Dissolved
Dissolved 2015-09-15
Company Information for NORTHERN QUARTER CLUB LIMITED
BOLTON, LANCASHIRE, BL4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-15 |
Company Name | |
---|---|
NORTHERN QUARTER CLUB LIMITED | |
Legal Registered Office | |
BOLTON LANCASHIRE | |
Company Number | 06130245 | |
---|---|---|
Date formed | 2007-02-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2015-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-09 19:20:10 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL GREGORY JOHNSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL ANTHONY MCNAMARA |
Director | ||
JESSICA PERKIN |
Company Secretary | ||
DAVID WILLIAM PERKIN |
Director | ||
JOHN STEVEN LOCKE |
Director | ||
RAYMOND COOK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTEREGO LEISURE LIMITED | Director | 2006-09-07 | CURRENT | 2006-09-07 | Dissolved 2017-10-17 | |
C.J.W. PROPERTY INVESTMENTS LTD | Director | 2000-11-02 | CURRENT | 2000-11-01 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 107 OLDHAM STREET MANCHESTER LANCS M4 1LW | |
AP01 | DIRECTOR APPOINTED MR CARL GREGORY JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL MCNAMARA | |
AR01 | 27/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANTHONY MCNAMARA / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JESSICA PERKIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DANIEL MCNAMARA | |
288b | APPOINTMENT TERMINATE, DIRECTOR JESSICA PERKIN LOGGED FORM | |
287 | REGISTERED OFFICE CHANGED ON 17/09/2008 FROM BASEMENT LEVEL 21-31 OLDHAM STREET MANCHESTER LANCASHIRE M1 1JG | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID PERKIN | |
363s | RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RAYMOND COOK | |
288a | SECRETARY APPOINTED JESSICA PERKIN | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LOCKE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 14/12/07 FROM: 102 OLDHAM STREET MANCHESTER M4 1LJ | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENT DEPOSIT | Outstanding | AMADEUS PROPERTIES LIMITED | |
DEBENTURE | Satisfied | ROSSBRANCH LIMITED | |
DEED OF RENT DEPOSIT | Outstanding | AMADEUS PROPERTIES LIMITED |
Creditors Due Within One Year | 2013-02-28 | £ 6,431 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 5,755 |
Creditors Due Within One Year | 2012-02-29 | £ 5,755 |
Creditors Due Within One Year | 2011-02-28 | £ 5,441 |
Creditors and other liabilities
|
|
|
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 NORTHERN QUARTER CLUB LIMITED
Debtors | 2013-02-28 | £ 4,411 |
---|---|---|
Debtors | 2012-02-29 | £ 4,485 |
Debtors | 2012-02-29 | £ 4,485 |
Debtors | 2011-02-28 | £ 4,171 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as NORTHERN QUARTER CLUB LIMITED are:
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. |