Norden
Rochdale
OL12 7PQ
Director Name | Andrew Ernest Geldeard |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Accountant |
Correspondence Address | 31 Beech Drive Whalley Lancashire BB7 9RA |
Secretary Name | Christine Anne Geldeard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 June 1999(5 months, 2 weeks after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Gorse Road Blackburn Lancashire BB2 6LY |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1998(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | Geoffrey Martin & Co St James's House 28 Park Place Leeds LS1 2SP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £3,972 |
Cash | £365 |
Current Liabilities | £336,793 |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
31 August 2006 | Dissolved (1 page) |
---|---|
31 May 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
21 March 2006 | Liquidators statement of receipts and payments (5 pages) |
20 September 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (5 pages) |
18 September 2003 | Liquidators statement of receipts and payments (6 pages) |
20 March 2003 | Liquidators statement of receipts and payments (5 pages) |
23 September 2002 | Liquidators statement of receipts and payments (5 pages) |
25 March 2002 | Liquidators statement of receipts and payments (5 pages) |
27 March 2001 | Statement of affairs (7 pages) |
20 March 2001 | Appointment of a voluntary liquidator (1 page) |
20 March 2001 | Resolutions
|
8 March 2001 | Registered office changed on 08/03/01 from: 8 gorse road blackburn lancashire BB2 6LY (1 page) |
10 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Company name changed quick fix solutions LIMITED\certificate issued on 14/05/99 (2 pages) |
13 May 1999 | Secretary resigned (1 page) |
18 December 1998 | Incorporation (18 pages) |