Spinningfields
Manchester
M3 3AQ
Director Name | Michael Maddison |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Guy David Ellis |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2023(27 years, 11 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Jayesh Patel |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(28 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Andrew John Lemonofides |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(28 years after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | David Sean Fitzgerald |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Greenmount Gardens Greenmount Bury Lancashire BL8 4HN |
Secretary Name | Christopher Mark Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook House 77 Fountain Street Manchester M2 2EE |
Director Name | Mr Peter Cameron Brown |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Avenue Hale Altrincham Cheshire WA15 8PN |
Director Name | Mr Christopher Robert Pearse |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 April 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Road Didsbury Manchester Lancashire M20 6XB |
Secretary Name | Mr Peter Cameron Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Tewkesbury Avenue Hale Altrincham Cheshire WA15 8PN |
Director Name | John Robert Morris |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2000) |
Role | Solicitor |
Correspondence Address | Dakin Cottage Waterswallows Road, Fairfield Buxton Derbyshire SK17 7JJ |
Director Name | Peter William Bird |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 21 Parkside Close Radcliffe Manchester Lancashire M26 2QS |
Director Name | Christopher Alan Sadler |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 18 Cornbrook Close Wardle Rochdale Lancashire OL12 9NN |
Secretary Name | Felicity Mary Brandwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 29 January 2015) |
Role | Company Director |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Robert Francis Charles Cotton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Paul Edwards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 20 January 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Foxhayes Crown Lane Lower Peover Knutsford Cheshire WA16 9QB |
Director Name | Mr Paul Raymond Mitchell |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr John Anthony Gittins |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(15 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 February 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manchester Technology Centre Oxford Road Manchester M1 7EF |
Secretary Name | Helen Louise Nisbet |
---|---|
Status | Resigned |
Appointed | 29 January 2015(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Daniel Adam Liptrott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2016(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Brian Thomas Tenner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Dr Adam Howard Palser |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Timothy John Kowalski |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(23 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Mrs Suzana Cross |
---|---|
Status | Resigned |
Appointed | 26 July 2018(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2019) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Secretary Name | Alexandra Dilys Williamson |
---|---|
Status | Resigned |
Appointed | 30 August 2019(24 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 January 2020) |
Role | Company Director |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Director Name | Mr Simon Mark Fieldhouse |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2021(25 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
Website | nccgroup.com |
---|---|
Telephone | 0161 2095200 |
Telephone region | Manchester |
Registered Address | Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Ncc Group (Solutions) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
26 July 2010 | Delivered on: 30 July 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 April 2003 | Delivered on: 24 April 2003 Satisfied on: 2 June 2007 Persons entitled: Barclays Bank PLC (As Agent and Trustee for Itself and Each of the Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 June 1999 | Delivered on: 14 June 1999 Satisfied on: 3 February 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
4 March 2020 | Accounts for a dormant company made up to 31 May 2019 (6 pages) |
10 January 2020 | Termination of appointment of Alexandra Dilys Williamson as a secretary on 9 January 2020 (1 page) |
13 September 2019 | Appointment of Alexandra Dilys Williamson as a secretary on 30 August 2019 (2 pages) |
13 September 2019 | Termination of appointment of Suzana Cross as a secretary on 30 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 31 May 2018 (7 pages) |
26 November 2018 | Satisfaction of charge 4 in full (1 page) |
13 August 2018 | Termination of appointment of Brian Thomas Tenner as a director on 12 August 2018 (1 page) |
13 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Mr Edward Jonathan Williams as a secretary on 26 July 2018 (2 pages) |
31 July 2018 | Termination of appointment of Helen Louise Nisbet as a secretary on 26 July 2018 (1 page) |
31 July 2018 | Appointment of Mr Adam Howard Palser as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mr Timothy John Kowalski as a director on 26 July 2018 (2 pages) |
31 July 2018 | Appointment of Mrs Suzana Cross as a secretary on 26 July 2018 (2 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
13 September 2017 | Change of details for Ncc Group (Solutions) Limited as a person with significant control on 1 August 2017 (2 pages) |
15 August 2017 | Resolutions
|
15 August 2017 | Resolutions
|
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Manchester Technology Centre Oxford Road Manchester M1 7EF to Xyz Building 2 Hardman Boulevard Spinningfields Manchester M3 3AQ on 1 August 2017 (1 page) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Robert Francis Charles Cotton as a director on 6 March 2017 (1 page) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Brian Tenner as a director on 6 March 2017 (2 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
17 August 2016 | Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
17 August 2016 | Appointment of Mr Daniel Adam Liptrott as a director on 15 August 2016 (2 pages) |
17 August 2016 | Termination of appointment of Atul Patel as a director on 15 August 2016 (1 page) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
12 March 2015 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Appointment of Helen Louise Nisbet as a secretary on 29 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Felicity Mary Brandwood as a secretary on 29 January 2015 (1 page) |
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
13 February 2014 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
