Manchester
M2 5NT
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lexicon Mount Street Manchester M2 5NT |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2008(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 September 2013) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Mr Nigel Robert Young |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 July 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rosemullion Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Director Name | Mr David Paul Myers |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 12 Firtree Close Little Sandhurst Camberley Surrey GU17 8HU |
Director Name | Mr Muir Archibald Parker |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stapletons Chantry Long Wittenham Road, North Moreton Didcot Oxfordshire OX11 9AX |
Secretary Name | Mr David Paul Myers |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 December 1991(30 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 14 August 1992) |
Role | Company Director |
Correspondence Address | 12 Firtree Close Little Sandhurst Camberley Surrey GU17 8HU |
Secretary Name | Mr Neil William Harold Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1992(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 04 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cold Norton Priory Heythorp Oxfordshire OX7 5TA |
Director Name | Dr Frederick James Westlake |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(31 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 July 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tingara Fireball Hill Sunningdale Berkshire SL5 9PJ |
Director Name | Oliver Graham Burns |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 23 Oakfield Road Harpenden Hertfordshire AL5 2NW |
Director Name | Mr John Shepherd |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(41 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm St Margarets Road Alderton Tewkesbury Gloucestershire GL20 8NN Wales |
Secretary Name | Ms Jennifer Margaret Owen |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 04 January 2005(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Clarence Road St Albans Hertfordshire AL1 4NW |
Director Name | Jeffrey Gardner Wood |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2005(44 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 20 Tapley Cove Road Raymond Usa Mc 04071 Foreign |
Secretary Name | Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(44 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 1 Grafton Road Burbage Marlborough Wiltshire SN8 3AP |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Mr John J Tus |
---|---|
Date of Birth | November 1958 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2006(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
400 at £0.2 | First Technology LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
24 October 2012 | Appointment of a voluntary liquidator (1 page) |
16 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 16 October 2012 (2 pages) |
16 October 2012 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom on 16 October 2012 (2 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Resolutions
|
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 10 September 2012 (1 page) |
1 August 2012 | Termination of appointment of John J Tus as a director on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of John J Tus as a director on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of John J Tus as a director on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page) |
1 August 2012 | Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page) |
1 August 2012 | Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Mr. David Jason Lloyd Protheroe as a director on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages) |
1 August 2012 | Appointment of Mr Howard Frederick Carpenter as a director on 1 August 2012 (2 pages) |
1 August 2012 | Termination of appointment of Allan Richards as a director on 1 August 2012 (1 page) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
10 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders Statement of capital on 2012-01-10
|
17 November 2011 | Director's details changed for Mr John J Tus on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr John J Tus on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Allan Richards on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Allan Richards on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr John J Tus on 17 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr John J Tus on 17 November 2011 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
29 April 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Register inspection address has been changed (1 page) |
15 December 2009 | Register inspection address has been changed (1 page) |
27 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 March 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (3 pages) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
23 September 2008 | Secretary appointed sisec LIMITED (1 page) |
15 July 2008 | Appointment Terminated Secretary eps secretaries LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
9 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 June 2008 | Full accounts made up to 31 December 2007 (10 pages) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2007 | Location of register of members (1 page) |
14 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
14 December 2007 | Location of register of members (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 July 2007 | Full accounts made up to 25 March 2006 (18 pages) |
30 July 2007 | Full accounts made up to 25 March 2006 (18 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
16 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
16 February 2007 | Return made up to 14/12/06; full list of members (2 pages) |
12 July 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
12 July 2006 | Location of register of members (1 page) |
12 July 2006 | Accounting reference date shortened from 25/03/07 to 31/12/06 (1 page) |
12 July 2006 | Location of register of members (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New secretary appointed (1 page) |
4 July 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | New director appointed (1 page) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 30/04/06 to 25/03/06 (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 2 columbus drive summit avenue southwood farnborough hampshire GU14 0NZ (1 page) |
28 February 2006 | New secretary appointed (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | Secretary resigned (1 page) |
28 February 2006 | New secretary appointed (1 page) |
24 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (16 pages) |
20 December 2005 | Return made up to 14/12/05; full list of members (7 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (16 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members
|
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Return made up to 14/12/04; full list of members (7 pages) |
10 January 2005 | Secretary resigned (1 page) |
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (16 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (16 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
19 December 2002 | Return made up to 14/12/02; full list of members (7 pages) |
8 August 2002 | Auditor's resignation (1 page) |
8 August 2002 | Auditor's resignation (1 page) |
8 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
8 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members
|
12 April 2000 | Full accounts made up to 30 April 1999 (14 pages) |
12 April 2000 | Full accounts made up to 30 April 1999 (14 pages) |
2 March 2000 | Return made up to 14/12/99; full list of members
|
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
16 July 1999 | Full accounts made up to 30 April 1998 (14 pages) |
16 July 1999 | Full accounts made up to 30 April 1998 (14 pages) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
1 March 1999 | Delivery ext'd 3 mth 30/04/98 (1 page) |
21 February 1999 | Return made up to 14/12/98; full list of members
|
21 February 1999 | Return made up to 14/12/98; full list of members (6 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
10 February 1998 | Return made up to 14/12/97; no change of members (4 pages) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | New director appointed (3 pages) |
10 February 1998 | Return made up to 14/12/97; no change of members
|
28 August 1997 | Director resigned (1 page) |
28 August 1997 | Director resigned (1 page) |
7 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
7 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
7 February 1997 | Full accounts made up to 30 April 1996 (13 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (13 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (12 pages) |
3 March 1994 | Full accounts made up to 30 April 1993 (12 pages) |
15 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
15 February 1992 | Full accounts made up to 30 April 1991 (14 pages) |
11 June 1990 | Full accounts made up to 30 April 1989 (10 pages) |
11 June 1990 | Full accounts made up to 30 April 1989 (10 pages) |
22 June 1989 | Accounts made up to 30 April 1988 (13 pages) |
22 June 1989 | Accounts for a dormant company made up to 30 April 1988 (13 pages) |
31 August 1988 | Accounts for a dormant company made up to 30 April 1987 (3 pages) |
2 August 1988 | Company name changed\certificate issued on 02/08/88 (2 pages) |
2 August 1988 | Company name changed\certificate issued on 02/08/88 (2 pages) |
21 July 1988 | Company name changed\certificate issued on 21/07/88 (2 pages) |
21 July 1988 | Company name changed\certificate issued on 21/07/88 (2 pages) |
12 May 1986 | Accounts made up to 30 April 1985 (3 pages) |
12 May 1986 | Accounts for a dormant company made up to 30 April 1985 (3 pages) |
22 July 1976 | Accounts made up to 30 April 1975 (5 pages) |
22 July 1976 | Accounts made up to 30 April 2075 (5 pages) |
3 May 1961 | Incorporation (16 pages) |
3 May 1961 | Incorporation (16 pages) |