Company NameNPP Facilities Management Ltd
Company StatusDissolved
Company Number06433515
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 4 months ago)
Dissolution Date8 August 2013 (10 years, 7 months ago)
Previous NameSinglechamp Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Hey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2008(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (closed 08 August 2013)
RoleSecurity Manager
Correspondence Address15 Florin Gardens
Salford
Lancashire
M6 7FE
Director NameMrs Lisa Murray
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed30 March 2008(4 months, 1 week after company formation)
Appointment Duration11 months (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pinchclough Road
Rossendale
Lancashire
BB4 9RT
Director NameMr Paul Murray
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleSecurity Manager
Country of ResidenceEngland
Correspondence Address2 Pinchclough Road
Rossendale
Lancashire
BB4 9RT
Secretary NameLisa Murray
NationalityBritish
StatusResigned
Appointed30 March 2008(4 months, 1 week after company formation)
Appointment Duration2 months (resigned 03 June 2008)
RoleCompany Director
Correspondence Address2 Pinch Clough Road
Rossendale
Lancashire
BB4 9RT
Secretary NameAdrian John Whittaker
NationalityBritish
StatusResigned
Appointed03 June 2008(6 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2009)
RoleAccountant
Correspondence Address11 Ollerton Court
Manchester Road
Chorlton
Lancashire
M16 0ED
Director NameAdrian John Whittaker
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2009)
RoleAccountant
Correspondence Address11 Ollerton Court
Manchester Road
Chorlton
Lancashire
M16 0ED
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressUnit 14 West Point Enterprise Park Clarence Avenue
Trafford Park
Manchester
M17 1QS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1 at 1Paul Murray
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved following liquidation (1 page)
8 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2013Completion of winding up (1 page)
8 May 2013Completion of winding up (1 page)
28 April 2011Order of court to wind up (2 pages)
28 April 2011Order of court to wind up (2 pages)
23 November 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010Compulsory strike-off action has been suspended (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Compulsory strike-off action has been suspended (1 page)
27 April 2010Compulsory strike-off action has been suspended (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2009Appointment terminated director and secretary adrian whittaker (1 page)
14 September 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
14 September 2009Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page)
14 September 2009Appointment Terminated Director and Secretary adrian whittaker (1 page)
13 September 2009Appointment terminated director paul murray (1 page)
13 September 2009Appointment Terminated Director paul murray (1 page)
25 March 2009Return made up to 21/11/08; full list of members (9 pages)
25 March 2009Return made up to 21/11/08; full list of members (9 pages)
2 March 2009Appointment Terminated Director lisa murray (1 page)
2 March 2009Appointment terminated director lisa murray (1 page)
19 February 2009Registered office changed on 19/02/2009 from 1 darwen street old trafford manchester lancashire M16 9HT (1 page)
19 February 2009Registered office changed on 19/02/2009 from 1 darwen street old trafford manchester lancashire M16 9HT (1 page)
3 October 2008Registered office changed on 03/10/2008 from 2 pinchclough road rossendale lancashire BB4 9RT (2 pages)
3 October 2008Registered office changed on 03/10/2008 from 2 pinchclough road rossendale lancashire BB4 9RT (2 pages)
27 June 2008Director appointed adrian john whittaker (1 page)
27 June 2008Director appointed adrian john whittaker (1 page)
11 June 2008Secretary appointed adrian whittaker (1 page)
11 June 2008Secretary appointed adrian whittaker (1 page)
11 June 2008Appointment terminated secretary lisa murray (1 page)
11 June 2008Appointment Terminated Secretary lisa murray (1 page)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 June 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 May 2008Company name changed singlechamp LTD\certificate issued on 30/05/08 (2 pages)
24 May 2008Company name changed singlechamp LTD\certificate issued on 30/05/08 (2 pages)
18 April 2008Director appointed peter hey (1 page)
18 April 2008Director appointed lisa murray (1 page)
18 April 2008Director appointed peter hey (1 page)
18 April 2008Director appointed lisa murray (1 page)
4 April 2008Secretary appointed lisa murray (2 pages)
4 April 2008Secretary appointed lisa murray (2 pages)
4 April 2008Ad 30/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 April 2008Ad 30/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
2 April 2008Director appointed paul murray (2 pages)
2 April 2008Director appointed paul murray (2 pages)
20 March 2008Appointment Terminated Secretary form 10 secretaries fd LTD (1 page)
20 March 2008Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
20 March 2008Registered office changed on 20/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
20 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
20 March 2008Appointment Terminated Director form 10 directors fd LTD (1 page)
20 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
21 November 2007Incorporation (9 pages)
21 November 2007Incorporation (9 pages)