Timperley
Altrincham
Cheshire
WA15 7YG
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 | Linda Joy Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Head Of Human Resources |
Correspondence Address | 8 Spenlow Leigh Lancashire WN7 3ED |
Director Name | Peter John Tynan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Director Name | Roger William Obrien |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 05 March 2010) |
Role | Solicitor |
Correspondence Address | High Field Chiltern Drive Hale Altrincham Cheshire WA15 9PN |
Director Name | Stephen Gerard Smith |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(3 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2013) |
Role | Head Of Group |
Correspondence Address | 35 Needham Drive Cranage Crewe Cheshire CW4 8FB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | N. Brown Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 1 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Full |
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) |
18 December 2015 | Auditor's resignation (1 page) |
18 December 2015 | Auditor's resignation (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) |
4 November 2015 | Appointment of John David Guest as a director on 21 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Peter John Tynan as a director on 30 October 2015 (1 page) |
4 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
4 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
4 November 2015 | Termination of appointment of Peter John Tynan as a director on 30 October 2015 (1 page) |
4 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
4 November 2015 | Appointment of John David Guest as a director on 21 October 2015 (2 pages) |
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
1 December 2014 | Full accounts made up to 1 March 2014 (8 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (8 pages) |
1 December 2014 | Full accounts made up to 1 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
13 December 2013 | Termination of appointment of Stephen Smith as a director (1 page) |
4 December 2013 | Full accounts made up to 2 March 2013 (8 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (8 pages) |
4 December 2013 | Full accounts made up to 2 March 2013 (8 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
|
27 November 2012 | Full accounts made up to 3 March 2012 (8 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (8 pages) |
27 November 2012 | Full accounts made up to 3 March 2012 (8 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) |
29 November 2011 | Full accounts made up to 26 February 2011 (7 pages) |
29 November 2011 | Full accounts made up to 26 February 2011 (7 pages) |
23 November 2011 | Termination of appointment of Roger Obrien as a director (1 page) |
23 November 2011 | Termination of appointment of Roger Obrien as a director (1 page) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
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 Peter John Tynan on 23 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Peter John Tynan on 23 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (7 pages) |
29 November 2010 | Full accounts made up to 27 February 2010 (7 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) |
9 March 2010 | Termination of appointment of a director (1 page) |
9 March 2010 | Termination of appointment of a director (1 page) |
23 December 2009 | Full accounts made up to 28 February 2009 (8 pages) |
23 December 2009 | Full accounts made up to 28 February 2009 (8 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (9 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (9 pages) |
23 December 2008 | Full accounts made up to 1 March 2008 (9 pages) |
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) |
27 December 2007 | Full accounts made up to 24 February 2007 (9 pages) |
27 December 2007 | Full accounts made up to 24 February 2007 (9 pages) |
11 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
11 September 2007 | Return made up to 24/07/07; no change of members (7 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (8 pages) |
3 January 2007 | Full accounts made up to 25 February 2006 (8 pages) |
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 | Full accounts made up to 26 February 2005 (9 pages) |
4 January 2006 | Full accounts made up to 26 February 2005 (9 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) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (9 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) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
9 January 2004 | Registered office changed on 09/01/04 from: 53 dale street manchester M60 6ES (1 page) |
31 December 2003 | Full accounts made up to 1 March 2003 (9 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (9 pages) |
31 December 2003 | Full accounts made up to 1 March 2003 (9 pages) |
24 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
24 August 2003 | Return made up to 24/07/03; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (7 pages) |
31 December 2002 | Full accounts made up to 2 March 2002 (7 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
14 August 2002 | Auditor's resignation (2 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (7 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (7 pages) |
28 December 2001 | Full accounts made up to 3 March 2001 (7 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
17 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 24/07/01; full list of members (7 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
28 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
28 December 2000 | Full accounts made up to 26 February 2000 (8 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
18 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (6 pages) |
22 December 1999 | Full accounts made up to 28 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) |
23 May 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
23 May 1999 | Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
1 September 1998 | New director appointed (2 pages) |
1 September 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: 12 york place leeds LS1 2DS (1 page) |
3 August 1998 | New secretary appointed;new director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Director resigned (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: 12 york place leeds LS1 2DS (1 page) |
24 July 1998 | Incorporation (15 pages) |
24 July 1998 | Incorporation (15 pages) |