Scholars Gate
Withington
Manchester
M20 1AY
Director Name | Mr Robert James Barlow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2007(34 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 16 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heatons Cottage 87 Hardy Mill Road Harwood Bolton Lancashire BL2 4EF |
Director Name | John Munroe Barlow |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 20 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridges Weavers Brow Limbrick Heath Charnock Chorley Lancs PR6 9EB |
Director Name | Peter Alan Bevan |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 September 2003) |
Role | Co Director |
Correspondence Address | 40 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4NX |
Director Name | Rodney Keith Gillett |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1994) |
Role | Co Director |
Correspondence Address | 9 Church Lane Whitefield Manchester Lancashire M45 7NE |
Secretary Name | Mohammed Saleem Bhatti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 02 December 1993) |
Role | Media Director |
Correspondence Address | 6 Mellowstone Drive Chorlton Manchester Lancashire M21 7RJ |
Secretary Name | Kathryn Elaine Moores |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(18 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 June 1999) |
Role | Company Director |
Correspondence Address | 12 Benedict Drive Richmond Park Dukinfield Cheshire SK16 5BF |
Director Name | Mohammed Saleem Bhatti |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 March 1998) |
Role | Media Director |
Correspondence Address | 27 Stamford Park Road Altrincham Cheshire WA15 9EL |
Secretary Name | Peter Alan Bevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1999(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 40 Heaton Moor Road Heaton Moor Stockport Cheshire SK4 4NX |
Secretary Name | Mrs Fiona Claire Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(27 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roxton Road Heaton Chapel Stockport Cheshire SK4 5AX |
Director Name | Mrs Fiona Claire Lavery |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 14 January 2011) |
Role | Human Resource Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roxton Road Heaton Chapel Stockport Cheshire SK4 5AX |
Director Name | Nigel John Rayner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2009) |
Role | Creative Director |
Correspondence Address | 330 Crewe Road Winterley Sandbach Cheshire CW11 4RP |
Director Name | Mr Peter Thompson |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2004) |
Role | Creative Strategy Director |
Country of Residence | England |
Correspondence Address | Station House Wressle Selby North Yorkshire YO8 6ER |
Registered Address | St George's House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
11.9k at £1 | Robert James Barlow 50.00% Ordinary |
---|---|
11.9k at £1 | Simon Barlow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,462 |
Cash | £62,427 |
Current Liabilities | £353,735 |
Latest Accounts | 30 April 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2014 | Final Gazette dissolved following liquidation (1 page) |
16 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 October 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
7 October 2013 | Liquidators statement of receipts and payments to 26 October 2012 (13 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (13 pages) |
7 October 2013 | Liquidators' statement of receipts and payments to 26 October 2012 (13 pages) |
7 November 2011 | Resolutions
|
7 November 2011 | Appointment of a voluntary liquidator (2 pages) |
7 November 2011 | Statement of affairs with form 4.19 (6 pages) |
7 November 2011 | Statement of affairs with form 4.19 (6 pages) |
7 November 2011 | Appointment of a voluntary liquidator (2 pages) |
7 November 2011 | Resolutions
|
14 October 2011 | Registered office address changed from 1st Floor 22 Exchange Quay Salford Manchester M5 3EQ on 14 October 2011 (2 pages) |
14 October 2011 | Registered office address changed from 1St Floor 22 Exchange Quay Salford Manchester M5 3EQ on 14 October 2011 (2 pages) |
1 February 2011 | Termination of appointment of Fiona Lavery as a secretary (1 page) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Termination of appointment of Fiona Lavery as a director (1 page) |
1 February 2011 | Termination of appointment of Fiona Lavery as a secretary (1 page) |
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders Statement of capital on 2011-02-01
|
1 February 2011 | Termination of appointment of Fiona Lavery as a director (1 page) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 December 2009 | Director's details changed for Robert Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Simon Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Simon Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Fiona Claire Lavery on 2 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Robert Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Simon Barlow on 2 December 2009 (2 pages) |
22 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (5 pages) |
20 August 2009 | Director's change of particulars / robert barlow / 17/04/2008 (1 page) |
20 August 2009 | Director's Change of Particulars / robert barlow / 17/04/2008 / HouseName/Number was: , now: heatons cottage 87; Street was: the ridges, now: hardy mill road; Area was: weavers brow limbrick, now: harwood; Post Town was: chorley, now: bolton; Post Code was: PR6 9EB, now: BL2 4EF (1 page) |
29 May 2009 | Appointment Terminated Director nigel rayner (1 page) |
29 May 2009 | Appointment terminated director nigel rayner (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from richmond house 5 richmond street manchester M1 3HF (1 page) |
27 February 2009 | Registered office changed on 27/02/2009 from richmond house 5 richmond street manchester M1 3HF (1 page) |
