Manchester
M2 3EY
Secretary Name | Mr Barry Aughey |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 30 June 2008(26 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tullycallick Glaslough Monaghan Irish |
Director Name | Mr Barry Aughey |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 September 2010(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Tullycallick Glaslough Monaghan Co.Monaghan Ireland |
Director Name | Mr John Gilbert Nigel Davey |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 18 January 1995) |
Role | Company Director |
Correspondence Address | 73 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AR |
Director Name | Mr Peter Anthony Mills |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ |
Director Name | Mr Lyndon Grainger Rohrer |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont Road Banbury Oxfordshire OX16 1SD |
Director Name | Richard Kenneth Henry Soar |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2004) |
Role | Company Director |
Correspondence Address | La Vigie 20 Hauteville, St.Peter Port Guernsey Channel Islands GY1 1DG |
Secretary Name | Mr Peter Anthony Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1990(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bowers Croft Leamington Spa Warwickshire CV32 6QJ |
Director Name | Philip Anthony Green |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | Riveredge Chertsey Meads Chertsey Surrey KT16 8LN |
Director Name | Simon Peter Bassford |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 77 Tamworth Road Sutton Coldfield West Midlands B75 6DZ |
Director Name | Philip Schofield |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(20 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Ridings Cobham Surrey KT11 2PU |
Director Name | Richard Morton |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Hassop Lodge 24 Hedgerows Road Ulnes Walton Leyland Lancashire PR25 3JZ |
Director Name | John Costello |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2008(25 years, 11 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 April 2008) |
Role | Company Director |
Correspondence Address | Ballyalbanny Monaghan Ireland |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£148,509 |
Cash | £6,721 |
Current Liabilities | £1,101,979 |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2011 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 February |
Next Return Due | 11 January 2017 (overdue) |
---|
9 March 2015 | Restoration by order of the court (6 pages) |
---|---|
9 March 2015 | Restoration by order of the court (6 pages) |
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Final Gazette dissolved following liquidation (1 page) |
3 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 June 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
3 June 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (13 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 5 February 2014 (13 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (13 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 5 February 2014 (13 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (21 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (21 pages) |
6 March 2013 | Administrator's progress report to 6 February 2013 (21 pages) |
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Appointment of a voluntary liquidator (1 page) |
6 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 February 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 September 2012 | Administrator's progress report to 9 August 2012 (17 pages) |
17 September 2012 | Administrator's progress report to 9 August 2012 (17 pages) |
17 September 2012 | Administrator's progress report to 9 August 2012 (17 pages) |
4 May 2012 | Notice of deemed approval of proposals (2 pages) |
4 May 2012 | Notice of deemed approval of proposals (2 pages) |
11 April 2012 | Statement of administrator's proposal (45 pages) |
11 April 2012 | Statement of affairs with form 2.14B/2.15B (12 pages) |
11 April 2012 | Statement of affairs with form 2.14B/2.15B (12 pages) |
11 April 2012 | Statement of administrator's proposal (45 pages) |
6 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
6 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
6 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 (3 pages) |
6 March 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
20 February 2012 | Appointment of an administrator (1 page) |
20 February 2012 | Appointment of an administrator (1 page) |
14 February 2012 | Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1SD on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from Beaumont Road Banbury Oxfordshire OX16 1SD on 14 February 2012 (2 pages) |
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
20 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders Statement of capital on 2011-01-20
|
25 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
25 November 2010 | Accounts for a small company made up to 28 February 2010 (8 pages) |
12 November 2010 | Termination of appointment of Lyndon Rohrer as a director (1 page) |
12 November 2010 | Termination of appointment of Lyndon Rohrer as a director (1 page) |
13 October 2010 | Appointment of Barry Aughey as a director (3 pages) |
13 October 2010 | Appointment of Barry Aughey as a director (3 pages) |
22 January 2010 | Director's details changed for Deirdre Costello on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Deirdre Costello on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Lyndon Grainger Rohrer on 1 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Deirdre Costello on 1 October 2009 (2 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
2 October 2009 | Appointment terminated director richard morton (1 page) |
2 October 2009 | Appointment terminated director richard morton (1 page) |
16 January 2009 | Appointment terminate, director peter a mills logged form (2 pages) |
