Ringway
Hale
Cheshire
WA15 0QA
Secretary Name | Chai Ying Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 days after company formation) |
Appointment Duration | 1 month (resigned 01 September 1993) |
Role | Secretary |
Correspondence Address | 8 Wyverne Road Chorlton Manchester M21 0XR |
Secretary Name | Olive Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(1 month after company formation) |
Appointment Duration | 3 years (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | 12 Grange Crescent Urmston Manchester M41 9HU |
Secretary Name | Sheila Tollitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 04 March 2008) |
Role | Company Director |
Correspondence Address | 50 Sunbank Lane Ringway Altrincham Cheshire WA15 0QA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | www.nemesisagency.co.uk |
---|---|
Telephone | 0161 2286646 |
Telephone region | Manchester |
Registered Address | Regency House 45-51 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Nigel Martin-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£75,718 |
Cash | £71,776 |
Current Liabilities | £472,746 |
Latest Accounts | 31 March 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2014 | Notice of move from Administration to Dissolution (17 pages) |
28 May 2014 | Notice of move from Administration to Dissolution (17 pages) |
27 December 2013 | Administrator's progress report to 29 November 2013 (18 pages) |
27 December 2013 | Administrator's progress report to 29 November 2013 (18 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 21 August 2013 (2 pages) |
12 August 2013 | Notice of deemed approval of proposals (1 page) |
12 August 2013 | Notice of deemed approval of proposals (1 page) |
18 July 2013 | Statement of administrator's proposal (25 pages) |
18 July 2013 | Statement of administrator's proposal (25 pages) |
12 June 2013 | Registered office address changed from Nemesis House 1 Oxford Court Bishopgate Manchester Lancs M2 3WQ on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Nemesis House 1 Oxford Court Bishopgate Manchester Lancs M2 3WQ on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp 49 Peter Street Manchester M2 3NG on 12 June 2013 (2 pages) |
11 June 2013 | Appointment of an administrator (1 page) |
11 June 2013 | Appointment of an administrator (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
23 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
9 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
3 October 2008 | Return made up to 30/07/08; full list of members (3 pages) |
8 March 2008 | Appointment terminated secretary sheila tollitt (1 page) |
8 March 2008 | Appointment terminated secretary sheila tollitt (1 page) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
24 August 2007 | Return made up to 30/07/07; full list of members (6 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Resolutions
|
20 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 30/07/06; full list of members (6 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 1ST floor alexandra buildings lincoln square manchester M2 5LF (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 1ST floor alexandra buildings lincoln square manchester M2 5LF (1 page) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
29 July 2005 | Return made up to 30/07/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 July 2004 | Return made up to 30/07/04; full list of members (6 pages) |
26 July 2004 | Return made up to 30/07/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 December 2003 | Registered office changed on 03/12/03 from: 54 princess street manchester lancashire M1 6HS (1 page) |
3 December 2003 | Registered office changed on 03/12/03 from: 54 princess street manchester lancashire M1 6HS (1 page) |
5 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
5 September 2003 | Return made up to 30/07/03; full list of members (6 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
23 April 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
27 September 2002 | Return made up to 30/07/02; full list of members (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
1 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
29 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 June 2001 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 August 2000 | Auditor's resignation (1 page) |
24 August 2000 | Auditor's resignation (1 page) |
11 August 2000 | Return made up to 30/07/00; full list of members
|
11 August 2000 | Return made up to 30/07/00; full list of members
|
20 July 2000 | Auditor's resignation (1 page) |
20 July 2000 | Auditor's resignation (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 41 south king street manchester M2 6DE (1 page) |
6 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
6 September 1999 | Return made up to 30/07/99; no change of members (4 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
23 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
7 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
7 September 1998 | Return made up to 30/07/98; no change of members (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
2 September 1997 | Return made up to 30/07/97; full list of members
|
2 September 1997 | Return made up to 30/07/97; full list of members
|
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | Return made up to 30/07/96; no change of members
|
13 September 1996 | New secretary appointed (2 pages) |
13 September 1996 | Return made up to 30/07/96; no change of members
|
1 May 1996 | Company name changed nms model management LIMITED\certificate issued on 01/05/96 (2 pages) |
1 May 1996 | Company name changed nms model management LIMITED\certificate issued on 01/05/96 (2 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 September 1995 | Return made up to 30/07/95; no change of members
|
1 September 1995 | Return made up to 30/07/95; no change of members
|
26 May 1995 | Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page) |
26 May 1995 | Registered office changed on 26/05/95 from: c/o lloyd piggott blackfriars house parsonage manchester.M3 2JA (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 July 1993 | Incorporation (14 pages) |
30 July 1993 | Incorporation (14 pages) |