Active - Proposal to Strike off
Company Information for NORTH WEST METHODIST HOMES
2A DERWENT AVENUE, MANCHESTER, M21 7QP,
|
Company Registration Number
01985341
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | |
---|---|
NORTH WEST METHODIST HOMES | |
Legal Registered Office | |
2A DERWENT AVENUE MANCHESTER M21 7QP Other companies in M20 | |
Company Number | 01985341 | |
---|---|---|
Company ID Number | 01985341 | |
Date formed | 1986-02-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 21/09/2015 | |
Return next due | 19/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-01-08 08:38:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NORTH WEST METHODIST MISSION | 36 CLOONEY TERRACE LONDONDERRY BT47 6AR | Active | Company formed on the 2012-10-01 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP HOWARD ELVY |
||
PHILIP HOWARD ELVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD STOTT |
Director | ||
DAVID HOWARD COPLEY |
Director | ||
STEPHEN JAMES PORTER |
Director | ||
JOHN MICHAEL ANDERSON |
Company Secretary | ||
STEPHEN JAMES PORTER |
Company Secretary | ||
JOHN BANKS |
Director | ||
WALTER YEOMANS |
Director | ||
WALLACE RODNEY CORRIE |
Director | ||
RONALD WILLIAM CECIL HOAR |
Director | ||
WILLIAM EDWARD POLLITT |
Director | ||
HERBERT SOUTHERN |
Director | ||
SAMUEL THORNTON |
Director | ||
NORA LILLE HARRISON |
Director | ||
KENNETH EDWIN STREET |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE LITTLE ALEX MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-10 | CURRENT | 2003-12-16 | Active | |
CUBE HOMES LIMITED | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Active | |
SCHOLARS COURT (ST ANNES) LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2001-11-09 | Active | |
CHARLESWAY COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1986-11-14 | Active | |
COLLEGE COURT (ST ANNES) LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2002-12-11 | Active | |
WOODLANDS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-07-01 | CURRENT | 1981-10-08 | Active | |
BLOC PARTNERSHIP LTD | Company Secretary | 2006-09-08 | CURRENT | 2006-04-11 | Dissolved 2014-11-18 | |
TERRA NOVA DEVELOPMENTS LIMITED | Company Secretary | 2006-09-08 | CURRENT | 2004-04-06 | Active | |
INSPIRAL OLDHAM LIMITED | Director | 2014-01-30 | CURRENT | 2010-02-04 | Active | |
INSPIRAL OLDHAM HOLDING COMPANY LIMITED | Director | 2014-01-30 | CURRENT | 2010-01-29 | Active | |
SHEFFIELD HOUSING COMPANY LIMITED | Director | 2011-09-28 | CURRENT | 2011-03-03 | Active | |
KGP (SHC) LIMITED | Director | 2011-06-23 | CURRENT | 2011-02-24 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Southern Gate 729 Princess Road Manchester M20 2LT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD STOTT | |
AP01 | DIRECTOR APPOINTED MR PHILIP HOWARD ELVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COPLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AR01 | 21/09/12 | |
AR01 | 21/09/13 | |
AR01 | 21/09/11 | |
AR01 | 21/09/10 | |
AR01 | 21/09/09 | |
AR01 | 21/09/08 | |
RT01 | COMPANY RESTORED ON 23/05/2014 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | ANNUAL RETURN MADE UP TO 21/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | ANNUAL RETURN MADE UP TO 21/09/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | ANNUAL RETURN MADE UP TO 21/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/11/04 FROM: " HOPELEIGH " 1/3 FAIRHOPE AVENUE SALFORD M6 8AR | |
363s | ANNUAL RETURN MADE UP TO 21/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | ANNUAL RETURN MADE UP TO 21/09/03 | |
363s | ANNUAL RETURN MADE UP TO 21/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | ANNUAL RETURN MADE UP TO 21/09/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 21/09/00 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | ANNUAL RETURN MADE UP TO 21/09/99 | |
363s | ANNUAL RETURN MADE UP TO 21/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | ANNUAL RETURN MADE UP TO 21/09/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 21/09/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
Proposal to Strike Off | 2009-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CO-OPERATIVE BANK PUBLIC LIMITED COMPANY |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTH WEST METHODIST HOMES
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTH WEST METHODIST HOMES are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | NORTH WEST METHODIST HOMES | Event Date | 2009-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |