This company is commonly known as Nstage Limited. The company was founded 20 years ago and was given the registration number 04998633. The firm's registered office is in ALTRINCHAM. You can find them at 5 Tabley Court, Victoria Street, Altrincham, Cheshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | NSTAGE LIMITED |
---|---|---|
Company Number | : | 04998633 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 December 2003 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Tabley Court, Victoria Street, Altrincham, Cheshire, England, WA14 1EZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Knutsford Road, Wilmslow, SK9 6JH | Director | 08 January 2004 | Active |
77 Knutsford Road, Wilmslow, SK9 6JH | Secretary | 24 November 2004 | Active |
77 Knutsford Road, Wilmslow, SK9 6JH | Secretary | 30 September 2008 | Active |
6 Beech Court, Willow Bank, Manchester, M14 6XN | Secretary | 08 January 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 December 2003 | Active |
5th Floor, Brook House, 77 Fountain Street, Manchester, M2 2EE | Director | 31 January 2017 | Active |
One, Gloucester Place, Brighton, England, BN1 4AA | Director | 22 June 2016 | Active |
The Gables, 85 Victoria Road, Elland, HX5 0QF | Director | 05 May 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 December 2003 | Active |
Mr Andrew Jeremy Colin | ||
Notified on | : | 22 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Gloucester Place, Brighton, England, BN1 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-29 | Resolution | Resolution. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-09-21 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2017-08-29 | Gazette | Gazette notice compulsory. | Download |
2017-06-30 | Officers | Termination director company with name termination date. | Download |
2017-02-01 | Officers | Appoint person director company with name date. | Download |
2017-02-01 | Officers | Termination director company with name termination date. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-23 | Accounts | Change account reference date company previous extended. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2016-06-22 | Officers | Appoint person director company with name date. | Download |
2016-03-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-12-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.