Netherwood Livery Limited

General information

Name:

Netherwood Livery Ltd

Office Address:

The Cooper Room Deva Centre Trinity Way M3 7BG Manchester

Number: 04583431

Incorporation date: 2002-11-06

Dissolution date: 2017-04-06

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was located in Manchester under the following Company Registration No.: 04583431. This firm was set up in the year 2002. The headquarters of this firm was located at The Cooper Room Deva Centre Trinity Way. The post code for this location is M3 7BG. The enterprise was formally closed on 2017/04/06, meaning it had been active for 15 years.

When it comes to the following limited company, the majority of director's responsibilities up till now have been performed by Sandra E., Katherine M. and Peter E.. When it comes to these three executives, Peter E. had administered the limited company for the longest period of time, having been one of the many members of company's Management Board for fifteen years.

Financial data based on annual reports

Company staff

Sandra E.

Role: Director

Appointed: 01 March 2003

Latest update: 10 August 2023

Katherine M.

Role: Director

Appointed: 02 December 2002

Latest update: 10 August 2023

Sandra E.

Role: Secretary

Appointed: 15 November 2002

Latest update: 10 August 2023

Peter E.

Role: Director

Appointed: 15 November 2002

Latest update: 10 August 2023

Accounts Documents

Account next due date 30 September 2015
Account last made up date 31 December 2013
Confirmation statement next due date 20 November 2017
Return last made up date 06 November 2013
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 8 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 8 July 2013
Annual Accounts 4 June 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2017
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

HQ address,
2013

Address:

Irish Square Upper Denbigh Road

Post code:

LL17 0RN

City / Town:

St Asaph

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
14
Company Age

Similar companies nearby

Closest companies