Norden
Rochdale
Lancashire
OL11 5TD
Director Name | Mr Neil Alistair May |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Spring Ripley Road Knaresborough North Yorkshire HG5 9BY |
Secretary Name | Ujjal Simon Bhullar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | The Gables 1 Wigton Chase Alwoodley Leeds West Yorkshire LS17 8SG |
Director Name | Frank Stapleton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | 5 Sandringham Close Bowdon Cheshire WA14 3GY |
Director Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Sterling House 1 Sheepscar Court Meanwood Road Leeds Yorkshire LS7 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North East |
County | West Yorkshire |
Ward | Chapel Allerton |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 April 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 January 2003 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Secretary resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
3 December 2002 | Director resigned (1 page) |
2 December 2002 | Application for striking-off (1 page) |
6 September 2002 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
27 August 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
9 July 2002 | Director's particulars changed (1 page) |
18 October 2001 | Return made up to 13/10/01; full list of members (8 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: windsor house cornwall road harrogate north yorkshire HG1 2PW (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 2 grant avenue leeds west yorkshire LS7 1RQ (1 page) |
9 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 February 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 29/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 2001 | New director appointed (2 pages) |
10 January 2001 | Ad 27/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 1 park row leeds LS1 5AB (1 page) |
10 January 2001 | Secretary resigned (1 page) |
14 November 2000 | Company name changed pinco 1528 LIMITED\certificate issued on 14/11/00 (2 pages) |