Company NameGlobe Management Services Limited
Company StatusDissolved
Company Number02963388
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Dissolution Date6 January 2022 (2 years, 3 months ago)
Previous NamesNc Services Limited and Globe Construction Management Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameKevin Hargreaves
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2001(6 years, 9 months after company formation)
Appointment Duration20 years, 7 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameIan Michael Threadgold
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2002(8 years, 1 month after company formation)
Appointment Duration19 years, 3 months (closed 06 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMr Lee Peter Mills Bsc(Sp Hons)
StatusClosed
Appointed05 July 2013(18 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 06 January 2022)
RoleCompany Director
Correspondence AddressBaker Tilly Restructuring And Recovery Llp 3 Hardm
Manchester
M3 3HF
Director NameKatharine Margaret Mellor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHeughfield 5 Chesham Place
Bowdon
Altrincham
Cheshire
WA14 2JL
Secretary NameDavid Storry Walton
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Ellesmere Road
Ellesmere Park Eccles
Manchester
M30 9FD
Director NameJames Patrick Joseph Towey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(9 months, 1 week after company formation)
Appointment Duration7 years (resigned 20 June 2002)
RoleChartered Quantity Surveyor
Correspondence Address860a Wilmslow Road
Manchester
M20 5QP
Director NameMr Roger Nigel Thompson-Yates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 1998)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address10 Seward Close
Lichfield
Staffordshire
WS14 9DL
Secretary NameJames Patrick Joseph Towey
NationalityBritish
StatusResigned
Appointed09 June 1995(9 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 30 July 2002)
RoleChartered Quantity Surveyor
Correspondence Address860a Wilmslow Road
Manchester
M20 5QP
Director NameColin Alan James
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 2001)
RoleConstruction Management
Country of ResidenceUnited Kingdom
Correspondence Address2 Dorsington Manor
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameAlan Ernest Whitaker
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 1998)
RoleChartered Civil Engineer
Correspondence AddressHaldene House 36 College Road
Liverpool
Merseyside
L23 0RW
Director NameNoel Jameson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 1998)
RoleEngineer
Correspondence AddressGibson House Market Hill
Saffron Waldon
Essex
L23 0RW
Director NameMichael John Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 June 2002)
RoleCivil Engineer
Correspondence AddressHillcroft Long Lane
Pott Shrigley
Cheshire
SK10 5SB
Director NameRoderic John Unger
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address33 Turpins Ride
Welwyn
Hertfordshire
AL6 0QU
Director NameAlan Neill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 July 2001)
RoleIT Manager
Correspondence Address3 Westview Lawns
Welford On Avon
Stratford Upon Avon
Warwickshire
CV37 8EY
Director NameIan Bolton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2002)
RoleQuantity Surveyor
Correspondence Address43 Heaton Avenue
Bolton
Lancashire
BL1 5PG
Director NameMartin Ennis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 June 2002)
RoleConstruction Executive
Correspondence Address44 The Old Yews
Longfield
Kent
DA3 7JS
Director NameMr David Alexander Billington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(6 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 18 February 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMr David Alexander Billington
NationalityBritish
StatusResigned
Appointed30 July 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX

Location

Registered AddressBaker Tilly Restructuring And Recovery Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£29,887,692
Gross Profit£1,770,307
Net Worth£621,519
Cash£935,122
Current Liabilities£8,672,935

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 January 2022Final Gazette dissolved following liquidation (1 page)
6 October 2021Return of final meeting in a creditors' voluntary winding up (20 pages)
18 September 2020Liquidators' statement of receipts and payments to 27 July 2020 (21 pages)
8 October 2019Liquidators' statement of receipts and payments to 27 July 2019 (17 pages)
24 August 2018Liquidators' statement of receipts and payments to 27 July 2018 (18 pages)
28 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (19 pages)
28 September 2017Liquidators' statement of receipts and payments to 27 July 2017 (19 pages)
4 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (15 pages)
4 October 2016Liquidators' statement of receipts and payments to 27 July 2016 (15 pages)
30 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 March 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 March 2016Satisfaction of charge 6 in full (2 pages)
23 March 2016Satisfaction of charge 6 in full (2 pages)
14 August 2015Appointment of a voluntary liquidator (2 pages)
14 August 2015Appointment of a voluntary liquidator (2 pages)
12 August 2015Administrator's progress report to 28 July 2015 (19 pages)
12 August 2015Administrator's progress report to 28 July 2015 (19 pages)
28 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 July 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
31 March 2015Administrator's progress report to 20 February 2015 (21 pages)
31 March 2015Administrator's progress report to 20 February 2015 (21 pages)