12 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 02/12/08; full list of members (4 pages) |
28 May 2008 | Appointment Terminated Director john barlow (1 page) |
28 May 2008 | Appointment terminated director john barlow (1 page) |
11 March 2008 | Gbp ic 42500/23750 21/02/08 gbp sr 18750@1=18750 (2 pages) |
11 March 2008 | Gbp ic 42500/23750\21/02/08\gbp sr 18750@1=18750\ (2 pages) |
7 March 2008 | Return made up to 02/12/07; full list of members; amend (7 pages) |
7 March 2008 | Return made up to 02/12/07; full list of members; amend (7 pages) |
3 March 2008 | Ad 22/02/08\gbp si 18750@1=18750\gbp ic 23750/42500\ (2 pages) |
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Resolutions
|
3 March 2008 | Ad 22/02/08 gbp si 18750@1=18750 gbp ic 23750/42500 (2 pages) |
3 March 2008 | Resolutions
|
7 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
7 February 2008 | Return made up to 02/12/07; full list of members (3 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
25 September 2007 | Accounts for a small company made up to 30 April 2007 (6 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
21 December 2006 | Return made up to 02/12/06; full list of members (8 pages) |
21 December 2006 | Return made up to 02/12/06; full list of members (8 pages) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
1 September 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
21 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
21 February 2006 | Accounting reference date extended from 28/02/06 to 30/04/06 (1 page) |
12 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
12 December 2005 | Return made up to 02/12/05; full list of members (8 pages) |
10 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
10 June 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
14 December 2004 | Return made up to 02/12/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
1 June 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 02/12/03; full list of members
|
11 December 2003 | Return made up to 02/12/03; full list of members (8 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
16 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
16 May 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
14 May 2003 | £ ic 47500/23750 04/04/03 £ sr 23750@1=23750 (1 page) |
14 May 2003 | £ ic 47500/23750 04/04/03 £ sr 23750@1=23750 (1 page) |
2 May 2003 | Resolutions
|
2 May 2003 | Resolutions
|
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
25 April 2003 | New director appointed (3 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
6 December 2002 | Return made up to 02/12/02; full list of members (7 pages) |
24 May 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
24 May 2002 | Accounts for a medium company made up to 28 February 2002 (17 pages) |
7 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
7 December 2001 | Return made up to 02/12/01; full list of members
|
7 December 2001 | New secretary appointed (2 pages) |
7 December 2001 | New secretary appointed (2 pages) |
1 June 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
1 June 2001 | Accounts for a medium company made up to 28 February 2001 (17 pages) |
4 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
4 December 2000 | Return made up to 02/12/00; full list of members (6 pages) |
30 June 2000 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
30 June 2000 | Accounts for a medium company made up to 28 February 2000 (17 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
10 December 1999 | Return made up to 02/12/99; full list of members (7 pages) |
31 August 1999 | Accounts for a medium company made up to 28 February 1999 (20 pages) |
31 August 1999 | Accounts for a medium company made up to 28 February 1999 (20 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
11 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 02/12/98; full list of members (6 pages) |
23 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
23 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 July 1998 | £ ic 50000/47500 07/04/98 £ sr 2500@1=2500 (1 page) |
9 July 1998 | £ ic 50000/47500 07/04/98 £ sr 2500@1=2500 (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
4 February 1998 | Return made up to 02/12/97; no change of members (6 pages) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Director's particulars changed (1 page) |
4 February 1998 | Return made up to 02/12/97; no change of members (6 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 4 canal street manchester M1 3HE (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 4 canal street manchester M1 3HE (1 page) |
20 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
20 August 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (4 pages) |
14 July 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
14 July 1996 | Accounts for a small company made up to 28 February 1996 (8 pages) |
14 December 1995 | Return made up to 02/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 02/12/95; full list of members (5 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
26 June 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
8 June 1995 | Secretary's particulars changed (1 page) |
8 June 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
19 April 1991 | Resolutions
|
19 April 1991 | Resolutions
|
9 October 1990 | Resolutions
|
9 October 1990 | Resolutions
|
4 October 1990 | Ad 27/02/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
4 October 1990 | Ad 27/02/90--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages) |
2 December 1988 | Wd 21/11/88 ad 15/11/88--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
2 December 1988 | Wd 21/11/88 ad 15/11/88--------- £ si 15000@1=15000 £ ic 35000/50000 (2 pages) |
10 November 1986 | Return made up to 16/07/86; full list of members (4 pages) |
10 November 1986 | Return made up to 16/07/86; full list of members (4 pages) |
7 March 1973 | Incorporation (14 pages) |
7 March 1973 | Incorporation (14 pages) |