NIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

NIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00831398

Incorporation date

16/12/1964

Size

Group

Contacts

Registered address

Registered address

500, 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1964)
dot icon11/03/2013
Final Gazette dissolved following liquidation
dot icon11/12/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/10/2012
Liquidators' statement of receipts and payments to 2012-09-06
dot icon30/03/2012
Liquidators' statement of receipts and payments to 2012-03-06
dot icon04/10/2011
Liquidators' statement of receipts and payments to 2011-09-06
dot icon24/06/2011
Appointment of a voluntary liquidator
dot icon24/06/2011
Insolvency court order
dot icon07/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon28/03/2011
Liquidators' statement of receipts and payments to 2011-03-06
dot icon07/10/2010
Liquidators' statement of receipts and payments to 2010-09-06
dot icon07/09/2009
Administrator's progress report to 2009-09-04
dot icon07/09/2009
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2009
Administrator's progress report to 2009-04-10
dot icon02/05/2009
Administrator's progress report to 2009-04-10
dot icon02/04/2009
Notice of extension of period of Administration
dot icon11/11/2008
Administrator's progress report to 2008-10-10
dot icon06/06/2008
Statement of administrator's proposal
dot icon20/05/2008
Statement of affairs with form 2.15B/2.14B
dot icon23/04/2008
Appointment of an administrator
dot icon17/04/2008
Registered office changed on 17/04/2008 from metcalf drive altham industrial estate altham accrington lancashire BB5 5TP
dot icon20/03/2008
Group of companies' accounts made up to 2007-04-27
dot icon19/10/2007
Return made up to 12/10/07; full list of members
dot icon13/08/2007
Accounting reference date extended from 31/03/07 to 27/04/07
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Declaration of satisfaction of mortgage/charge
dot icon13/06/2007
New director appointed
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon03/06/2007
Resolutions
dot icon03/06/2007
Declaration of assistance for shares acquisition
dot icon31/05/2007
Director resigned
dot icon31/05/2007
Secretary resigned;director resigned
dot icon31/05/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon31/05/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Particulars of mortgage/charge
dot icon12/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Certificate of re-registration from Public Limited Company to Private
dot icon27/02/2007
Application for reregistration from PLC to private
dot icon27/02/2007
Re-registration of Memorandum and Articles
dot icon27/02/2007
Resolutions
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon23/02/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Return made up to 12/10/06; full list of members
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon13/10/2005
Return made up to 12/10/05; full list of members
dot icon28/10/2004
Return made up to 20/10/04; full list of members
dot icon16/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon02/07/2004
£ ic 500000/380000 01/06/04 £ sr 120000@1=120000
dot icon14/11/2003
Return made up to 24/10/03; full list of members
dot icon14/11/2003
Director's particulars changed
dot icon19/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/11/2002
Return made up to 24/10/02; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon17/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon23/05/2002
Auditor's resignation
dot icon06/11/2001
Return made up to 24/10/01; full list of members
dot icon06/11/2001
Director's particulars changed
dot icon07/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/04/2001
Particulars of mortgage/charge
dot icon11/04/2001
Particulars of mortgage/charge
dot icon10/11/2000
Return made up to 24/10/00; full list of members
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon25/11/1999
Return made up to 24/10/99; full list of members
dot icon13/10/1999
Full group accounts made up to 1999-03-26
dot icon17/03/1999
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon19/11/1998
Auditor's resignation
dot icon02/11/1998
Return made up to 24/10/98; no change of members
dot icon02/11/1998
Director's particulars changed
dot icon25/08/1998
Full group accounts made up to 1998-01-31
dot icon07/07/1998
Certificate of change of name
