THREE NATIONS (NORTHERN) LIMITED

Register to unlock more data on OkredoRegister

THREE NATIONS (NORTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02505542

Incorporation date

23/05/1990

Size

Medium

Contacts

Registered address

Registered address

3 Hardman Street, Manchester, Greater Manchester M3 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1990)
dot icon27/06/2016
Bona Vacantia disclaimer
dot icon26/05/2015
Final Gazette dissolved following liquidation
dot icon26/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/10/2014
Liquidators' statement of receipts and payments to 2014-08-16
dot icon17/11/2013
Appointment of a voluntary liquidator
dot icon29/10/2013
Notice of ceasing to act as a voluntary liquidator
dot icon29/10/2013
Insolvency court order
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-16
dot icon21/08/2012
Administrator's progress report to 2012-08-17
dot icon16/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/04/2012
Administrator's progress report to 2012-03-25
dot icon13/12/2011
Notice of deemed approval of proposals
dot icon21/11/2011
Statement of administrator's proposal
dot icon05/10/2011
Registered office address changed from 120-124 Towngate Leyland Preston PR25 2LQ on 2011-10-06
dot icon02/10/2011
Appointment of an administrator
dot icon23/08/2011
Auditor's resignation
dot icon04/07/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon28/06/2011
Particulars of a mortgage or charge / charge no: 10
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon02/10/2010
Accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon15/06/2010
Director's details changed for John Milligan on 2010-05-24
dot icon15/06/2010
Director's details changed for Jason Andrew Johnston on 2010-05-24
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Change of name notice
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon18/08/2009
Auditor's resignation
dot icon03/06/2009
Return made up to 24/05/09; full list of members
dot icon02/06/2009
Director and secretary's change of particulars / peter ellis / 18/05/2009
dot icon02/06/2009
Director's change of particulars / john milligan / 18/05/2009
dot icon02/06/2009
Director's change of particulars / jason johnston / 18/05/2009
dot icon02/06/2009
Director's change of particulars / roy brown / 18/05/2009
dot icon07/10/2008
-
dot icon02/07/2008
Director appointed peter brian ellis
dot icon02/07/2008
Director appointed william johnston
dot icon02/07/2008
Director appointed jason andrew johnston
dot icon18/06/2008
Return made up to 24/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / peter ellis / 02/06/2008
dot icon06/05/2008
Secretary appointed peter daniel ellis
dot icon06/05/2008
Appointment terminated secretary john stapleton
dot icon23/10/2007
Declaration of satisfaction of mortgage/charge
dot icon16/08/2007
-
dot icon13/07/2007
Particulars of mortgage/charge
dot icon21/06/2007
Return made up to 24/05/07; full list of members
dot icon25/05/2007
Particulars of mortgage/charge
dot icon10/10/2006
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon05/02/2006
-
dot icon04/08/2005
-
dot icon03/07/2005
Return made up to 24/05/05; full list of members
dot icon16/12/2004
Accounts made up to 2003-09-30
dot icon14/06/2004
Return made up to 24/05/04; full list of members
dot icon23/11/2003
Director resigned
dot icon18/09/2003
Accounts made up to 2002-09-30
dot icon02/07/2003
Return made up to 24/05/03; full list of members
dot icon03/04/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon17/07/2002
Return made up to 24/05/02; full list of members
dot icon06/05/2002
Accounts made up to 2001-09-30
dot icon02/05/2002
New director appointed
dot icon02/05/2002
New secretary appointed
dot icon02/05/2002
Director resigned
dot icon02/05/2002
Secretary resigned
dot icon17/12/2001
Certificate of change of name
dot icon27/11/2001
Particulars of mortgage/charge
dot icon29/10/2001
Secretary resigned
dot icon29/10/2001
Director resigned
dot icon29/10/2001
Director resigned
dot icon10/10/2001
Full accounts made up to 2000-09-30
dot icon25/09/2001
Ad 13/09/01--------- £ si 50000@1=50000 £ ic 35000/85000
dot icon23/09/2001
New director appointed
dot icon23/09/2001
