Company NameNHR Management Services Limited
Company StatusDissolved
Company Number02873440
CategoryPrivate Limited Company
Incorporation Date19 November 1993(30 years, 5 months ago)
Dissolution Date27 September 2005 (18 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnn Revitt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 September 2005)
RoleAccounts Clerk
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Secretary NameAnn Revitt
NationalityBritish
StatusClosed
Appointed03 December 1993(2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 27 September 2005)
RoleBook Keeper
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Director NameMr Norman Harold Revitt
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1998(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 27 September 2005)
RoleAccountant
Correspondence Address7 Box Tree Mews
Ivy Road
Macclesfield
Cheshire
SK11 8QY
Director NameDeborah Janet Hall
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(2 weeks after company formation)
Appointment Duration2 months (resigned 01 February 1994)
RoleAudit Clerk
Correspondence Address83 Oxford Road
Macclesfield
Cheshire
SK11 8JG
Director NamePeter Duckworth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1999)
RoleManagement Administrator
Correspondence Address49 Ashley Meadow
Haslington
Crewe
Cheshire
CW1 1RH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 November 1993(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 150
1 Silk House, Park Green
Macclesfield
Cheshire
SK11 7QJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2014
Net Worth£551
Current Liabilities£10,265

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 September 2005Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2005First Gazette notice for compulsory strike-off (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2004Return made up to 19/11/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 November 2001Return made up to 19/11/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2001Return made up to 19/11/00; change of members (5 pages)
22 March 2001Registered office changed on 22/03/01 from: 1A samuel street macclesfield cheshire SK11 6UW (1 page)
22 March 2001Return made up to 19/11/99; full list of members (5 pages)
2 August 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 September 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 March 1999Return made up to 19/11/98; full list of members (7 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998New director appointed (2 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
22 January 1998Return made up to 19/11/97; full list of members (6 pages)
6 December 1996Return made up to 19/11/96; change of members (6 pages)
7 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 October 1996Ad 30/09/96--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages)
26 September 1996£ nc 1000/10000 23/08/96 (1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Return made up to 19/11/95; no change of members (4 pages)