Manchester
M60 6ES
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Christopher Frank Dunn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashcroft Close Wilmslow Cheshire SK9 1RB |
Director Name | Antony Howard Morris |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Secretary Name | Antony Howard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 St Margarets Close Prestwich Manchester M25 2LY |
Director Name | Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | St Martins 35 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Secretary Name | Mr Paul Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Broadwalk Wilmslow Cheshire SK9 5PN |
Director Name | Timothy John Kowalski |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 02 December 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cherry Trees Chelford Road Alderley Edge Cheshire SK9 7TL |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(4 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 October 2015) |
Role | Solicitor |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Mr Graham Green |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Sandringham Road Southport Merseyside PR8 2JZ |
Director Name | Mr Alan White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Website | nbrown.co.uk |
---|---|
Telephone | 0161 2368256 |
Telephone region | Manchester |
Registered Address | Griffin House 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | N. Brown Group PLC 100.00% Ordinary |
---|
Latest Accounts | 1 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Ian Carr as a director on 13 April 2015 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
3 November 2014 | Accounts for a dormant company made up to 1 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
5 November 2013 | Termination of appointment of Alan White as a director (1 page) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
1 November 2013 | Accounts for a dormant company made up to 2 March 2013 (5 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (5 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
24 August 2011 | Director's details changed for Alan White on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (5 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
29 October 2008 | Director's change of particulars / alan white / 12/05/2008 (1 page) |
5 September 2008 | Return made up to 24/07/08; no change of members (7 pages) |
5 September 2008 | Return made up to 24/07/08; no change of members (7 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
19 December 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
16 August 2007 | Return made up to 24/07/07; no change of members (7 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
29 December 2006 | Accounts for a dormant company made up to 25 February 2006 (6 pages) |
8 September 2006 | New director appointed (1 page) |
8 September 2006 | New director appointed (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Director resigned (1 page) |
9 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
9 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 26 February 2005 (6 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
22 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
2 August 2004 | Return made up to 24/07/04; full list of members (7 pages) |
20 April 2004 | New director appointed (1 page) |
20 April 2004 | New director appointed (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
22 December 2003 | Accounts for a dormant company made up to 1 March 2003 (4 pages) |
24 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
24 August 2003 | Return made up to 24/07/03; full list of members (6 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 2 March 2002 (4 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | New secretary appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
14 August 2002 | Auditor's resignation (1 page) |
14 August 2002 | Auditor's resignation (1 page) |
13 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (6 pages) |
1 March 2002 | Company name changed first financial LIMITED\certificate issued on 01/03/02 (2 pages) |
1 March 2002 | Company name changed first financial LIMITED\certificate issued on 01/03/02 (2 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
17 December 2001 | Accounts for a dormant company made up to 3 March 2001 (4 pages) |
2 November 2001 | Company name changed n brown property services limite d\certificate issued on 02/11/01 (2 pages) |
2 November 2001 | Company name changed n brown property services limite d\certificate issued on 02/11/01 (2 pages) |
17 August 2001 | Return made up to 24/07/01; full list of members
|
17 August 2001 | Return made up to 24/07/01; full list of members
|
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (6 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members
|
18 August 2000 | Return made up to 24/07/00; full list of members
|
5 February 2000 | Director resigned (1 page) |
5 February 2000 | Director resigned (1 page) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 27 February 1999 (6 pages) |
24 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 24/07/99; full list of members (6 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Registered office changed on 06/06/99 from: 71 princess street manchester M2 4HL (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: 71 princess street manchester M2 4HL (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
6 June 1999 | New director appointed (2 pages) |
3 September 1998 | Company name changed slatershelfco 377 LIMITED\certificate issued on 03/09/98 (2 pages) |
3 September 1998 | Company name changed slatershelfco 377 LIMITED\certificate issued on 03/09/98 (2 pages) |
24 July 1998 | Incorporation (18 pages) |
24 July 1998 | Incorporation (18 pages) |