Company NameNi Hao Academy Limited
Company StatusDissolved
Company Number04663717
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NamesNorthern Nominees (57) Limited and Ni Hau Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Geoffrey Smithson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2004(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Mosley Street
Manchester
M2 3LT
Secretary NameAngela Kathleen Cashin
NationalityBritish
StatusClosed
Appointed24 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 22 January 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressApartment 5 Trinity House
77 Acres Lane
Stalybridge
Cheshire
SK15 2JR
Secretary NameVictoria May Woods
NationalityBritish
StatusResigned
Appointed29 June 2004(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 May 2006)
RoleTrainee Solicitor
Correspondence AddressApartment 18 Princess House
144 Princess Street
Manchester
Greater Manchester
M1 7EP
Secretary NameElaine Sherlock
NationalityBritish
StatusResigned
Appointed24 May 2006(3 years, 3 months after company formation)
Appointment Duration5 months (resigned 24 October 2006)
RoleTrainee Solicitor
Correspondence Address58 Hacking Street
Salford
Lancashire
M7 4YD
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address10 Williams House
Manchester Science Park
Lloyd Street North Manchester
Greater Manchester
M15 6SE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardHulme
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2007First Gazette notice for voluntary strike-off (1 page)
30 August 2007Application for striking-off (1 page)
31 October 2006Secretary resigned (1 page)
31 October 2006New secretary appointed (2 pages)
13 October 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
13 March 2006Return made up to 11/02/06; full list of members (6 pages)
22 February 2006Return made up to 11/02/05; full list of members; amend (6 pages)
17 November 2005Company name changed NI hau LIMITED\certificate issued on 17/11/05 (2 pages)
13 October 2005Company name changed northern nominees (57) LIMITED\certificate issued on 13/10/05 (2 pages)
4 October 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
13 April 2005Registered office changed on 13/04/05 from: 21 enterprise house manchester science park lloyd street north manchester greater manchester M15 6SE (1 page)
10 March 2005Return made up to 11/02/05; full list of members (6 pages)
6 August 2004Accounts for a dormant company made up to 29 February 2004 (2 pages)
29 July 2004New director appointed (3 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004Director resigned (1 page)
13 July 2004Return made up to 11/02/04; full list of members (6 pages)
11 February 2003Incorporation (12 pages)