Spinningfields
Manchester
M3 3AT
Director Name | Mr Ralph Alan Holland |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 25 years (closed 13 September 2016) |
Role | Managing Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Christopher Alan Holland |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 May 2005(28 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 13 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mrs Linda Ann Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 17 River Drive Padiham Burnley Lancashire BB12 8SE |
Director Name | Mark Gregory Ashton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Padiham Road Sabden Clitheroe Lancashire BB7 9EW |
Director Name | Michael John Edwards |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Aintree Drive Lower Darwen Darwen Lancashire BB3 0QW |
Director Name | Steven Andrew Holland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 19 Wood Street Hapton Burnley Lancashire BB12 7JU |
Secretary Name | Tracy Anne McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(26 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 03 February 2011) |
Role | Company Director |
Correspondence Address | Oak Mill Dunnock Shaw Burnley Lancs |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £218,895 |
Cash | £4,902 |
Current Liabilities | £723,173 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 June 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (12 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (12 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (12 pages) |
13 June 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 June 2016 | Liquidators' statement of receipts and payments to 18 May 2016 (12 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (12 pages) |
11 June 2015 | Liquidators statement of receipts and payments to 18 May 2015 (12 pages) |
11 June 2015 | Liquidators' statement of receipts and payments to 18 May 2015 (12 pages) |
18 June 2014 | Appointment of a voluntary liquidator (2 pages) |
18 June 2014 | Administrator's progress report to 18 May 2014 (12 pages) |
18 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2014 | Insolvency:order of court appointing ian j gould and removing jonathan david newell as liquidators of the company (12 pages) |
18 June 2014 | Administrator's progress report to 18 May 2014 (12 pages) |
18 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 June 2014 | Appointment of a voluntary liquidator (2 pages) |
18 June 2014 | Insolvency:order of court appointing ian j gould and removing jonathan david newell as liquidators of the company (12 pages) |
19 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
30 December 2013 | Administrator's progress report to 21 November 2013 (11 pages) |
30 December 2013 | Administrator's progress report to 21 November 2013 (11 pages) |
12 August 2013 | Result of meeting of creditors (32 pages) |
12 August 2013 | Result of meeting of creditors (32 pages) |
5 August 2013 | Statement of affairs with form 2.14B (9 pages) |
5 August 2013 | Statement of affairs with form 2.14B (9 pages) |
22 July 2013 | Statement of administrator's proposal (29 pages) |
22 July 2013 | Statement of administrator's proposal (29 pages) |
12 June 2013 | Registered office address changed from Oak Mill Dunnock Shaw Burnley Lancs on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Oak Mill Dunnock Shaw Burnley Lancs on 12 June 2013 (2 pages) |
11 June 2013 | Appointment of an administrator (1 page) |
11 June 2013 | Appointment of an administrator (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
9 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders Statement of capital on 2012-10-09
|
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2011 | Termination of appointment of Tracy Mcpherson as a secretary (1 page) |
3 February 2011 | Termination of appointment of Tracy Mcpherson as a secretary (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 October 2010 | Director's details changed for Mrs Linda Ann Holland on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Christopher Alan Holland on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Secretary's details changed for Tracy Anne Mcpherson on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Mr Ralph Alan Holland on 21 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Ralph Alan Holland on 21 October 2010 (2 pages) |
21 October 2010 | Register inspection address has been changed (1 page) |
21 October 2010 | Director's details changed for Mrs Linda Ann Holland on 21 October 2010 (2 pages) |
21 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
21 October 2010 | Director's details changed for Christopher Alan Holland on 21 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Tracy Anne Mcpherson on 21 October 2010 (1 page) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
22 July 2010 | Change of share class name or designation (2 pages) |
22 July 2010 | Change of share class name or designation (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
21 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (9 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (9 pages) |
20 September 2005 | Return made up to 15/09/05; full list of members (9 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | New director appointed (2 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
20 September 2004 | Return made up to 15/09/04; full list of members
|
20 September 2004 | Return made up to 15/09/04; full list of members
|
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 September 2003 | Return made up to 15/09/03; full list of members
|
18 September 2003 | Return made up to 15/09/03; full list of members
|
11 June 2003 | Secretary's particulars changed (1 page) |
11 June 2003 | Secretary's particulars changed (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
20 December 2002 | Return made up to 15/09/02; full list of members (8 pages) |
20 December 2002 | Return made up to 15/09/02; full list of members (8 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 October 2001 | Return made up to 15/09/01; full list of members
|
4 October 2001 | Return made up to 15/09/01; full list of members
|
10 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
6 October 2000 | Return made up to 15/09/00; full list of members (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
23 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Return made up to 15/09/98; full list of members (5 pages) |
7 October 1998 | Location of register of members (1 page) |
7 October 1998 | Return made up to 15/09/98; full list of members (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
11 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
11 September 1997 | Return made up to 15/09/97; no change of members (4 pages) |
26 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 15/09/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
12 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 15/09/95; full list of members (6 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |