Company NameNarellan Pools Pty. (UK) Limited
Company StatusDissolved
Company Number04314376
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Dissolution Date5 February 2008 (16 years, 2 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 NamePeter Ferguson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RolePool Installation
Correspondence Address44 Parkway
Cheadle Heath
Stockport
Cheshire
SK3 0QH
Secretary NamePeter Ferguson
NationalityBritish
StatusClosed
Appointed31 October 2001(same day as company formation)
RolePool Installation
Correspondence Address44 Parkway
Cheadle Heath
Stockport
Cheshire
SK3 0QH
Secretary NameSimon Peter Scanlon
NationalityBritish
StatusClosed
Appointed10 December 2003(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 05 February 2008)
RoleBank Official
Correspondence Address7 Sykes Meadow
Edgeley
Stockport
Cheshire
SK3 9RJ
Director NamePeter Rubin Meyer
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleManaging Director
Correspondence Address21 Rosebery Road
Kellyville
N S W
2155
Australia
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressC/O Northline
Business Consultants Limited
38 Clarendon Road Monton Eccles
Manchester
M30 9ES
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardEccles
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
17 April 2007First Gazette notice for compulsory strike-off (1 page)
24 February 2006Registered office changed on 24/02/06 from: griffin court 201 chapel street salford manchester lancashire M3 5EQ (1 page)
19 January 2006Return made up to 31/10/05; full list of members (8 pages)
17 January 2006Ad 19/12/03--------- £ si 250@1 (2 pages)
17 January 2006Nc inc already adjusted 19/12/03 (1 page)
17 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Return made up to 31/10/04; full list of members (8 pages)
8 September 2004Amended accounts made up to 31 October 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (13 pages)
1 September 2004Return made up to 31/10/03; full list of members (7 pages)
9 August 2004Registered office changed on 09/08/04 from: 44 parkway cheadle heath stockport cheshire SK3 0QH (1 page)
9 August 2004New secretary appointed (2 pages)
9 August 2004Director resigned (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
23 October 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2001Registered office changed on 13/11/01 from: 8 brook street cheadle cheshire SK8 2BX (1 page)
8 November 2001New secretary appointed;new director appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2001Director resigned (1 page)
8 November 2001Registered office changed on 08/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)