This company is commonly known as Nortek Educational Furniture & Equipment Limited. The company was founded 33 years ago and was given the registration number 02507359. The firm's registered office is in GREATER MANCHESTER. You can find them at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, . This company's SIC code is 31010 - Manufacture of office and shop furniture.
Name | : | NORTEK EDUCATIONAL FURNITURE & EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 02507359 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 May 1990 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW | Secretary | - | Active |
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW | Director | - | Active |
Timbersbrook House, Timbersbrook, Congleton, CW12 3PW | Director | - | Active |
72 Waggs Road, Congleton, CW12 4BT | Director | - | Active |
37 Longdown Road, Congleton, CW12 4QH | Director | - | Active |
49 Boundary Lane, Mossley, Congleton, CW12 3JF | Director | - | Active |
Highwinds, Under Rainow Road Timbersbrook, Congleton, CW12 3PN | Director | 19 September 2002 | Active |
8 Fordswells Close, Littleover, Derby, DE23 7SU | Director | - | Active |
Mr Robert John Minshull | ||
Notified on | : | 31 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Timbersbrook House, Timbersbrook, Congleton, United Kingdom, CW12 3PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-06-03 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-03 | Resolution | Resolution. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-08 | Address | Change registered office address company with date old address new address. | Download |
2018-08-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-04 | Capital | Capital return purchase own shares. | Download |
2015-02-11 | Capital | Capital cancellation shares. | Download |
2015-02-04 | Officers | Termination director company with name termination date. | Download |
2015-02-04 | Officers | Termination director company with name termination date. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.