Manchester
M15 4PN
Director Name | Mr Mark Damian Thompson |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 2017) |
Role | Telesales |
Country of Residence | England |
Correspondence Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 C Manchester M15 4PN |
Director Name | Mr Kristian Danial Brian Terrence Tiplady |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2011(32 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 20 April 2017) |
Role | Telesales |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 C Manchester M15 4PN |
Director Name | Mr Stephen John Hathway |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 September 2012) |
Role | Video Library Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Horsham Road Littlehampton West Sussex BN17 6DB |
Secretary Name | Mrs Pauline Mary Hathway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Correspondence Address | 39 Woodlea Road Worthing West Sussex BN13 1BP |
Secretary Name | Shelley Annette Hathway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 30 September 2012) |
Role | Company Director |
Correspondence Address | 91 Sea Road East Preston West Sussex BN16 1LN |
Director Name | Mrs Shelley Annette Hathway |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2012) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 98 North Lane East Preston Littlehampton West Sussex BN16 1HE |
Registered Address | C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£95,779 |
Cash | £3 |
Current Liabilities | £107,914 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 April 2017 | Final Gazette dissolved following liquidation (1 page) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
20 January 2017 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
15 June 2016 | Registered office address changed from C/O Berry & Cooper First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 (2 pages) |
20 May 2016 | Liquidators statement of receipts and payments to 11 March 2016 (16 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (16 pages) |
20 May 2016 | Liquidators' statement of receipts and payments to 11 March 2016 (16 pages) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Court order insolvency:court order - removal/ replacement of liquidator (18 pages) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
15 April 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 August 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (14 pages) |
28 August 2015 | Liquidators' statement of receipts and payments to 10 June 2015 (14 pages) |
28 August 2015 | Liquidators statement of receipts and payments to 10 June 2015 (14 pages) |
27 August 2015 | Liquidators statement of receipts and payments to 25 June 2015 (25 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (25 pages) |
27 August 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (25 pages) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Appointment of a voluntary liquidator (1 page) |
14 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 June 2014 | Registered office address changed from 1 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN England on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 1 Knighton Chambers 39 Aldwick Road Bognor Regis West Sussex PO21 2LN England on 20 June 2014 (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Statement of affairs with form 4.19 (6 pages) |
19 June 2014 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Statement of affairs with form 4.19 (6 pages) |
19 June 2014 | Resolutions
|
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages) |
15 October 2013 | Second filing of TM02 previously delivered to Companies House
|
15 October 2013 | Second filing of TM01 previously delivered to Companies House
|
15 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 27 June 2013 (18 pages) |
15 October 2013 | Second filing of TM01 previously delivered to Companies House
|
15 October 2013 | Second filing of TM01 previously delivered to Companies House
|
15 October 2013 | Second filing of TM02 previously delivered to Companies House
|
15 October 2013 | Second filing of TM01 previously delivered to Companies House
|
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
9 October 2013 | Second filing of SH01 previously delivered to Companies House
|
17 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register(s) moved to registered inspection location (1 page) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Director's details changed for Mr Mark Damian Thompson on 27 June 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Mark Damian Thompson on 27 June 2013 (2 pages) |
7 August 2013 | Register inspection address has been changed (1 page) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 April 2013 | Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE England on 10 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL on 8 April 2013 (1 page) |
8 November 2012 | Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Mark Damien Thompson on 7 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Shelley Annette Hathway as a secretary on 30 September 2012
|
7 November 2012 | Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Shelley Annette Hathway as a secretary on 30 September 2012
|
7 November 2012 | Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Shelley Annette Hathway as a director on 30 September 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
7 November 2012 | Statement of capital following an allotment of shares on 23 October 2012
|
