UKBizDB.co.uk

NSTAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 Tabley Court, Victoria Street, Altrincham, Cheshire, England, WA14 1EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Knutsford Road, Wilmslow, SK9 6JH

Director08 January 2004Active
77 Knutsford Road, Wilmslow, SK9 6JH

Secretary24 November 2004Active
77 Knutsford Road, Wilmslow, SK9 6JH

Secretary30 September 2008Active
6 Beech Court, Willow Bank, Manchester, M14 6XN

Secretary08 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 December 2003Active
5th Floor, Brook House, 77 Fountain Street, Manchester, M2 2EE

Director31 January 2017Active
One, Gloucester Place, Brighton, England, BN1 4AA

Director22 June 2016Active
The Gables, 85 Victoria Road, Elland, HX5 0QF

Director05 May 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 December 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-09-29Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-29Resolution

Resolution.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-09-21Dissolution

Dissolved compulsory strike off suspended.

Download
2017-08-29Gazette

Gazette notice compulsory.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2017-02-01Officers

Appoint person director company with name date.

Download
2017-02-01Officers

Termination director company with name termination date.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-23Accounts

Change account reference date company previous extended.

Download
2016-07-01Officers

Change person director company with change date.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-12-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.