Manchester
M3 4LY
Director Name | Mr Simon John Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Secretary Name | Duncan Wood |
---|---|
Status | Closed |
Appointed | 26 October 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Correspondence Address | 340 Deansgate Manchester M3 4LY |
Director Name | Thomas Melchior Exl |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Analyst |
Correspondence Address | Schoenegg 6 Zug 6300 Switzerland |
Secretary Name | Ian Patchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 104a Alexandra Park Road London N10 2AE |
Director Name | Mr Stephen Ian Jenkins |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkspur House The Old Nursery Wing Road Cublington Bedfordshire LU7 0LF |
Director Name | Mr Richard Paul Thomas Jennings |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | Mr Hemant Maneklal Thanawala |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherbourne House 3 St Martins Northwood Middlesex HA6 2BP |
Director Name | Mr Ian Williams |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Priors Wood Road Compton GU3 1DS |
Secretary Name | Ian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(1 year after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 21 Central Way Carshalton Surrey SM5 3NF |
Director Name | Mr William Howard Mathers |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 26 October 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 179 Sutherland Avenue London W9 1ET |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Nautical Petroleum PLC 100.00% Ordinary |
---|
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 May 2014 | Resolutions
|
11 April 2014 | Registered office address changed from 6th Floor 20 Berkeley Square London W1J 6EQ United Kingdom on 11 April 2014 (2 pages) |
10 April 2014 | Declaration of solvency (3 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
3 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
1 July 2013 | Termination of appointment of Richard Paul Thomas Jennings as a director on 26 October 2012 (1 page) |
1 July 2013 | Termination of appointment of William Howard Mathers as a director on 26 October 2012 (1 page) |
26 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
1 November 2012 | Appointment of Mr Simon John Thomson as a director on 26 October 2012 (2 pages) |
1 November 2012 | Appointment of Michael Watt as a director on 26 October 2012 (2 pages) |
1 November 2012 | Appointment of Ms. Janice Margaret Brown as a director on 26 October 2012 (2 pages) |
1 November 2012 | Appointment of Duncan Wood as a secretary on 26 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Ian Smith as a secretary on 26 October 2012 (1 page) |
1 November 2012 | Termination of appointment of Stephen Ian Jenkins as a director on 26 October 2012 (1 page) |
12 October 2012 | Accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts made up to 30 June 2011 (3 pages) |
6 September 2011 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Parnell House 25 Wilton Road London SW1V 1YD on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Accounts made up to 30 June 2010 (3 pages) |
15 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Accounts made up to 30 June 2009 (3 pages) |
10 March 2009 | Accounts made up to 30 June 2008 (3 pages) |
9 March 2009 | Resolutions
|
3 March 2009 | Director's change of particulars / william mathers / 03/03/2009 (2 pages) |
10 November 2008 | Director appointed mr william howard mathers (2 pages) |
7 November 2008 | Appointment terminated director hemant thanawala (1 page) |
7 November 2008 | Appointment terminated director ian williams (1 page) |
25 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
16 January 2008 | Full accounts made up to 30 June 2007 (7 pages) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 124-130 seymor place london W1H 1BG (1 page) |
3 May 2007 | Full accounts made up to 30 June 2006 (7 pages) |
8 August 2006 | Return made up to 20/06/06; full list of members
|
17 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
7 July 2005 | Ad 21/06/05--------- £ si 999@1=999 £ ic 1/1000 (3 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 31 corsham street london N1 6DR (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |
20 June 2005 | Incorporation (17 pages) |