26 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Company name changed ncc escrow international LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Change of name notice (2 pages) |
1 June 2012 | Company name changed ncc escrow international LIMITED\certificate issued on 01/06/12
|
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 May 2011 (6 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
27 April 2011 | Appointment of Mr Atul Patel as a director (3 pages) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
1 March 2011 | Termination of appointment of John Gittins as a director (1 page) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 May 2010 (6 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Appointment of John Gittins as a director (3 pages) |
12 November 2010 | Termination of appointment of Paul Mitchell as a director (2 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
20 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
20 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Felicity Mary Brandwood on 1 January 2010 (1 page) |
20 July 2010 | Director's details changed for Robert Francis Charles Cotton on 1 January 2010 (2 pages) |
19 April 2010 | Resolutions
|
19 April 2010 | Resolutions
|
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
10 February 2010 | Appointment of Paul Mitchell as a director (3 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
29 January 2010 | Termination of appointment of Paul Edwards as a director (2 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
2 March 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
27 August 2008 | Director's change of particulars / paul edwards / 24/08/2007 (2 pages) |
27 August 2008 | Director's change of particulars / paul edwards / 24/08/2007 (2 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
25 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
17 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
17 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
3 April 2007 | Accounts for a dormant company made up to 31 May 2006 (6 pages) |
22 August 2006 | Return made up to 20/07/06; full list of members
|
22 August 2006 | Return made up to 20/07/06; full list of members
|
11 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
11 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
4 August 2005 | Return made up to 20/07/05; full list of members (7 pages) |
24 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
24 January 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
4 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
9 August 2003 | Return made up to 20/07/03; full list of members
|
9 August 2003 | Return made up to 20/07/03; full list of members
|
8 May 2003 | New director appointed (2 pages) |
8 May 2003 | New director appointed (2 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Declaration of assistance for shares acquisition (10 pages) |
24 April 2003 | Particulars of mortgage/charge (12 pages) |
24 April 2003 | Particulars of mortgage/charge (12 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
7 February 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2002 | Return made up to 20/07/02; full list of members
|
22 August 2002 | Return made up to 20/07/02; full list of members
|
5 August 2002 | 394 statement (1 page) |
5 August 2002 | 394 statement (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
27 September 2001 | Return made up to 20/07/01; full list of members
|
27 September 2001 | Return made up to 20/07/01; full list of members
|
8 May 2001 | Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: oxford house oxford road manchester M1 7ED (1 page) |
28 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
28 December 2000 | Full accounts made up to 31 May 2000 (16 pages) |
3 August 2000 | Resolutions
|
3 August 2000 | Resolutions
|
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
27 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
17 May 2000 | Director resigned (1 page) |
17 May 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
17 December 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
17 December 1999 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
22 October 1999 | Return made up to 20/07/99; full list of members (9 pages) |
22 October 1999 | Return made up to 20/07/99; full list of members (9 pages) |
21 June 1999 | Resolutions
|
21 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
21 June 1999 | Declaration of assistance for shares acquisition (11 pages) |
21 June 1999 | Resolutions
|
14 June 1999 | Particulars of mortgage/charge (3 pages) |
14 June 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | New secretary appointed (2 pages) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | Secretary resigned;director resigned (1 page) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
13 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
13 March 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
21 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
30 December 1997 | New director appointed (4 pages) |
30 December 1997 | New director appointed (4 pages) |
23 July 1997 | Return made up to 20/07/97; no change of members (9 pages) |
23 July 1997 | Return made up to 20/07/97; no change of members (9 pages) |
15 July 1997 | Director's particulars changed (2 pages) |
15 July 1997 | Director's particulars changed (2 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
19 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
19 July 1996 | Return made up to 20/07/96; full list of members (7 pages) |
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | Resolutions
|
4 April 1996 | £ nc 100/10000 28/03/96 (1 page) |
4 April 1996 | Resolutions
|
4 April 1996 | £ nc 100/10000 28/03/96 (1 page) |
4 April 1996 | Ad 28/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
4 April 1996 | Ad 28/03/96--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
12 March 1996 | Company name changed the engineering centre LIMITED\certificate issued on 13/03/96 (2 pages) |
12 March 1996 | Company name changed the engineering centre LIMITED\certificate issued on 13/03/96 (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: brook house 70 spring gardens manchester. M2 2BQ (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Secretary resigned (1 page) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Registered office changed on 08/03/96 from: brook house 70 spring gardens manchester. M2 2BQ (1 page) |
8 March 1996 | New director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New secretary appointed;new director appointed (2 pages) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Secretary resigned (1 page) |
21 November 1995 | Company name changed marplace (364) LIMITED\certificate issued on 22/11/95 (4 pages) |
21 November 1995 | Company name changed marplace (364) LIMITED\certificate issued on 22/11/95 (4 pages) |
20 July 1995 | Incorporation (44 pages) |
20 July 1995 | Incorporation (44 pages) |