Corporation Street
Manchester
M60 4ES
Director Name | Mr John Mercer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 May 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 May 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | Governance Dept New Century House Manchester M60 4ES |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(23 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Alan Graham Lindsay Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little St Jamess Street London SW1A 1DP |
Director Name | Kenneth Foley Russell |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | Barton Mill Mill Lane Middle Barton Oxfordshire OX7 7BT |
Director Name | Henry Prevezer |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 44 Queen Anne Street London W1M 9LA |
Director Name | Richard John Minter |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 1995) |
Role | Company Director |
Correspondence Address | Dairy Cottage Preston Candover Basingstoke Hampshire RG25 2DN |
Director Name | Mr Thomas Frank Howe |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 14 Oakham Drive Bromley Kent BR2 0XE |
Director Name | Stanley George Gibbons |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 60 Cheyne Way Farnborough Hampshire GU14 8RZ |
Secretary Name | Mr Keith Frank Davison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 1994) |
Role | Company Director |
Correspondence Address | 70 Ivy Chimneys Epping Essex CM16 4EP |
Director Name | Ernest Chesworth |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1994) |
Role | Accountant |
Correspondence Address | 27 Roseway Ashton On Ribble Preston Lancashire PR2 1HE |
Director Name | Christopher William Joseph Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 March 2005) |
Role | Actuary |
Correspondence Address | Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Michael Brian Horswell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 March 1999) |
Role | Investment Manager |
Correspondence Address | 5 Cottesmore Gardens Hale Barnes Altrincham Cheshire WA15 8TS |
Director Name | Stephen Fitzmaurice Wood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 March 1999) |
Role | Actuary |
Correspondence Address | 46 Torkington Road Gatley Cheshire SK8 4PW |
Director Name | Mr Keith Frank Davison |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | 70 Ivy Chimneys Epping Essex CM16 4EP |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 February 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Secretary Name | Ian Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1994(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | John Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pool Meadow South Park Drive Poynton Cheshire SK12 1BS |
Director Name | Rodney James Burgess |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2003) |
Role | Investment Manager |
Correspondence Address | 31 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Patricia Anne Wade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2006) |
Role | Secretary |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr Paul Sharman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(16 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Director Of Investment Managem |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(21 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Registered Address | 1 Angel Square Manchester M60 0AG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Neale House Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2013 | Application to strike the company off the register (3 pages) |
31 January 2013 | Application to strike the company off the register (3 pages) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 3 December 2012 (1 page) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-10-11
|
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
1 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
1 May 2012 | Termination of appointment of Christopher James Mack as a director on 18 April 2012 (1 page) |
1 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
1 May 2012 | Appointment of Clare Louise Gosling as a director on 18 April 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
5 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
4 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
30 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
30 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
29 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
29 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
22 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
22 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
27 July 2009 | Accounts made up to 31 December 2008 (3 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 August 2008 | Accounts made up to 31 December 2007 (3 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | New director appointed (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
23 January 2006 | New secretary appointed (1 page) |
23 January 2006 | New secretary appointed (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
22 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
3 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
3 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 26/06/03; full list of members (8 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | New secretary appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
15 August 2001 | Return made up to 26/06/01; full list of members (7 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 October 2000 | Full accounts made up to 31 December 1999 (8 pages) |
14 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
14 August 2000 | Return made up to 26/06/00; full list of members (7 pages) |
29 March 2000 | Director's particulars changed (1 page) |
29 March 2000 | Director's particulars changed (1 page) |
11 August 1999 | Return made up to 26/06/99; no change of members (10 pages) |
11 August 1999 | Return made up to 26/06/99; no change of members
|
17 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (7 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
15 March 1999 | Director resigned (1 page) |
17 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (7 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
18 July 1997 | Return made up to 26/06/97; full list of members (7 pages) |
14 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
14 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
16 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
16 July 1996 | Return made up to 26/06/96; full list of members (8 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
13 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
13 December 1995 | Full accounts made up to 30 September 1995 (8 pages) |
24 July 1995 | Memorandum and Articles of Association (5 pages) |
24 July 1995 | Memorandum and Articles of Association (10 pages) |
20 July 1995 | Return made up to 26/06/95; full list of members (16 pages) |
20 July 1995 | Secretary's particulars changed (4 pages) |
20 July 1995 | Secretary's particulars changed (2 pages) |
20 July 1995 | Return made up to 26/06/95; full list of members (8 pages) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
28 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
28 March 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |