About

Registered Number: 05321492
Date of Incorporation: 24/12/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 15/11/2016 (7 years and 7 months ago)
Registered Address: The Burton Building, 92-94 Oldham Street, Manchester, M4 1LJ

 

Founded in 2004, Ning Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There is one director listed as Spracklen, Andrew John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPRACKLEN, Andrew John 27 May 2005 04 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 November 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 06 June 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 19 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 08 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2014
AA - Annual Accounts 13 November 2013
DISS40 - Notice of striking-off action discontinued 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AD01 - Change of registered office address 27 September 2013
AR01 - Annual Return 01 February 2013
AD01 - Change of registered office address 01 February 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH01 - Change of particulars for director 29 December 2011
CH03 - Change of particulars for secretary 29 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 March 2009
CERTNM - Change of name certificate 31 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
288c - Notice of change of directors or secretaries or in their particulars 25 February 2008
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
395 - Particulars of a mortgage or charge 28 November 2006
AA - Annual Accounts 17 November 2006
225 - Change of Accounting Reference Date 07 November 2006
RESOLUTIONS - N/A 02 November 2006
395 - Particulars of a mortgage or charge 19 October 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2005
CERTNM - Change of name certificate 11 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
287 - Change in situation or address of Registered Office 05 July 2005
NEWINC - New incorporation documents 24 December 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage (own account) 24 November 2006 Outstanding

N/A

Debenture 15 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.