Norbreck
Blackpool
Lancashire
FY2 9AL
Director Name | Veronica Mary Parry |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 4 years (closed 31 August 2004) |
Role | Administrator |
Correspondence Address | 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr John Edward Parry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Chapel Lane Wilmslow Cheshire SK9 5HW |
Registered Address | Whitehall 75 School Lane Hartford Northwich Cheshire CW8 1PF |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | -£94,628 |
Current Liabilities | £94,628 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2002 | Return made up to 06/06/02; full list of members (6 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
24 July 2001 | Total exemption small company accounts made up to 30 June 2000 (3 pages) |
7 September 2000 | Return made up to 06/06/00; full list of members (6 pages) |
17 September 1999 | Return made up to 06/06/99; no change of members (4 pages) |
5 October 1998 | Return made up to 06/06/98; full list of members (6 pages) |
29 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
16 June 1997 | Secretary resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
6 June 1997 | Incorporation (11 pages) |