N. C. MANCHESTER NOMINEES LIMITED

N. C. MANCHESTER NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameN. C. MANCHESTER NOMINEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01885170
    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 N. C. MANCHESTER NOMINEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is N. C. MANCHESTER NOMINEES LIMITED located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for N. C. MANCHESTER NOMINEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for N. C. MANCHESTER NOMINEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for N. C. MANCHESTER NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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 Jul 13, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital on Jul 30, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Philip Tate as a director

    1 pagesTM01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Christine Russell as a secretary

    1 pagesTM02

    Annual return made up to Jul 13, 2012 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Director's details changed for Andrew James Nicholson on Nov 07, 2011

    2 pagesCH01

    Appointment of Andrew James Nicholson as a director

    2 pagesAP01

    Termination of appointment of Barbara Wallace as a director

    1 pagesTM01

    Appointment of Miss Christine Anne Russell as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Wallace as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Jul 13, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Jonathan Charles Bell on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Philip Alvin Tate on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Sarah Anne Kennedy on Oct 01, 2009

    2 pagesCH01

    Termination of appointment of Angela Cunningham as a director

    1 pagesTM01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Who are the officers of N. C. MANCHESTER NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    BELL, Jonathan Charles
    23 Whites Meadow
    CH3 5SR Chester
    Cheshire
    Director
    23 Whites Meadow
    CH3 5SR Chester
    Cheshire
    EnglandBritish88976660001
    KENNEDY, Sarah Anne
    9 Grange Cresent
    Childer Thornton
    CH66 5NA South Wirral
    Cheshire
    Director
    9 Grange Cresent
    Childer Thornton
    CH66 5NA South Wirral
    Cheshire
    EnglandBritish121321980001
    NICHOLSON, Andrew James
    c/o Eh12 1hq
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    c/o Eh12 1hq
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish163664680002
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    BERESFORD, Robyn Fay
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Secretary
    West Bryson Road
    EH11 1BN Edinburgh
    21/5
    Other132316300001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CASTRO, Marcos
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Secretary
    10 Maidenshaw Road
    KT19 8HE Epsom
    Surrey
    Other109248350001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    RUSSELL, Christine Anne
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    163991030001
    WALLACE, Barbara Charlotte
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    149114160001
    WHITTAKER, Carolyn Jean
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Secretary
    6 Whitewood Cottages
    Whitewood Lane
    RH9 8JR South Godstone
    Surrey
    Other67499700003
    ANDERSON, David Andrew
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    Director
    86/8 North Meggetland
    EH14 1XJ Edinburgh
    British41336340001
    BASSI, Michael John
    1 Electra Place
    EH15 1UF Edinburgh
    Director
    1 Electra Place
    EH15 1UF Edinburgh
    British53042140001
    CARLTON, Philip Mark
    67 David Street
    Castle
    CW8 1HE Northwich
    Cheshire
    Director
    67 David Street
    Castle
    CW8 1HE Northwich
    Cheshire
    British83364020001
    CARR, Christine
    89 Linkside Avenue
    Royton
    OL2 6YS Oldham
    Greater Manchester
    Director
    89 Linkside Avenue
    Royton
    OL2 6YS Oldham
    Greater Manchester
    British58494550001
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DARE, Simon Christopher
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    Director
    6 Bishops Road
    Upper Hale
    GU9 0JA Farnham
    Surrey
    British53439560001
    EBDEN, Peter
    37 Highfield Drive
    Longridge
    PR3 3SP Preston
    Lancashire
    Director
    37 Highfield Drive
    Longridge
    PR3 3SP Preston
    Lancashire
    British32126700001
    GELL, Graham
    Flat 7 Westleigh 36 Clifton Road
    SK4 4BU Stockport
    Cheshire
    Director
    Flat 7 Westleigh 36 Clifton Road
    SK4 4BU Stockport
    Cheshire
    British13925320004
    GIBBONS, Philip John
    35 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    Director
    35 Greenmount Drive
    Greenmount
    BL8 4HA Bury
    Lancashire
    British32126720001
    GILL, David
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    Director
    2 Park Avenue
    Duddingston
    EH15 1JT Edinburgh
    British4962250002
    GREENFIELD, David John
    27 Belstone Close
    Bramhall
    SK7 3QA Stockport
    Cheshire
    Director
    27 Belstone Close
    Bramhall
    SK7 3QA Stockport
    Cheshire
    United KingdomBritish32126730001
    HOPKINS, Richard James
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    Director
    Flat 4 Kings View Court
    115 Ridgway Wimbledon
    SW19 4RW London
    EnglandBritish92378040002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    KEAY, David James
    37 Bughtlin Park
    EH12 8UR Edinburgh
    Director
    37 Bughtlin Park
    EH12 8UR Edinburgh
    British41336160001
    LAWSON, Andrew Macdonald
    31 Echlane Terrace
    EH30 9XH South Queensferry
    West Lothian
    Director
    31 Echlane Terrace
    EH30 9XH South Queensferry
    West Lothian
    British53042170001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Director
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    MACEACHERN, Finlay Claude
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    Director
    54 Netherby Road
    Trinity
    EH5 3LX Edinburgh
    Midlothian
    British360150001
    MARTIN, Brian Robert
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    Director
    6 Kettil'stoun Grove
    EH49 6PP Linlithgow
    Scotland
    British4962340002
    MORIARTY, Antoinette Una
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    Director
    555 Rayners Lane
    HA5 5HP Pinner
    Middlesex
    British54206370002
    SEVERN, John Robertson
    16 Albany Street
    (Top Flat)
    EH1 3QB Edinburgh
    Director
    16 Albany Street
    (Top Flat)
    EH1 3QB Edinburgh
    British30992370004
    SMITH, Carolyn
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    Director
    9 Bedford Court
    Mowbray Road Upper Norwood
    SE19 2RW London
    British68031820001
    STEWART, Carol Marie
    6-2 Coxfield
    Gorgie
    EH11 2SY Edinburgh
    Director
    6-2 Coxfield
    Gorgie
    EH11 2SY Edinburgh
    British45988830001

    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