7 November 2012 | Director's details changed for Mr Kristian Daniel Brian Terrence Tiplady on 7 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Stephen John Hathway as a director on 30 September 2012
|
7 November 2012 | Director's details changed for Miss Jennifer Elder on 7 November 2012 (2 pages) |
7 November 2012 | Termination of appointment of Stephen John Hathway as a director on 30 September 2012
|
7 November 2012 | Termination of appointment of Shelley Annette Hathway as a director on 30 September 2012
|
6 November 2012 | Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages) |
6 November 2012 | Registered office address changed from Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 6 November 2012 (2 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
3 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
8 February 2011 | Appointment of Mrs Shelley Annette Hathway as a director (2 pages) |
8 February 2011 | Appointment of Mrs Shelley Annette Hathway as a director (2 pages) |
17 January 2011 | Appointment of Mr Kristian Daniel, Brian, Terrence Tiplady as a director (2 pages) |
17 January 2011 | Appointment of Miss Jennifer Elder as a director (2 pages) |
17 January 2011 | Appointment of Miss Jennifer Elder as a director (2 pages) |
17 January 2011 | Appointment of Mr Mark Damien Thompson as a director (2 pages) |
17 January 2011 | Appointment of Mr Kristian Daniel, Brian, Terrence Tiplady as a director (2 pages) |
17 January 2011 | Appointment of Mr Mark Damien Thompson as a director (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Stephen John Hathway on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Stephen John Hathway on 26 June 2010 (2 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
26 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
12 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
12 August 2008 | Return made up to 27/06/08; no change of members (6 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
4 November 2007 | Return made up to 27/06/07; no change of members (6 pages) |
4 November 2007 | Return made up to 27/06/07; no change of members (6 pages) |
1 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
1 November 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
22 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 27/06/06; full list of members (6 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
8 August 2005 | Return made up to 27/06/05; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
4 November 2004 | Return made up to 27/06/04; full list of members (6 pages) |
4 November 2004 | Return made up to 27/06/04; full list of members (6 pages) |
23 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
23 August 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
1 November 2003 | Secretary resigned (1 page) |
1 November 2003 | Secretary resigned (1 page) |
1 November 2003 | Return made up to 27/06/03; full list of members
|
1 November 2003 | New secretary appointed (2 pages) |
1 November 2003 | Return made up to 27/06/03; full list of members
|
1 November 2003 | New secretary appointed (2 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
29 April 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
18 September 2002 | Return made up to 27/06/02; full list of members (6 pages) |
18 September 2002 | Return made up to 27/06/02; full list of members (6 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
3 August 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
9 November 2001 | Return made up to 27/06/01; full list of members (6 pages) |
9 November 2001 | Return made up to 27/06/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
31 January 2001 | Full accounts made up to 30 September 1999 (6 pages) |
31 January 2001 | Full accounts made up to 30 September 1999 (6 pages) |
31 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 January 2001 | Return made up to 27/06/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/06/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/06/99; full list of members (6 pages) |
22 January 2001 | Return made up to 27/06/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (7 pages) |
31 December 1998 | Full accounts made up to 30 September 1997 (7 pages) |
31 December 1998 | Full accounts made up to 30 September 1997 (7 pages) |
6 November 1998 | Return made up to 27/06/98; no change of members (4 pages) |
6 November 1998 | Return made up to 27/06/98; no change of members (4 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: hoe barn hoe lane bognor regis west sussex PO22 8NS (1 page) |
2 July 1998 | Full accounts made up to 30 September 1996 (7 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: hoe barn hoe lane bognor regis west sussex PO22 8NS (1 page) |
2 July 1998 | Full accounts made up to 30 September 1995 (7 pages) |
2 July 1998 | Full accounts made up to 30 September 1995 (7 pages) |
2 July 1998 | Full accounts made up to 30 September 1996 (7 pages) |
28 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
28 August 1997 | Return made up to 27/06/97; no change of members (4 pages) |
4 November 1996 | Return made up to 27/06/96; full list of members (6 pages) |
4 November 1996 | Return made up to 27/06/96; full list of members (6 pages) |
4 November 1996 | Registered office changed on 04/11/96 from: 13 liverpool gardens worthing west sussex BN11 1RY (1 page) |
4 November 1996 | Registered office changed on 04/11/96 from: 13 liverpool gardens worthing west sussex BN11 1RY (1 page) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |