Company NameNorthern Chemical Dosing Limited
DirectorsMichael Patrick Hennigan and David Tirrell
Company StatusDissolved
Company Number03728641
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)

Directors

Director NameMichael Patrick Hennigan
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Menlove Gardens South
Liverpool
Merseyside
L18 2EL
Secretary NameMichael Patrick Hennigan
NationalityBritish
StatusCurrent
Appointed09 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address44 Menlove Gardens South
Liverpool
Merseyside
L18 2EL
Director NameDavid Tirrell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1999(1 day after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence Address66 Hayes Drive
Liverpool
Merseyside
L31 1BH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressColwyn Chambers 19 York Street
Manchester
Lancashire
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 October 2002Dissolved (1 page)
24 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
24 July 2002Liquidators statement of receipts and payments (5 pages)
28 February 2002Liquidators statement of receipts and payments (5 pages)
17 September 2001Liquidators statement of receipts and payments (5 pages)
8 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Registered office changed on 05/09/00 from: 21 pimlico road runcorn cheshire WA7 4US (1 page)
5 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 September 2000Appointment of a voluntary liquidator (1 page)
5 September 2000Statement of affairs (9 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
2 June 1999Registered office changed on 02/06/99 from: 66 hayes drive melling liverpool L31 1BN (1 page)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed;new director appointed (2 pages)
13 April 1999Director resigned (1 page)