About

Registered Number: 05449192
Date of Incorporation: 11/05/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2014 (9 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Founded in 2005, North West Fertility Ltd have registered office in Manchester. We don't currently know the number of employees at this company. The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2014
4.71 - Return of final meeting in members' voluntary winding-up 20 June 2014
AD01 - Change of registered office address 24 May 2013
RESOLUTIONS - N/A 23 May 2013
4.70 - N/A 23 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 24 July 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 22 July 2011
CH01 - Change of particulars for director 21 June 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 07 December 2009
RESOLUTIONS - N/A 28 July 2009
363a - Annual Return 28 July 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 July 2009
123 - Notice of increase in nominal capital 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 13 November 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
363s - Annual Return 13 September 2007
RESOLUTIONS - N/A 11 June 2007
225 - Change of Accounting Reference Date 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 03 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
NEWINC - New incorporation documents 11 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.