Parkgate Road
Chester
CH1 4BJ
Wales
Director Name | Anna Elizabeth Wright |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Royal Northern College Of Music 124 Oxford Road Manchester M13 9RD |
Director Name | Ms Janet Wilkinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | University Librarian & Director Of The John Ryland |
Country of Residence | United Kingdom |
Correspondence Address | The University Of Manchester Library The Universit Oxford Road Manchester M13 9PP |
Director Name | Margaret Laura Weaver |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | University Of Cumbria Harold Bridges Library Bowerham Road Lancaster LA1 3JD |
Director Name | Mr Philip Sykes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | University Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Sydney Jones Library University Of Liverpool Liverpool L69 3BX |
Director Name | Susan Murray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | The Sheppard-Worlock Library Liverpool Hope Univer Hope Park Liverpool L16 9JD |
Director Name | Alison Ann Mackenzie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Dean Of Learning Services |
Country of Residence | United Kingdom |
Correspondence Address | Edge Hill University St Helen's Road Ormskirk L39 4QP |
Director Name | Trevor Hodgson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Peter Marsh Library The University Of Bolton Deane Road Bolton BL3 5AB |
Director Name | Julie Berry |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | The Library Clifford Whitworth Building The University Of Salford Salford M5 4WT |
Director Name | Ms Heather Joy Thrift |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 September 2016) |
Role | Head Of Library Services |
Country of Residence | England |
Correspondence Address | Liverpool John Moores University Aquinas Building Maryland Street Liverpool L1 9DE |
Director Name | Ms Ruth Jenkins |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 September 2016) |
Role | Head Of Library Services |
Country of Residence | England |
Correspondence Address | Manchester Metropolitan University All Saints Manchester M15 6BH |
Director Name | Mr David Summers |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 13 September 2016) |
Role | University Librarian |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Ms Julia Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 13 September 2016) |
Role | Head Of Information Services |
Country of Residence | England |
Correspondence Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Gillian Roberta Barry |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Manchester Metropolitan University Sir Kenneth Gre Oxford Road Manchester M15 6BH |
Director Name | Maxine Melling |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Aldham Robarts Lrc Maryland Street Liverpool L1 9DE |
Director Name | Clare Caroline Angell Powne |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster University Library Lancaster University Bailrigg Lancaster LA1 4YH |
Director Name | Mr Jeremy Stuart Andrew |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2012(same day as company formation) |
Role | Library Manager |
Country of Residence | United Kingdom |
Correspondence Address | University Of Central Lancashire Learning & Inform Preston PR1 2HE |
Website | nowal.net |
---|
Registered Address | Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £111,268 |
Net Worth | £55,574 |
Cash | £75,685 |
Current Liabilities | £20,894 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
6 August 2016 | Voluntary strike-off action has been suspended (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | Application to strike the company off the register (4 pages) |
21 June 2016 | Application to strike the company off the register (4 pages) |
16 March 2016 | Total exemption full accounts made up to 31 July 2015 (18 pages) |
16 March 2016 | Total exemption full accounts made up to 31 July 2015 (18 pages) |
11 September 2015 | Registered office address changed from Mitchell Charlesworth Centurion House 129 Deansgate Manchester England M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from Mitchell Charlesworth Centurion House 129 Deansgate Manchester England M3 3WR to Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 11 September 2015 (1 page) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (14 pages) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (14 pages) |
18 August 2015 | Annual return made up to 9 August 2015 no member list (14 pages) |
21 July 2015 | Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Jeremy Stuart Andrew as a director on 1 July 2015 (1 page) |
13 March 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
13 March 2015 | Total exemption full accounts made up to 31 July 2014 (18 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
2 September 2014 | Annual return made up to 9 August 2014 no member list (15 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (15 pages) |
2 September 2014 | Annual return made up to 9 August 2014 no member list (15 pages) |
29 July 2014 | Appointment of Ms Julia Martin as a director on 29 July 2014 (2 pages) |
29 July 2014 | Appointment of Ms Julia Martin as a director on 29 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Summers as a director on 1 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Summers as a director on 1 January 2014 (2 pages) |
22 July 2014 | Appointment of Mr David Summers as a director on 1 January 2014 (2 pages) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
8 April 2014 | Total exemption full accounts made up to 31 July 2013 (16 pages) |
13 February 2014 | Termination of appointment of Clare Powne as a director (1 page) |
13 February 2014 | Termination of appointment of Clare Powne as a director (1 page) |
21 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
21 January 2014 | Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
13 November 2013 | Appointment of Ms Heather Joy Thrift as a director (2 pages) |
13 November 2013 | Appointment of Ms Ruth Jenkins as a director (2 pages) |
13 November 2013 | Appointment of Ms Heather Joy Thrift as a director (2 pages) |
13 November 2013 | Appointment of Ms Ruth Jenkins as a director (2 pages) |
17 October 2013 | Resolutions
|
17 October 2013 | Resolutions
|
21 August 2013 | Annual return made up to 9 August 2013 no member list (12 pages) |
21 August 2013 | Annual return made up to 9 August 2013 no member list (12 pages) |
21 August 2013 | Annual return made up to 9 August 2013 no member list (12 pages) |
20 August 2013 | Termination of appointment of Gillian Barry as a director (1 page) |
20 August 2013 | Termination of appointment of Gillian Barry as a director (1 page) |
9 April 2013 | Termination of appointment of Maxine Melling as a director (1 page) |
9 April 2013 | Termination of appointment of Maxine Melling as a director (1 page) |
9 August 2012 | Incorporation (39 pages) |
9 August 2012 | Incorporation (39 pages) |