HTFCNICHOLSON4 LIMITED
Overview
Company Name | HTFCNICHOLSON4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03870145 |
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 HTFCNICHOLSON4 LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is HTFCNICHOLSON4 LIMITED located?
Registered Office Address | 30 Greek Street SK3 8AD Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HTFCNICHOLSON4 LIMITED?
Company Name | From | Until |
---|---|---|
MERIDIAN HEALTHCARE EMPLOYEES' TRUST (NO. 1) LIMITED | May 25, 2000 | May 25, 2000 |
PEPPERHILL LTD | Nov 02, 1999 | Nov 02, 1999 |
What are the latest accounts for HTFCNICHOLSON4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What is the status of the latest annual return for HTFCNICHOLSON4 LIMITED?
Annual Return |
|
---|
What are the latest filings for HTFCNICHOLSON4 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Enterprise House Grange Road South Hyde Manchester SK14 5NU to 30 Greek Street Stockport Cheshire SK3 8AD on Dec 04, 2015 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed meridian healthcare employees' trust (no. 1) LIMITED\certificate issued on 09/02/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Lisa Ollerenshaw as a director on Jan 13, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 16, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Sep 16, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Mr Alan Wainwright on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Andrew Preisner on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lisa Ollerenshaw on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Barry Brooks on Oct 12, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of HTFCNICHOLSON4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Barry | Secretary | Enterprise House Grange Road South SK14 5NU Hyde Manchester | British | Accountant | 39164950002 | |||||
PREISNER, Andrew | Director | Enterprise House Grange Road South SK14 5NU Hyde Manchester | England | British | Chartered Surveyor | 79190420001 | ||||
WAINWRIGHT, Alan Frederick | Director | Enterprise House Grange Road South SK14 5NU Hyde Manchester | England | British | Supervision Training Instructo | 36049240002 | ||||
HEMPSTOCK, David Ian | Secretary | 20 Brompton Way Princesgate Handforth SK9 3NB Wilmslow Cheshire | British | Finance Director | 41599200003 | |||||
LOVEDAY, Robert | Secretary | Flat 3 1 Hooley Range SK4 4HU Stockport Cheshire | British | Solicitor | 70980520001 | |||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
BIRCHENOUGH, Mark | Director | 24 Norfolk Avenue M34 2NW Denton Manchester | British | Home Manager | 77963530001 | |||||
BROOKS, Barry | Director | 4 Nairn Close Standish WN6 0RE Wigan | England | British | Accountant | 39164950002 | ||||
FIRTH, Alan Stuart | Director | Higher Slack Farm Heights Lane, Delph Saddleworth OL3 5TU Oldham | England | British | Managing Director | 4282370003 | ||||
HEMPSTOCK, David Ian | Director | 20 Brompton Way Princesgate Handforth SK9 3NB Wilmslow Cheshire | British | Finance Director | 41599200003 | |||||
LOCKETT, John Paul | Director | 68 Moss Lane M33 5AT Sale Cheshire | England | British | Solicitor | 48588460001 | ||||
OLLERENSHAW, Lisa | Director | Enterprise House Grange Road South SK14 5NU Hyde Manchester | England | British | Director | 129668160001 | ||||
SUTCLIFFE, Jack | Director | 8 Cragg View Long Ashes Park, Threshfield BD23 5PN Skipton North Yorkshire | British | Liaison Officer | 69938350001 | |||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
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