About

Registered Number: 02624424
Date of Incorporation: 27/06/1991 (33 years ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 5 months ago)
Registered Address: 31 Holcombe Lee, Ramsbottom, Bury, BL0 9QR,

 

Northern Institute of Massage Ltd was founded on 27 June 1991, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. Northern Institute of Massage Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALDWELL, Christopher John Michael 10 April 2002 - 1
CALDWELL, Edwin Anthony 28 February 1995 - 1
CALDWELL, Marie 28 February 1995 - 1
PENNINGTON, Rachel Anne 10 April 2002 - 1
WOODWARD, Audrey 29 October 1991 31 January 1995 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 11 October 2019
AD01 - Change of registered office address 04 June 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 12 September 2017
MR01 - N/A 22 June 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 22 May 2007
363a - Annual Return 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 03 March 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 18 June 2003
RESOLUTIONS - N/A 07 August 2002
123 - Notice of increase in nominal capital 07 August 2002
363s - Annual Return 14 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 02 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 12 June 2001
363s - Annual Return 08 June 2000
287 - Change in situation or address of Registered Office 17 May 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 16 May 1999
AA - Annual Accounts 12 August 1998
363s - Annual Return 24 June 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 24 June 1997
363s - Annual Return 27 June 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 19 June 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
AA - Annual Accounts 16 February 1995
AUD - Auditor's letter of resignation 25 January 1995
AA - Annual Accounts 14 October 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 20 August 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 16 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
287 - Change in situation or address of Registered Office 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1992
MEM/ARTS - N/A 08 January 1992
CERTNM - Change of name certificate 23 December 1991
RESOLUTIONS - N/A 05 December 1991
RESOLUTIONS - N/A 05 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 December 1991
RESOLUTIONS - N/A 04 December 1991
287 - Change in situation or address of Registered Office 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
288 - N/A 04 December 1991
RESOLUTIONS - N/A 02 December 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 27 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.