rose Limited
Company StatusDissolved
Company Number02276498
CategoryPrivate Limited Company
Incorporation Date12 July 1988(35 years, 9 months ago)
Dissolution Date5 April 2005 (19 years ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 05 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(15 years, 10 months after company formation)
Appointment Duration10 months, 1 week (closed 05 April 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Director NameDennis Bamford
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 23 November 2001)
RoleManaging Director
Correspondence Address6 Victoria Gardens
Barrowford
Nelson
Lancashire
BB9 6DN
Director NameKenneth Hargreaves
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleAccountant
Correspondence Address17 A Hufling Lane
Burnley
Lancashire
BB11 3QJ
Director NameFred Hunt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleProduction Director
Correspondence Address57 Sunderland Street
Burnley
Lancashire
BB12 6JP
Secretary NameDennis Bamford
NationalityBritish
StatusResigned
Appointed14 March 1992(3 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1993)
RoleCompany Director
Correspondence Address145 Marsden Road
Burnley
Lancashire
BB10 2QW
Director NameRalph Watson Towndrow
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 1996)
RoleGroup Financial Director
Correspondence AddressBramsley St Barnabas Drive
Swanland
North Ferriby
North Humberside
HU14 3NR
Secretary NameKenneth Hargreaves
NationalityBritish
StatusResigned
Appointed01 February 1993(4 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 January 2003)
RoleFinancial Accountant
Correspondence Address17 A Hufling Lane
Burnley
Lancashire
BB11 3QJ
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed28 January 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 2004)
RoleCompany Director
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£89,684

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End01 May

Filing History

5 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2004First Gazette notice for voluntary strike-off (1 page)
9 November 2004Application for striking-off (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby rotherham south yorkshire S66 8QB (1 page)
9 June 2004Secretary resigned;director resigned (1 page)
23 March 2004Return made up to 14/03/04; full list of members (7 pages)
28 March 2003Return made up to 14/03/03; full list of members (7 pages)
18 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed;new director appointed (2 pages)
4 February 2003Registered office changed on 04/02/03 from: marsden mill brunswick street nelson lancs BB9 0LY (1 page)
4 February 2003Secretary resigned (1 page)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
13 August 2002Auditor's resignation (1 page)
18 March 2002Return made up to 14/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 December 2001Director resigned (1 page)
13 June 2001Full accounts made up to 28 February 2001 (6 pages)
8 March 2001Return made up to 14/03/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 29 February 2000 (6 pages)
21 March 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1999Return made up to 14/03/99; no change of members (4 pages)
29 June 1998Full accounts made up to 31 December 1997 (6 pages)
12 March 1998Return made up to 14/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1997Full accounts made up to 31 December 1996 (7 pages)
6 March 1997Return made up to 14/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 September 1996Full accounts made up to 31 December 1995 (10 pages)
19 March 1996Return made up to 14/03/96; no change of members (4 pages)
18 February 1996Registered office changed on 18/02/96 from: oakmount hill wiseman street burnley lancs BB11 1RU (1 page)
5 June 1995Full accounts made up to 31 December 1994 (15 pages)
17 March 1995Return made up to 14/03/95; full list of members (6 pages)
10 February 1989Memorandum and Articles of Association (7 pages)