About

Registered Number: 02043860
Date of Incorporation: 06/08/1986 (37 years and 8 months ago)
Company Status: Liquidation
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Norland Construction Services Ltd was founded on 06 August 1986. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'DONNELL, Keiran John N/A - 1
O'DONNELL, Michael Gerard N/A - 1
O'DONNELL, John Joseph N/A 08 September 2008 1

Filing History

Document Type Date
LIQ10 - N/A 12 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2019
LIQ03 - N/A 24 January 2019
AD01 - Change of registered office address 14 December 2017
RESOLUTIONS - N/A 08 December 2017
LIQ02 - N/A 08 December 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 December 2017
MR05 - N/A 17 November 2017
MR04 - N/A 19 October 2017
AAMD - Amended Accounts 21 July 2017
AA - Annual Accounts 12 June 2017
AA01 - Change of accounting reference date 11 May 2017
CS01 - N/A 12 April 2017
MR01 - N/A 02 March 2017
MR01 - N/A 22 December 2016
RESOLUTIONS - N/A 21 November 2016
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 02 April 2013
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 23 May 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 07 October 2008
363a - Annual Return 25 April 2008
353 - Register of members 25 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 02 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 17 July 2006
353 - Register of members 17 July 2006
287 - Change in situation or address of Registered Office 17 July 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 20 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 06 January 2004
225 - Change of Accounting Reference Date 03 October 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
RESOLUTIONS - N/A 25 September 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 23 December 2002
363a - Annual Return 12 July 2002
AA - Annual Accounts 31 January 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
363a - Annual Return 22 June 2001
CERTNM - Change of name certificate 14 May 2001
288c - Notice of change of directors or secretaries or in their particulars 14 May 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 03 May 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 06 June 1999
287 - Change in situation or address of Registered Office 24 November 1998
AA - Annual Accounts 07 August 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 11 August 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 02 August 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 15 December 1992
363s - Annual Return 15 June 1992
AA - Annual Accounts 05 December 1991
363a - Annual Return 09 July 1991
AA - Annual Accounts 05 October 1990
363 - Annual Return 03 July 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 17 May 1989
AA - Annual Accounts 17 May 1989
PUC 2 - N/A 28 November 1988
PUC 5 - N/A 28 November 1988
363 - Annual Return 25 November 1988
288 - N/A 07 August 1986
CERTINC - N/A 06 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 March 2017 Fully Satisfied

N/A

A registered charge 14 December 2016 Outstanding

N/A

Debenture 08 April 2011 Outstanding

N/A

Chattel mortgage 08 April 2011 Outstanding

N/A

Guarantee & debenture 18 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.