11 November 2014Statement of affairs with form 2.14B/2.15B (27 pages)
11 November 2014Statement of affairs with form 2.14B/2.15B (27 pages)
4 November 2014Amended certificate of constitution of creditors' committee (1 page)
4 November 2014Amended certificate of constitution of creditors' committee (1 page)
3 November 2014Result of meeting of creditors (2 pages)
3 November 2014Result of meeting of creditors (2 pages)
16 October 2014Statement of administrator's proposal (60 pages)
16 October 2014Statement of administrator's proposal (60 pages)
5 September 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX England to Baker Tilly Restructuring and Recovery Llp 3 Hardman Street Manchester M3 3HF on 5 September 2014 (2 pages)
2 September 2014Appointment of an administrator (1 page)
2 September 2014Appointment of an administrator (1 page)
28 March 2014Registration of charge 029633880010 (24 pages)
28 March 2014Registration of charge 029633880010 (24 pages)
13 March 2014Satisfaction of charge 7 in full (4 pages)
13 March 2014Satisfaction of charge 7 in full (4 pages)
19 February 2014Termination of appointment of David Billington as a director (1 page)
19 February 2014Termination of appointment of David Billington as a director (1 page)
20 January 2014Full accounts made up to 31 August 2013 (23 pages)
20 January 2014Full accounts made up to 31 August 2013 (23 pages)
23 August 2013Director's details changed for Kevin Hargreaves on 23 August 2013 (2 pages)
23 August 2013Director's details changed for Kevin Hargreaves on 23 August 2013 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Director's details changed for Ian Michael Threadgold on 23 August 2013 (2 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Director's details changed for Ian Michael Threadgold on 23 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
17 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page)
17 July 2013Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page)
17 July 2013Termination of appointment of David Billington as a secretary (1 page)
17 July 2013Termination of appointment of David Billington as a secretary (1 page)
17 July 2013Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page)
21 June 2013Full accounts made up to 31 August 2012 (22 pages)
21 June 2013Full accounts made up to 31 August 2012 (22 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 31 August 2011 (24 pages)
1 June 2012Full accounts made up to 31 August 2011 (24 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (6 pages)
22 June 2011Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
22 June 2011Particulars of a mortgage or charge/co extend / charge no: 8 (5 pages)
13 April 2011Full accounts made up to 31 August 2010 (23 pages)
13 April 2011Full accounts made up to 31 August 2010 (23 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for David Alexander Billington on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages)
4 August 2010Director's details changed for David Alexander Billington on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for David Alexander Billington on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Ian Michael Threadgold on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Kevin Hargreaves on 4 August 2010 (2 pages)
4 August 2010Director's details changed for David Alexander Billington on 4 August 2010 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
22 February 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
22 February 2010Accounts for a medium company made up to 31 August 2009 (19 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
24 August 2009Return made up to 21/08/09; full list of members (4 pages)
25 February 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
25 February 2009Accounts for a medium company made up to 31 August 2008 (18 pages)
22 August 2008Return made up to 21/08/08; full list of members (5 pages)
22 August 2008Return made up to 21/08/08; full list of members (5 pages)
9 April 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
9 April 2008Accounts for a medium company made up to 31 August 2007 (19 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
12 September 2007Return made up to 21/08/07; full list of members (3 pages)
24 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
24 March 2007Accounts for a small company made up to 31 August 2006 (7 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2006Return made up to 21/08/06; full list of members (3 pages)
27 October 2006Return made up to 21/08/06; full list of members (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
19 October 2006Particulars of mortgage/charge (3 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
21 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
21 March 2006Accounts for a small company made up to 31 August 2005 (7 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
5 November 2005Particulars of mortgage/charge (3 pages)
5 November 2005Particulars of mortgage/charge (3 pages)
24 August 2005Return made up to 31/08/05; full list of members (4 pages)
24 August 2005Return made up to 31/08/05; full list of members (4 pages)
22 July 2005Registered office changed on 22/07/05 from: T17 theatre building carrington business park manchester road carrington manchester M31 4DD (1 page)
22 July 2005Registered office changed on 22/07/05 from: T17 theatre building carrington business park manchester road carrington manchester M31 4DD (1 page)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (6 pages)
20 December 2004Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 December 2004Particulars of a mortgage or charge / charge no: 9 (5 pages)
