NAILSIDE LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK3 8AX

Company number 01821056
Status Active
Incorporation Date 1 June 1984
Company Type Private Limited Company
Address 47-49 GREEK STREET, STOCKPORT, CHESHIRE, SK3 8AX
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-15 GBP 2 . The most likely internet sites of NAILSIDE LIMITED are www.nailside.co.uk, and www.nailside.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Nailside Limited is a Private Limited Company. The company registration number is 01821056. Nailside Limited has been working since 01 June 1984. The present status of the company is Active. The registered address of Nailside Limited is 47 49 Greek Street Stockport Cheshire Sk3 8ax. The company`s financial liabilities are £29.3k. It is £0.58k against last year. The cash in hand is £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. PROCTOR, Christopher Thomas Patrick is a Secretary of the company. JUDGE, Raymond is a Director of the company. PROCTOR, Christopher Thomas Patrick is a Director of the company. Secretary KELLY, Adrian has been resigned. Secretary KELLY, Theresa has been resigned. Director KELLY, Theresa has been resigned. Director O'SULLIVAN, Alurie Mary has been resigned. Director O'SULLIVAN, Daniel has been resigned. The company operates in "Non-trading company".


nailside Key Finiance

LIABILITIES £29.3k
+2%
CASH £0k
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
PROCTOR, Christopher Thomas Patrick
Appointed Date: 30 September 2003

Director
JUDGE, Raymond
Appointed Date: 30 September 2003
79 years old

Director
PROCTOR, Christopher Thomas Patrick
Appointed Date: 30 September 2003
54 years old

Resigned Directors

Secretary
KELLY, Adrian
Resigned: 30 September 2003
Appointed Date: 17 February 1992

Secretary
KELLY, Theresa
Resigned: 17 February 1992

Director
KELLY, Theresa
Resigned: 17 February 1992
87 years old

Director
O'SULLIVAN, Alurie Mary
Resigned: 08 January 2001
80 years old

Director
O'SULLIVAN, Daniel
Resigned: 30 September 2003
Appointed Date: 08 January 2001
43 years old

Persons With Significant Control

Mr Christopher Thomas Patrick Proctor
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

NAILSIDE LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2

...
... and 83 more events
30 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1990
Registered office changed on 30/03/90 from: 10 woodlands road heaton mersey stockport SK4 3AF

20 Mar 1990
Restoration by order of the court

18 Aug 1987
Dissolution

17 Mar 1987
First gazette

NAILSIDE LIMITED Charges

5 December 1985
Legal mortgage
Delivered: 20 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on south east side of egmont street…