HTFCNICHOLSON4 LIMITED

HTFCNICHOLSON4 LIMITED

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

    Company NameHTFCNICHOLSON4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03870145
    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 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 AddressNo

    What were the previous names of HTFCNICHOLSON4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERIDIAN HEALTHCARE EMPLOYEES' TRUST (NO. 1) LIMITEDMay 25, 2000May 25, 2000
    PEPPERHILL LTDNov 02, 1999Nov 02, 1999

    What are the latest accounts for HTFCNICHOLSON4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for HTFCNICHOLSON4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HTFCNICHOLSON4 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

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Sep 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Certificate of change of name

    Company name changed meridian healthcare employees' trust (no. 1) LIMITED\certificate issued on 09/02/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 06, 2015

    RES15

    Termination of appointment of Lisa Ollerenshaw as a director on Jan 13, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Sep 16, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2014

    Statement of capital on Sep 16, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2013

    Statement of capital on Sep 16, 2013

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Sep 16, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Sep 16, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Sep 16, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Mr Alan Wainwright on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Andrew Preisner on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Lisa Ollerenshaw on Oct 12, 2009

    2 pagesCH01

    Secretary's details changed for Barry Brooks on Oct 12, 2009

    1 pagesCH03

    legacy

    4 pages363a

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of HTFCNICHOLSON4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Barry
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    Secretary
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    BritishAccountant39164950002
    PREISNER, Andrew
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    Director
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    EnglandBritishChartered Surveyor79190420001
    WAINWRIGHT, Alan Frederick
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    Director
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    EnglandBritishSupervision Training Instructo36049240002
    HEMPSTOCK, David Ian
    20 Brompton Way
    Princesgate Handforth
    SK9 3NB Wilmslow
    Cheshire
    Secretary
    20 Brompton Way
    Princesgate Handforth
    SK9 3NB Wilmslow
    Cheshire
    BritishFinance Director41599200003
    LOVEDAY, Robert
    Flat 3
    1 Hooley Range
    SK4 4HU Stockport
    Cheshire
    Secretary
    Flat 3
    1 Hooley Range
    SK4 4HU Stockport
    Cheshire
    BritishSolicitor70980520001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BIRCHENOUGH, Mark
    24 Norfolk Avenue
    M34 2NW Denton
    Manchester
    Director
    24 Norfolk Avenue
    M34 2NW Denton
    Manchester
    BritishHome Manager77963530001
    BROOKS, Barry
    4 Nairn Close
    Standish
    WN6 0RE Wigan
    Director
    4 Nairn Close
    Standish
    WN6 0RE Wigan
    EnglandBritishAccountant39164950002
    FIRTH, Alan Stuart
    Higher Slack Farm
    Heights Lane, Delph Saddleworth
    OL3 5TU Oldham
    Director
    Higher Slack Farm
    Heights Lane, Delph Saddleworth
    OL3 5TU Oldham
    EnglandBritishManaging Director4282370003
    HEMPSTOCK, David Ian
    20 Brompton Way
    Princesgate Handforth
    SK9 3NB Wilmslow
    Cheshire
    Director
    20 Brompton Way
    Princesgate Handforth
    SK9 3NB Wilmslow
    Cheshire
    BritishFinance Director41599200003
    LOCKETT, John Paul
    68 Moss Lane
    M33 5AT Sale
    Cheshire
    Director
    68 Moss Lane
    M33 5AT Sale
    Cheshire
    EnglandBritishSolicitor48588460001
    OLLERENSHAW, Lisa
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    Director
    Enterprise House
    Grange Road South
    SK14 5NU Hyde
    Manchester
    EnglandBritishDirector129668160001
    SUTCLIFFE, Jack
    8 Cragg View
    Long Ashes Park, Threshfield
    BD23 5PN Skipton
    North Yorkshire
    Director
    8 Cragg View
    Long Ashes Park, Threshfield
    BD23 5PN Skipton
    North Yorkshire
    BritishLiaison Officer69938350001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    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