Company NameN.A.T.O.D. Limited
DirectorDarren Brearley
Company StatusDissolved
Company Number03387627
CategoryPrivate Limited Company
Incorporation Date17 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Brearley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleDriver
Correspondence Address8 Sedgley Road
Crumpsall
Manchester
M8 5AG
Secretary NameMr David Brearley
NationalityBritish
StatusCurrent
Appointed31 January 2001(3 years, 7 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Pine Grove
Royton
Oldham
Lancashire
OL2 6TL
Director NameMr John Shenton Fosbery
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address7 The Chanters
Worsley
Manchester
M28 7XL
Secretary NameLynn Fosbery
NationalityBritish
StatusResigned
Appointed17 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 The Chanters
Worsley
Manchester
M28 7XL
Director NameMr David Brearley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address26 Pine Grove
Royton
Oldham
Lancashire
OL2 6TL
Secretary NameRichard Wright
NationalityBritish
StatusResigned
Appointed05 April 2000(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address8 Oakbank Avenue
Manchester
Lancashire
M9 4EX
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressHampton House
Oldham Road, Middleton
Manchester
M24 1GT
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£29,412
Current Liabilities£35,541

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 March 2006Dissolved (1 page)
6 December 2005Completion of winding up (1 page)
20 August 2004Order of court to wind up (1 page)
23 June 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 June 2004Return made up to 17/06/04; full list of members (5 pages)
23 June 2004Return made up to 17/06/03; full list of members; amend (5 pages)
27 June 2003Return made up to 17/06/03; full list of members (5 pages)
30 October 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
27 October 2001Particulars of mortgage/charge (3 pages)
30 August 2001Ad 05/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2001Director's particulars changed (1 page)
17 August 2001Return made up to 17/06/01; full list of members (5 pages)
4 June 2001Return made up to 17/06/00; full list of members (5 pages)
27 April 2001Registered office changed on 27/04/01 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
18 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Director resigned (1 page)
28 March 2001New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
25 June 1999Return made up to 17/06/99; no change of members (4 pages)
12 April 1999Full accounts made up to 30 June 1998 (8 pages)
26 June 1998Return made up to 17/06/98; full list of members (6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997Registered office changed on 30/06/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
17 June 1997Incorporation (10 pages)