New secretary appointed
dot icon23/09/2001
Registered office changed on 24/09/01 from: 470 ranglet road walton summit centre preston PR5 8AR
dot icon05/09/2001
Director resigned
dot icon28/08/2001
Auditor's resignation
dot icon22/08/2001
Full accounts made up to 1999-10-31
dot icon22/08/2001
Return made up to 24/05/01; full list of members
dot icon02/05/2001
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon25/04/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon01/10/2000
Certificate of change of name
dot icon26/09/2000
Registered office changed on 27/09/00 from: 120 towngate leyland preston PR5 1LQ
dot icon15/08/2000
Director's particulars changed
dot icon21/06/2000
Return made up to 24/05/00; full list of members
dot icon20/06/2000
Director resigned
dot icon20/06/2000
New director appointed
dot icon19/06/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Director resigned
dot icon14/02/2000
Secretary resigned
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New director appointed
dot icon24/01/2000
New secretary appointed
dot icon17/12/1999
Declaration of satisfaction of mortgage/charge
dot icon06/12/1999
New secretary appointed
dot icon30/08/1999
Secretary resigned
dot icon19/08/1999
-
dot icon05/08/1999
Return made up to 24/05/99; full list of members
dot icon19/01/1999
New secretary appointed
dot icon19/01/1999
Secretary resigned
dot icon28/12/1998
Declaration of satisfaction of mortgage/charge
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Ad 07/12/98--------- £ si 10000@1=10000 £ ic 25000/35000
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon10/12/1998
Resolutions
dot icon14/10/1998
-
dot icon31/05/1998
Return made up to 24/05/98; full list of members
dot icon06/11/1997
Particulars of mortgage/charge
dot icon04/08/1997
-
dot icon24/06/1997
Return made up to 24/05/97; no change of members
dot icon17/06/1996
Return made up to 24/05/96; no change of members
dot icon05/05/1996
-
dot icon08/11/1995
-
dot icon10/10/1995
Accounting reference date shortened from 30/06 to 31/10
dot icon23/05/1995
Return made up to 24/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/08/1994
Return made up to 24/05/94; no change of members
dot icon05/05/1994
-
dot icon23/06/1993
Particulars of mortgage/charge
dot icon23/06/1993
Particulars of mortgage/charge
dot icon25/05/1993
-
dot icon25/05/1993
Return made up to 24/05/93; no change of members
dot icon26/11/1992
Particulars of mortgage/charge
dot icon27/07/1992
Particulars of mortgage/charge
dot icon05/07/1992
-
dot icon02/06/1992
Return made up to 24/05/92; full list of members
dot icon09/07/1991
Accounting reference date shortened from 31/07 to 30/06
dot icon18/06/1991
Return made up to 24/05/91; full list of members
dot icon09/10/1990
New director appointed
dot icon10/07/1990
Ad 29/06/90--------- £ si 24998@1=24998 £ ic 2/25000
dot icon10/07/1990
Accounting reference date notified as 31/07
dot icon30/05/1990
Secretary resigned
dot icon23/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Peter Brian
Director
29/04/2002 - 21/06/2003
5
Ellis, Peter Brian
Director
01/07/2008 - Present
5
Brown, Roy Edward
Director
12/11/2002 - Present
3
Johnston, Jason Andrew
Director
01/07/2008 - Present
4
Whiteling, Mark Argent
Director
07/01/2000 - 14/09/2001
95

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 THREE NATIONS (NORTHERN) LIMITED

THREE NATIONS (NORTHERN) LIMITED is an(a) Dissolved company incorporated on 23/05/1990 with the registered office located at 3 Hardman Street, Manchester, Greater Manchester M3 3HF. There are currently 8 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 THREE NATIONS (NORTHERN) LIMITED?

toggle

THREE NATIONS (NORTHERN) LIMITED is currently Dissolved. It was registered on 23/05/1990 and dissolved on 26/05/2015.

Where is THREE NATIONS (NORTHERN) LIMITED located?

toggle

THREE NATIONS (NORTHERN) LIMITED is registered at 3 Hardman Street, Manchester, Greater Manchester M3 3HF.

What does THREE NATIONS (NORTHERN) LIMITED do?

toggle

THREE NATIONS (NORTHERN) LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for THREE NATIONS (NORTHERN) LIMITED?

toggle

The latest filing was on 27/06/2016: Bona Vacantia disclaimer.