Company NameNorth Manchester Enterprise Group Limited
Company StatusDissolved
Company Number04462091
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 10 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameKeoco 206 Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Paul Russell Davidson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(7 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Coppice Avenue
Sale
Cheshire
M33 4ND
Director NameMrs Sylvia Philips
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(7 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 10 October 2017)
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Secretary NameMrs Sylvia Philips
NationalityBritish
StatusClosed
Appointed06 February 2003(7 months, 3 weeks after company formation)
Appointment Duration14 years, 8 months (closed 10 October 2017)
RoleOperations Executive
Country of ResidenceEngland
Correspondence AddressBrook Lodge Wood Lane
Heskin
Chorley
Lancashire
PR7 5NS
Director NameMr Alan Finlay McNaughton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Threadfold Way
Eagley
Bolton
BL7 9DN
Director NameKeoco Company Director Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address2 The Parklands
Bolton
BL6 4SE
Secretary NameKeoco Company Secretary Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence Address2 The Parklands
Bolton
BL6 4SE

Contact

Websitenmeg.co.uk
Email address[email protected]
Telephone01204 392292
Telephone regionBolton

Location

Registered AddressBolton Business Centre
Lower Bridgeman Street
Bolton
BL2 1DG
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Shareholders

2 at £1Bbv LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
6 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2
(6 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
22 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
23 December 2013Accounts for a small company made up to 31 March 2013 (9 pages)
18 June 2013Registered office address changed from 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 18 June 2013 (1 page)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Registered office address changed from 98 Waters Meeting Road the Valley Bolton Manchester BL1 8SW United Kingdom on 18 June 2013 (1 page)
18 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
18 June 2013Registered office address changed from Bolton Business Centre 44-46 Lower Bridgeman Street Bolton BL2 1DG England on 18 June 2013 (1 page)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
6 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2012 (16 pages)
10 October 2012Second filing of AR01 previously delivered to Companies House made up to 14 June 2012 (16 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 10/10/2012
(6 pages)
15 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 10/10/2012
(6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 July 2011Termination of appointment of Alan Mcnaughton as a director (1 page)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Alan Mcnaughton as a director (1 page)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
8 January 2009Accounts for a small company made up to 31 March 2008 (9 pages)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Location of debenture register (1 page)
24 June 2008Registered office changed on 24/06/2008 from, 46 lower bridgeman street, bolton, BL1 1 dg (1 page)
24 June 2008Location of register of members (1 page)
24 June 2008Return made up to 14/06/08; full list of members (4 pages)
24 June 2008Location of register of members (1 page)
24 June 2008Registered office changed on 24/06/2008 from, 46 lower bridgeman street, bolton, BL1 1 dg (1 page)
24 June 2008Location of debenture register (1 page)
2 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
27 June 2007Return made up to 14/06/07; no change of members (7 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
20 June 2006Return made up to 14/06/06; full list of members (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
6 July 2005Return made up to 14/06/05; full list of members (7 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2004Return made up to 14/06/04; full list of members (7 pages)
30 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 March 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
22 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
8 August 2003Return made up to 14/06/03; full list of members (7 pages)
8 August 2003Return made up to 14/06/03; full list of members (7 pages)
7 May 2003Director resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Secretary resigned (1 page)
7 May 2003Director resigned (1 page)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed;new director appointed (2 pages)
16 April 2003New director appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 2 the parklands bolton BL6 4SE (1 page)
10 April 2003Registered office changed on 10/04/03 from: 2 the parklands bolton BL6 4SE (1 page)
21 March 2003Company name changed keoco 206 LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed keoco 206 LIMITED\certificate issued on 21/03/03 (2 pages)
14 June 2002Incorporation (20 pages)
14 June 2002Incorporation (20 pages)