Company NameNPSD (Manchester) Ltd
Company StatusDissolved
Company Number03114402
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Dissolution Date12 January 1999 (25 years, 3 months ago)
Previous NameAPW Adjusters Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRonald Price
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(3 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 1999)
RoleCompany Dirctor
Country of ResidenceUnited Kingdom
Correspondence Address356 Newton Road
Lowton
Warrington
Cheshire
WA3 1JD
Secretary NameGregory Francis Joseph Boyd
NationalityBritish
StatusClosed
Appointed19 January 1996(3 months after company formation)
Appointment Duration2 years, 11 months (closed 12 January 1999)
RoleCompany Director
Correspondence Address15 Devonshire Road
Heaton
Bolton
Lancs
BL1 4PG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address16 The Office Village
Exchange Quay
Salford Quays
Manchester
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
22 September 1998First Gazette notice for compulsory strike-off (1 page)
9 February 1998Company name changed apw adjusters LIMITED\certificate issued on 10/02/98 (2 pages)
22 April 1997Compulsory strike-off action has been discontinued (1 page)
17 April 1997Registered office changed on 17/04/97 from: adamson house throstle nest lane manchester M16 0TT (1 page)
17 April 1997Return made up to 16/10/96; full list of members (6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
6 June 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996£ nc 100/1000 19/01/96 (1 page)
20 February 1996Registered office changed on 20/02/96 from: 33 crwys road cardiff CF2 4YF (1 page)
20 February 1996Director resigned;new director appointed (2 pages)
12 February 1996Company name changed banelt developments LIMITED\certificate issued on 13/02/96 (2 pages)
16 October 1995Incorporation (30 pages)