16 January 2009 | Appointment terminate, director peter a mills logged form (1 page) |
16 January 2009 | Appointment terminate, director peter a mills logged form (2 pages) |
16 January 2009 | Appointment terminate, director peter a mills logged form (1 page) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated director peter mills (1 page) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Appointment terminated director peter mills (1 page) |
27 December 2008 | Full accounts made up to 29 February 2008 (6 pages) |
27 December 2008 | Full accounts made up to 29 February 2008 (6 pages) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
29 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
19 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
1 September 2008 | Appointment terminated director john costello (1 page) |
1 September 2008 | Appointment terminated director john costello (1 page) |
20 August 2008 | Director appointed john costello (1 page) |
20 August 2008 | Director appointed john costello (1 page) |
12 August 2008 | Memorandum and Articles of Association (13 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Director appointed deirdre costello (1 page) |
12 August 2008 | Director appointed deirdre costello (1 page) |
12 August 2008 | Memorandum and Articles of Association (13 pages) |
12 August 2008 | Resolutions
|
23 July 2008 | Appointment terminated secretary peter mills (1 page) |
23 July 2008 | Secretary appointed mr barry aughey (1 page) |
23 July 2008 | Secretary appointed mr barry aughey (1 page) |
23 July 2008 | Appointment terminated secretary peter mills (1 page) |
12 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
12 May 2008 | Declaration of assistance for shares acquisition (7 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
29 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (20 pages) |
14 August 2007 | Full accounts made up to 28 February 2007 (20 pages) |
21 March 2007 | Full accounts made up to 28 February 2006 (20 pages) |
21 March 2007 | Full accounts made up to 28 February 2006 (20 pages) |
1 February 2007 | Return made up to 28/12/06; full list of members
|
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 28/12/06; full list of members
|
3 November 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | New director appointed (1 page) |
28 September 2006 | New director appointed (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
8 March 2006 | Full accounts made up to 28 February 2005 (19 pages) |
8 March 2006 | Full accounts made up to 28 February 2005 (19 pages) |
9 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
9 February 2006 | Return made up to 28/12/05; full list of members (7 pages) |
2 December 2005 | Particulars of mortgage/charge (9 pages) |
2 December 2005 | Particulars of mortgage/charge (9 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 28/12/04; full list of members (8 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
29 October 2004 | Full accounts made up to 28 February 2004 (19 pages) |
29 October 2004 | Full accounts made up to 28 February 2004 (19 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 28/12/03; full list of members (8 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
6 January 2004 | Full accounts made up to 28 February 2003 (19 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Particulars of mortgage/charge (3 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (18 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (18 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
5 February 2002 | Return made up to 28/12/01; full list of members (7 pages) |
7 August 2001 | Full accounts made up to 31 August 2000 (18 pages) |
7 August 2001 | Full accounts made up to 31 August 2000 (18 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members
|
25 January 2001 | Return made up to 28/12/00; full list of members
|
19 January 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
19 January 2001 | Accounting reference date extended from 31/08/01 to 28/02/02 (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
2 August 2000 | Director's particulars changed (1 page) |
17 July 2000 | Resolutions
|
17 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2000 | Declaration of assistance for shares acquisition (9 pages) |
17 July 2000 | Resolutions
|
13 July 2000 | Particulars of mortgage/charge (3 pages) |
13 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
8 July 2000 | Particulars of mortgage/charge (3 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
5 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
5 February 2000 | Return made up to 28/12/99; full list of members (7 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
9 September 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
16 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
16 February 1999 | Return made up to 28/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 January 1998 | Return made up to 28/12/97; full list of members (6 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
28 June 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
4 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
14 March 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
12 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
12 February 1996 | Return made up to 28/12/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
28 January 1988 | Resolutions
|
28 January 1988 | Resolutions
|
1 December 1987 | £ nc 100/1000 (1 page) |
1 December 1987 | £ nc 100/1000 (1 page) |
23 September 1986 | New director appointed (2 pages) |
23 September 1986 | New director appointed (2 pages) |
8 July 1982 | Company name changed\certificate issued on 08/07/82 (2 pages) |
8 July 1982 | Company name changed\certificate issued on 08/07/82 (2 pages) |
20 April 1982 | Certificate of incorporation (1 page) |
20 April 1982 | Certificate of incorporation (1 page) |
20 April 1982 | Incorporation (16 pages) |
20 April 1982 | Incorporation (16 pages) |