NCH PUMPKIN LIMITED
Overview
| Company Name | NCH PUMPKIN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00925267 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NCH PUMPKIN LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE CO-OPERATIVE GROUP LIMITED | Sep 20, 2000 | Sep 20, 2000 |
| CO-OPERATIVE CITY INVESTMENTS LIMITED | Dec 29, 1967 | Dec 29, 1967 |
What are the latest accounts for NCH PUMPKIN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 11, 2012 |
What are the latest filings for NCH PUMPKIN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Nov 30, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Caroline Jane Sellers on Nov 30, 2017 | 1 pages | CH03 | ||||||||||
Termination of appointment of Patrick Moynihan as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Humes as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from New Century House Manchester M60 4ES to 1 Angel Square Manchester M60 0AG on Nov 30, 2017 | 1 pages | AD01 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Jan 11, 2012 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Humes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martyn Hulme as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martyn Wates as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Martyn Alan Hulme on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Philip James Crossland on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Moynihan on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martyn James Wates on Aug 01, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 11, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Martyn James Wates on May 28, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of NCH PUMPKIN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELLERS, Caroline Jane | Secretary | Angel Square M60 0AG Manchester 1 England | 150560230001 | |||||||
| CROSSLAND, Anthony Philip James | Director | Angel Square M60 0AG Manchester 1 England | United Kingdom | British | 125492370001 | |||||
| ELDRIDGE, Katherine Elizabeth | Secretary | 5 Stanley Avenue Hazel Grove SK7 4ED Stockport | British | 110230860001 | ||||||
| CWS (NO 2) LIMITED | Secretary | New Century House Corporation Street M60 4ES Manchester | 36139760001 | |||||||
| HEWITT, Paul William | Director | Hough Hall Newcastle Road Hough CW2 5JG Crewe Cheshire | England | British | 163759450001 | |||||
| HULME, Martyn Alan | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 77326830003 | |||||
| HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | United Kingdom | British | 84087790001 | |||||
| JACKSON, David James | Director | 82 Horseshoe Lane Bromley Cross BL7 9RR Bolton Lancashire | United Kingdom | British | 102840001 | |||||
| MELMOTH, Graham John, Sir | Director | Throstles Nest Higher Fence Road Whitney Croft SK10 1RQ Macclesfield Cheshire | England | British | 30180970001 | |||||
| MOYNIHAN, Patrick | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 87719730001 | |||||
| WATES, Martyn James | Director | 5th Floor New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | 60114700002 | |||||
| CWS (NO 1) LIMITED | 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