dot icon11/12/1997
Return made up to 24/10/97; no change of members
dot icon29/08/1997
Full group accounts made up to 1997-01-31
dot icon11/02/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Declaration of satisfaction of mortgage/charge
dot icon21/01/1997
Declaration of satisfaction of mortgage/charge
dot icon22/10/1996
Return made up to 24/10/96; full list of members
dot icon22/10/1996
Secretary's particulars changed;director's particulars changed
dot icon04/09/1996
Full group accounts made up to 1996-01-26
dot icon22/03/1996
Particulars of mortgage/charge
dot icon22/12/1995
New director appointed
dot icon08/11/1995
Return made up to 24/10/95; no change of members
dot icon08/11/1995
Director's particulars changed
dot icon27/06/1995
Full group accounts made up to 1995-01-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon08/11/1994
Return made up to 24/10/94; no change of members
dot icon22/08/1994
Full group accounts made up to 1994-01-28
dot icon11/05/1994
New director appointed
dot icon29/03/1994
Registered office changed on 29/03/94 from: caplan house, derby street, cheetham, manchester. M8 8HE
dot icon03/11/1993
Return made up to 24/10/93; full list of members
dot icon03/09/1993
Full group accounts made up to 1993-01-31
dot icon05/11/1992
Return made up to 24/10/92; no change of members
dot icon17/09/1992
Full group accounts made up to 1992-01-31
dot icon09/12/1991
Full accounts made up to 1991-01-31
dot icon08/11/1991
Return made up to 24/10/91; no change of members
dot icon14/02/1991
Particulars of mortgage/charge
dot icon15/11/1990
Full group accounts made up to 1990-01-31
dot icon15/11/1990
Return made up to 20/07/90; full list of members
dot icon29/06/1990
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon29/06/1990
Resolutions
dot icon26/06/1990
Auditor's report
dot icon13/06/1990
Balance Sheet
dot icon13/06/1990
Auditor's statement
dot icon30/04/1990
Registered office changed on 30/04/90 from: 749 wilmslow road didsbury manchester M20 0RN
dot icon05/04/1990
Declaration on reregistration from private to PLC
dot icon05/04/1990
Re-registration of Memorandum and Articles
dot icon05/04/1990
Application for reregistration from private to PLC
dot icon06/02/1990
Particulars of mortgage/charge
dot icon05/02/1990
Memorandum and Articles of Association
dot icon16/01/1990
Resolutions
dot icon27/10/1989
Full accounts made up to 1989-01-31
dot icon27/10/1989
Return made up to 24/10/89; full list of members
dot icon24/10/1989
Particulars of mortgage/charge
dot icon10/01/1989
Accounting reference date shortened from 31/12 to 31/01
dot icon06/12/1988
Full accounts made up to 1988-01-31
dot icon06/12/1988
Return made up to 29/11/88; full list of members
dot icon14/03/1988
Full accounts made up to 1986-12-31
dot icon14/03/1988
Return made up to 29/10/87; full list of members
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Particulars of mortgage/charge
dot icon20/03/1987
Accounts for a small company made up to 1985-12-31
dot icon20/03/1987
Return made up to 24/10/86; full list of members
dot icon13/12/1964
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2007
dot iconLast change occurred
27/04/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
27/04/2007
dot iconNext account date
27/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Menon, David Alexander
Secretary
09/05/2007 - Present
2
Menon, David Alexander
Director
09/05/2007 - Present
8
Sowerby, Matthew Christian
Director
09/05/2007 - Present
3
Ormerod, Richard John
Director
01/11/1995 - Present
3
Fallon, Stephen Antony
Director
09/05/2007 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NIELD GROUP LIMITED

NIELD GROUP LIMITED is an(a) Dissolved company incorporated on 16/12/1964 with the registered office located at 500, 2 Hardman Street, Manchester M60 2AT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIELD GROUP LIMITED?

toggle

NIELD GROUP LIMITED is currently Dissolved. It was registered on 16/12/1964 and dissolved on 11/03/2013.

Where is NIELD GROUP LIMITED located?

toggle

NIELD GROUP LIMITED is registered at 500, 2 Hardman Street, Manchester M60 2AT.

What does NIELD GROUP LIMITED do?

toggle

NIELD GROUP LIMITED operates in the Wholesale of pharmaceutical goods (51.46 - SIC 2003) sector.

What is the latest filing for NIELD GROUP LIMITED?

toggle

The latest filing was on 11/03/2013: Final Gazette dissolved following liquidation.