Didsbury
Manchester
Lancashire
M20 2UD
Secretary Name | Mr Howard Dudley Sherrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Ashfield Lodge Didsbury Manchester Lancashire M20 2UD |
Director Name | Shirley Sherrington |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(12 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 09 March 2012) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Ashfield Lodge Manchester Lancashire M20 2UD |
Registered Address | 3 Field Court Grays Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Howard Sherrington 50.00% Ordinary |
---|---|
5k at £1 | Shirley Sherrington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,202 |
Cash | £2,454 |
Current Liabilities | £218,300 |
Latest Accounts | 31 March 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
29 October 2013 | Final Gazette dissolved following liquidation (1 page) |
29 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
29 July 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (17 pages) |
6 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (17 pages) |
6 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (17 pages) |
5 April 2012 | Appointment of a voluntary liquidator (2 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Resolutions
|
5 April 2012 | Statement of affairs with form 4.19 (5 pages) |
5 April 2012 | Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages) |
5 April 2012 | Appointment of a voluntary liquidator (2 pages) |
5 April 2012 | Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages) |
5 April 2012 | Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 5 April 2012 (2 pages) |
3 April 2012 | Company name changed nsc programming LIMITED\certificate issued on 03/04/12
|
3 April 2012 | Company name changed nsc programming LIMITED\certificate issued on 03/04/12
|
23 March 2012 | Notice of completion of voluntary arrangement (6 pages) |
23 March 2012 | Notice of completion of voluntary arrangement (6 pages) |
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
19 March 2012 | Termination of appointment of Shirley Sherrington as a director (1 page) |
19 March 2012 | Termination of appointment of Shirley Sherrington as a director on 9 March 2012 (1 page) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 September 2011 | Notice of end of Administration (13 pages) |
8 September 2011 | Notice of end of Administration (13 pages) |
8 September 2011 | Notice of end of Administration (13 pages) |
8 September 2011 | Notice of end of Administration (13 pages) |
31 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 August 2011 | Result of meeting of creditors (61 pages) |
31 August 2011 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
31 August 2011 | Result of meeting of creditors (61 pages) |
12 July 2011 | Registered office address changed from Piccadilly House 4Th Floor 49 Piccadilly Manchester M1 2AP on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from Piccadilly House 4th Floor 49 Piccadilly Manchester M1 2AP on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of an administrator (1 page) |
12 July 2011 | Appointment of an administrator (1 page) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders Statement of capital on 2010-11-10
|
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 November 2009 | Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Shirley Sherrington on 7 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Howard Dudley Sherrington on 7 November 2009 (2 pages) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
22 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor 49 piccadilly manchester M1 2AP (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 4TH floor 49 piccadilly manchester M1 2AP (1 page) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
13 November 2007 | Location of debenture register (1 page) |
13 November 2007 | Location of register of members (1 page) |
13 November 2007 | Location of debenture register (1 page) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
16 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 2ND floor 49 piccadilly manchester M1 2AP (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 2ND floor 49 piccadilly manchester M1 2AP (1 page) |
18 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
14 December 2004 | Auditor's resignation (1 page) |
14 December 2004 | Auditor's resignation (1 page) |
8 December 2004 | Auditor's resignation (1 page) |
8 December 2004 | Auditor's resignation (1 page) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 07/11/04; full list of members (7 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 May 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (7 pages) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
11 March 2002 | Particulars of mortgage/charge (4 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
21 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
14 November 2001 | Return made up to 07/11/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 07/11/00; full list of members (6 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 07/11/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 July 1999 | Full accounts made up to 31 March 1999 (16 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
31 October 1997 | Return made up to 07/11/97; no change of members (4 pages) |
31 October 1997 | Return made up to 07/11/97; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (17 pages) |
1 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
1 November 1996 | Return made up to 07/11/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (20 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (21 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
14 November 1995 | Return made up to 07/11/95; full list of members (6 pages) |
9 February 1995 | Ad 22/11/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 February 1995 | Ad 22/11/94--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
9 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
20 June 1984 | Memorandum and Articles of Association (12 pages) |
20 June 1984 | Memorandum and Articles of Association (12 pages) |
23 October 1979 | Certificate of incorporation (1 page) |
23 October 1979 | Certificate of incorporation (1 page) |