NCH PUMPKIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNCH PUMPKIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00925267
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCH PUMPKIN LIMITED?

    • (7499) /
    • (9999) /

    Where is NCH PUMPKIN LIMITED located?

    Registered Office Address
    1 Angel Square
    M60 0AG Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NCH PUMPKIN LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE CO-OPERATIVE GROUP LIMITEDSep 20, 2000Sep 20, 2000
    CO-OPERATIVE CITY INVESTMENTS LIMITEDDec 29, 1967Dec 29, 1967

    What are the latest accounts for NCH PUMPKIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 11, 2012

    What are the latest filings for NCH PUMPKIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Anthony Philip James Crossland on Nov 30, 2017

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Jane Sellers on Nov 30, 2017

    1 pagesCH03

    Termination of appointment of Patrick Moynihan as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Stephen Humes as a director on Nov 30, 2017

    1 pagesTM01

    Registered office address changed from New Century House Manchester M60 4ES to 1 Angel Square Manchester M60 0AG on Nov 30, 2017

    1 pagesAD01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Jan 11, 2012

    4 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 01, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2011

    Statement of capital on Sep 02, 2011

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Stephen Humes as a director

    2 pagesAP01

    Termination of appointment of Martyn Hulme as a director

    1 pagesTM01

    Termination of appointment of Martyn Wates as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 11, 2011

    4 pagesAA

    Annual return made up to Sep 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Patrick Moynihan on Aug 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martyn James Wates on Aug 01, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Jan 11, 2010

    4 pagesAA

    Director's details changed for Mr Martyn James Wates on May 28, 2010

    2 pagesCH01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    1 pagesAP03

    Who are the officers of NCH PUMPKIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELLERS, Caroline Jane
    Angel Square
    M60 0AG Manchester
    1
    England
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    England
    150560230001
    CROSSLAND, Anthony Philip James
    Angel Square
    M60 0AG Manchester
    1
    England
    Director
    Angel Square
    M60 0AG Manchester
    1
    England
    United KingdomBritish125492370001
    ELDRIDGE, Katherine Elizabeth
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    Secretary
    5 Stanley Avenue
    Hazel Grove
    SK7 4ED Stockport
    British110230860001
    CWS (NO 2) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Secretary
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139760001
    HEWITT, Paul William
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    Director
    Hough Hall
    Newcastle Road Hough
    CW2 5JG Crewe
    Cheshire
    EnglandBritish163759450001
    HULME, Martyn Alan
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish77326830003
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish84087790001
    JACKSON, David James
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    Director
    82 Horseshoe Lane
    Bromley Cross
    BL7 9RR Bolton
    Lancashire
    United KingdomBritish102840001
    MELMOTH, Graham John, Sir
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    Director
    Throstles Nest
    Higher Fence Road Whitney Croft
    SK10 1RQ Macclesfield
    Cheshire
    EnglandBritish30180970001
    MOYNIHAN, Patrick
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish87719730001
    WATES, Martyn James
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish60114700002
    CWS (NO 1) LIMITED
    New Century House
    Corporation Street
    M60 4ES Manchester
    Director
    New Century House
    Corporation Street
    M60 4ES Manchester
    36139970001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0