25 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 25/10/04
(7 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
29 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
4 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
8 November 2002Registered office changed on 08/11/02 from: 94 chorley new road bolton lancashire BL1 5DH (1 page)
8 November 2002Registered office changed on 08/11/02 from: 94 chorley new road bolton lancashire BL1 5DH (1 page)
28 October 2002Return made up to 31/08/02; full list of members (6 pages)
28 October 2002Return made up to 31/08/02; full list of members (6 pages)
22 October 2002New director appointed (3 pages)
22 October 2002New director appointed (3 pages)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Director resigned (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002New secretary appointed (1 page)
18 August 2002New secretary appointed (1 page)
18 August 2002Secretary resigned (1 page)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
24 October 2001Return made up to 31/08/01; full list of members (9 pages)
24 October 2001Return made up to 31/08/01; full list of members (9 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page)
27 June 2001Registered office changed on 27/06/01 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page)
11 June 2001Company name changed globe construction management li mited\certificate issued on 11/06/01 (2 pages)
11 June 2001Company name changed globe construction management li mited\certificate issued on 11/06/01 (2 pages)
9 April 2001New director appointed (3 pages)
9 April 2001New director appointed (3 pages)
31 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
16 October 2000Return made up to 31/08/00; full list of members (8 pages)
16 October 2000Return made up to 31/08/00; full list of members (8 pages)
15 August 2000Registered office changed on 15/08/00 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: suite 2A 111 piccadilly manchester lancashire M1 2HY (1 page)
13 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
13 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 December 1999Registered office changed on 03/12/99 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
3 December 1999Registered office changed on 03/12/99 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL (1 page)
24 November 1999New director appointed (3 pages)
24 November 1999Return made up to 31/08/99; full list of members (7 pages)
24 November 1999Return made up to 31/08/99; full list of members (7 pages)
24 November 1999New director appointed (3 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
4 July 1999Full accounts made up to 31 August 1998 (10 pages)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
9 February 1999Secretary's particulars changed;director's particulars changed (1 page)
9 September 1998Particulars of mortgage/charge (3 pages)
9 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 September 1998Return made up to 31/08/98; full list of members (6 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
2 July 1998Full accounts made up to 31 August 1997 (10 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
24 September 1997Return made up to 31/08/97; full list of members (7 pages)
24 September 1997Return made up to 31/08/97; full list of members (7 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
6 August 1997Ad 25/04/97--------- £ si 14@1=14 £ ic 17/31 (2 pages)
6 August 1997Ad 25/04/97--------- £ si 15@1=15 £ ic 2/17 (2 pages)
6 August 1997Ad 25/04/97--------- £ si 15@1=15 £ ic 71/86 (2 pages)
6 August 1997Registered office changed on 06/08/97 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
6 August 1997Ad 25/04/97--------- £ si 15@1=15 £ ic 71/86 (2 pages)
6 August 1997Ad 25/04/97--------- £ si 14@1=14 £ ic 17/31 (2 pages)
6 August 1997Ad 25/04/97--------- £ si 14@1=14 £ ic 86/100 (2 pages)
6 August 1997Registered office changed on 06/08/97 from: dallam court dallam lane warrington cheshire WA2 7LT (1 page)
6 August 1997Ad 25/04/97--------- £ si 15@1=15 £ ic 2/17 (2 pages)
6 August 1997Ad 25/07/97--------- £ si 40@1=40 £ ic 31/71 (2 pages)
6 August 1997Ad 25/07/97--------- £ si 40@1=40 £ ic 31/71 (2 pages)
6 August 1997Ad 25/04/97--------- £ si 14@1=14 £ ic 86/100 (2 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
1 July 1997Full accounts made up to 31 August 1996 (10 pages)
13 May 1997Company name changed nc services LIMITED\certificate issued on 14/05/97 (2 pages)
13 May 1997Company name changed nc services LIMITED\certificate issued on 14/05/97 (2 pages)
12 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
12 September 1996Return made up to 31/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/96
(6 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor tannery court tanners lane warrington cheshire WA2 7NR (1 page)
15 May 1996Registered office changed on 15/05/96 from: 1ST floor tannery court tanners lane warrington cheshire WA2 7NR (1 page)
11 December 1995Registered office changed on 11/12/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
11 December 1995Registered office changed on 11/12/95 from: c/o elliott & company centurion house deansgate manchester M3 3WT (1 page)
25 September 1995Return made up to 31/08/95; full list of members (6 pages)
25 September 1995Return made up to 31/08/95; full list of members (6 pages)
5 June 1995Accounting reference date notified as 31/08 (1 page)
5 June 1995Accounting reference date notified as 31/08 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
31 August 1994Incorporation (24 pages)
31 August 1994Incorporation (24 pages)