NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04874543

Incorporation date

20/08/2003

Size

Dormant

Contacts

Registered address

Registered address

Bdo Llp, 125 Colmore Row, Birmingham B3 3SDCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 2012-10-04
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon03/10/2012
Declaration of solvency
dot icon21/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon01/02/2012
Termination of appointment of Karen Lorraine Attebury as a secretary on 2012-01-16
dot icon17/01/2012
Termination of appointment of Karen Lorraine Atterbury as a secretary on 2012-01-16
dot icon17/01/2012
Appointment of Colin Richard Clapham as a secretary on 2012-01-16
dot icon22/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/07/2011
Director's details changed for Richard John Woolsey on 2011-07-22
dot icon29/03/2011
Secretary's details changed for Karen Lorraine Atterbury on 2011-03-28
dot icon29/03/2011
Registered office address changed from 80 New Bond Street London W1S 1SB on 2011-03-30
dot icon11/11/2010
Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon10/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon10/01/2010
Secretary's details changed for Karen Lorraine Atterbury on 2010-01-11
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Secretary's details changed
dot icon14/10/2009
Secretary's details changed for Karen Lorraine Atterbury on 2009-10-15
dot icon06/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon23/08/2009
Return made up to 21/08/09; full list of members
dot icon07/07/2009
Director's Change of Particulars / richard woolsey / 16/06/2009 / HouseName/Number was: , now: 171; Street was: 33 victoria wharf 46 narrow street, now: princess park manor; Area was: , now: royal drive; Post Code was: E14 8DD, now: N11 3FR
dot icon19/03/2009
Director appointed richard john woolsey
dot icon19/03/2009
Director appointed kurt frederick adamson
dot icon19/03/2009
Appointment Terminated Director raymond peacock
dot icon19/03/2009
Appointment Terminated Director christopher carney
dot icon10/02/2009
Full accounts made up to 2007-12-31
dot icon04/01/2009
Secretary appointed karen lorraine atterbury
dot icon01/01/2009
Appointment Terminated Secretary peter carr
dot icon16/09/2008
Secretary appointed peter anthony carr
dot icon16/09/2008
Appointment Terminated Director simon wardle
dot icon16/09/2008
Appointment Terminated Secretary james jordan
dot icon16/09/2008
Appointment Terminated Secretary karen atterbury
dot icon31/08/2008
Return made up to 21/08/08; full list of members
dot icon24/07/2008
Appointment Terminated Director graeme dodds
dot icon25/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon24/06/2008
Appointment Terminated Director brian brady
dot icon27/05/2008
Director appointed christopher carney
dot icon26/05/2008
Appointment Terminated Director jonathan murrin
dot icon24/01/2008
Director's particulars changed
dot icon13/11/2007
Secretary's particulars changed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon17/09/2007
Registered office changed on 18/09/07 from: manning house 22 carlisle place london SW1P 1JA
dot icon29/08/2007
Return made up to 21/08/07; full list of members
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon03/08/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon09/01/2007
New director appointed
dot icon07/01/2007
Director resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
Secretary resigned
dot icon17/09/2006
Return made up to 21/08/06; full list of members
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 21/08/05; full list of members
dot icon27/09/2005
Location of register of members
dot icon24/01/2005
Director resigned
dot icon24/01/2005
New director appointed
dot icon23/12/2004
Registered office changed on 24/12/04 from: 2 princes way solihull west midlands B91 3ES
dot icon16/09/2004
Return made up to 21/08/04; full list of members
dot icon20/07/2004
Secretary resigned
dot icon18/07/2004
Director resigned
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New director appointed
dot icon18/07/2004
New secretary appointed
dot icon15/07/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon15/07/2004
Ad 30/06/04--------- £ si 998@1=998 £ ic 2/1000
dot icon15/07/2004
Conve 30/06/04
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon15/07/2004
Resolutions
dot icon04/07/2004
Particulars of mortgage/charge
dot icon26/02/2004
Registered office changed on 27/02/04 from: thomas wilson house tenter road moulton park northampton northamptonshire NN3 6PZ
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon21/12/2003
New director appointed
dot icon10/12/2003
Director resigned
dot icon10/12/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Registered office changed on 02/10/03 from: holland court the close norwich norfolk NR1 4DX
dot icon01/10/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon01/10/2003
Ad 22/09/03--------- £ si 1@1=1 £ ic 1/2
dot icon01/10/2003
Nc inc already adjusted 22/09/03
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon09/09/2003
Certificate of change of name
dot icon20/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolsey, Richard John
Director
19/03/2009 - Present
21
Dodds, Graeme James
Director
30/06/2004 - 30/05/2008
29
Jordan, James John
Secretary
30/06/2004 - 22/08/2006
259
Jordan, James John
Secretary
20/03/2007 - 28/08/2008
259
Peacock, Raymond Anthony
Director
23/02/2006 - 19/03/2009
182

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 NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED

NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED is an(a) Dissolved company incorporated on 20/08/2003 with the registered office located at Bdo Llp, 125 Colmore Row, Birmingham B3 3SD. There are currently 3 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 NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED?

toggle

NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED is currently Dissolved. It was registered on 20/08/2003 and dissolved on 27/03/2013.

Where is NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED located?

toggle

NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED is registered at Bdo Llp, 125 Colmore Row, Birmingham B3 3SD.

What does NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED do?

toggle

NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NORTH CENTRAL MANAGEMENT HOLDING COMPANY LIMITED?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.