Norden
Rochdale
Lancashire
OL12 7TN
Secretary Name | Vivienne Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 8 Brickground Mews Norden Rochdale Lancashire OL12 7TN |
Director Name | Mr David Lawrence Patterson |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 August 2003) |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 4 Waters Edge Whalley Clitheroe Lancashire BB7 9UF |
Director Name | Simon John Mee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Consultant |
Correspondence Address | 155 George Street Shaw Oldham OL2 8DS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 112 -114 Witton Street Northwich Cheshire CW9 5NW |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £24,100 |
Cash | £23,579 |
Current Liabilities | £32,231 |
Latest Accounts | 30 September 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2002 | Application for striking-off (1 page) |
14 May 2002 | Return made up to 14/03/01; full list of members (6 pages) |
14 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: 155 george street shaw oldham OL2 8DS (1 page) |
27 March 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New director appointed (2 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounting reference date shortened from 31/03/01 to 30/09/00 (2 pages) |
6 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
12 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 March 1999 | Return made up to 14/03/99; no change of members (4 pages) |
1 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 April 1998 | Return made up to 14/03/98; full list of members (6 pages) |
23 June 1997 | Ad 15/05/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1997 | New secretary appointed;new director appointed (2 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (19 pages) |