Company NameNorthumberland Gardens Management Company Limited
Company StatusDissolved
Company Number02072243
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 6 months ago)
Dissolution Date17 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEric Ford
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 December 2004)
RoleRetired
Correspondence Address1 Northumberland Close
Manchester
Lancashire
M16 9BG
Director NameCraig Horan
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1992)
RoleField Sales Engineer
Correspondence Address5 Northumberland Close
Manchester
Lancashire
M16 9BG
Secretary NameDavid Basil Moulsdale
NationalityBritish
StatusResigned
Appointed02 July 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1992)
RoleCompany Director
Correspondence Address118 Gatley Road
Gatley
Cheadle
Cheshire
SK8 4AD
Director NameElsie Maureen Rothe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 October 2006)
RoleRetired
Correspondence Address10 Northumberland Close
Manchester
Lancashire
M16 9BG
Secretary NameMr Ian MacDonald
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 23 October 2002)
RoleCompany Director
Correspondence Address67 Acre Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7PA
Secretary NameTimothy James Rhys Hawkins
NationalityBritish
StatusResigned
Appointed01 May 2003(16 years, 5 months after company formation)
Appointment Duration11 months (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressSouth Court
Sharston Road
Manchester
M22 4SN

Location

Registered AddressChesters, South Court
Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,000
Net Worth£419
Current Liabilities£141

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

17 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2007First Gazette notice for compulsory strike-off (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (2 pages)
24 October 2006Director resigned (1 page)
17 June 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
16 June 2005Return made up to 02/06/05; full list of members (12 pages)
16 June 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 June 2004Return made up to 02/06/04; full list of members (12 pages)
15 April 2004Secretary resigned (1 page)
17 June 2003Return made up to 02/06/03; full list of members (12 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 May 2003New secretary appointed (2 pages)
6 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 October 2002Secretary resigned (1 page)
3 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
5 July 2001Return made up to 25/06/01; full list of members (11 pages)
19 September 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(11 pages)
16 June 2000Full accounts made up to 31 December 1999 (8 pages)
8 July 1999Return made up to 25/06/99; full list of members (6 pages)
26 March 1999Full accounts made up to 31 December 1998 (10 pages)
19 March 1999Registered office changed on 19/03/99 from: c/o chesters 118 gatley road gatley cheadle stockport cheshire SK8 4AB (1 page)
17 July 1998Return made up to 02/07/98; full list of members (6 pages)
18 June 1998Full accounts made up to 31 December 1997 (10 pages)
7 August 1997Full accounts made up to 31 December 1996 (9 pages)
18 July 1997Return made up to 02/07/97; no change of members (4 pages)
8 July 1996Return made up to 02/07/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 August 1995Return made up to 02/07/95; no change of members (4 pages)
12 May 1995Accounts for a small company made up to 31 December 1994 (18 pages)