Norden
Rochdale
Lancashire
OL12 7SX
Director Name | Mr Robert Brook Thomson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1991(30 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (closed 22 March 2005) |
Role | Chartered Engineer |
Correspondence Address | The Spinney 195 Adel Lane Adel Leeds West Yorkshire LS16 8BY |
Secretary Name | William Robert Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2002(40 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 22 March 2005) |
Role | Company Director |
Correspondence Address | 451 Cambusnethan Street Wishaw Lanarkshire ML2 8PZ Scotland |
Director Name | Donald James Britch |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 April 1996) |
Role | Engineer |
Correspondence Address | 10 Armadale Road Bolton Lancashire BL3 4QE |
Director Name | John Malcolm Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | James Arthur Tate |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 26 November 1991) |
Role | Chartered Engineer |
Correspondence Address | Foxholes 82 Millbeck Green Collingham Wetherby West Yorkshire LS22 5AG |
Secretary Name | James Joseph Mullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 1993) |
Role | Company Director |
Correspondence Address | Thorncliffe Tandlehill Road Royton Oldham Lancs OL2 5UX |
Secretary Name | John Malcolm Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 1996) |
Role | Chartered Accountant |
Correspondence Address | 15 Armley Grange Drive Leeds West Yorkshire LS12 3QH |
Director Name | Mr Andrew Michael Galvin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Mr Andrew Michael Galvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | North Longlands Leeds Road Lightcliffe Halifax West Yorkshire HX3 8JN |
Secretary Name | Justin Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(38 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2002) |
Role | Company Director |
Correspondence Address | 18 The Nurseries Easingwold York North Yorkshire YO61 3LY |
Registered Address | Mb Material Handling Systems Midland Road Hunslet Leeds West Yorkshire LS10 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £20,000 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2004 | Application for striking-off (1 page) |
29 December 2003 | Company name changed john shaw & sons (salford) limit ed\certificate issued on 29/12/03 (2 pages) |
30 September 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
25 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
7 January 2003 | Resolutions
|
24 December 2002 | Particulars of mortgage/charge (14 pages) |
10 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | New secretary appointed (2 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 July 2001 | Return made up to 05/06/01; full list of members
|
11 July 2001 | Secretary resigned;director resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
3 August 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 June 1999 | Return made up to 05/06/99; no change of members (4 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: europa 2000 europa trading estate stoneclough road kearsley manchester M26 1GG (1 page) |
29 July 1998 | Return made up to 05/06/98; full list of members
|
15 May 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 05/06/97; full list of members
|
22 May 1997 | Director's particulars changed (1 page) |
7 October 1996 | Secretary resigned;director resigned (1 page) |
6 October 1996 | New secretary appointed;new director appointed (3 pages) |
24 September 1996 | Resolutions
|
12 June 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (8 pages) |
22 April 1996 | Director resigned (1 page) |
21 November 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: st stephen street salford M3 6LL (1 page) |
24 August 1995 | Accounts for a dormant company made up to 31 December 1994 (7 pages) |
16 August 1995 | Resolutions
|
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
12 July 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
21 June 1995 | Return made up to 05/06/95; no change of members (8 pages) |