Manchester
M3 3HF
Director Name | Mr Gary Keith Durnall |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 16 September 2017) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Ms Nicola Thelwall-Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 19 years, 8 months (closed 16 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Secretary Name | Ms Nicola Thelwall-Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1999(15 years, 8 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 16 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Mark Harry Keith Durnall |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Caynton Cottage Caynton Nr Edgmond Newport Shropshire Tf10 |
Secretary Name | Olive Margaret Durnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(7 years, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Caynton Cottage Caynton Edgmond Newport Shropshire TF10 8NF |
Director Name | Timothy Lloyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2001) |
Role | Buying Director |
Correspondence Address | 23 Shelton Gardens Bicton Heath Shrewsbury Shropshire SY3 5AG Wales |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £779,844 |
Cash | £164,850 |
Current Liabilities | £507,261 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2017 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
8 November 2016 | Liquidators' statement of receipts and payments to 13 October 2016 (16 pages) |
7 December 2015 | Liquidators statement of receipts and payments to 13 October 2015 (14 pages) |
7 December 2015 | Liquidators' statement of receipts and payments to 13 October 2015 (14 pages) |
30 October 2014 | Appointment of a voluntary liquidator (1 page) |
23 October 2014 | Administrator's progress report to 14 October 2014 (21 pages) |
14 October 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
10 June 2014 | Administrator's progress report to 6 May 2014 (16 pages) |
10 June 2014 | Administrator's progress report to 6 May 2014 (16 pages) |
14 March 2014 | Registered office address changed from C/O Baker Tilly Business Services Limited Arkwright House Parsonage Gardens Manchester M3 2LF on 14 March 2014 (2 pages) |
16 January 2014 | Statement of affairs with form 2.14B (17 pages) |
16 January 2014 | Result of meeting of creditors (4 pages) |
3 January 2014 | Statement of administrator's proposal (39 pages) |
21 November 2013 | Satisfaction of charge 5 in full (4 pages) |
18 November 2013 | Registered office address changed from Main Factory Building Llay Ind Estate North Miners Road, Llay LL12 0PB Wrexham LL12 0PB on 18 November 2013 (2 pages) |
13 November 2013 | Appointment of an administrator (1 page) |
4 November 2013 | Director's details changed for Gary Keith Durnall on 8 August 2013 (2 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Peter Frank Cartlidge on 8 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Peter Frank Cartlidge on 8 August 2013 (2 pages) |
4 November 2013 | Director's details changed for Nicola Thelwall-Jones on 8 August 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Nicola Thelwall-Jones on 8 August 2013 (1 page) |
4 November 2013 | Director's details changed for Nicola Thelwall-Jones on 8 August 2013 (2 pages) |
4 November 2013 | Secretary's details changed for Nicola Thelwall-Jones on 8 August 2013 (1 page) |
4 November 2013 | Director's details changed for Gary Keith Durnall on 8 August 2013 (2 pages) |
4 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
22 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Registered office address changed from Redwither Tower Redwither Industrial Park Wrexham Clwyd LL13 9XT on 19 June 2013 (1 page) |
6 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
8 February 2011 | Auditor's resignation (1 page) |
19 January 2011 | Director's details changed for Gary Keith Durnall on 10 January 2011 (3 pages) |
19 January 2011 | Secretary's details changed for Nicola Thelwall-Jones on 10 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Peter Frank Cartlidge on 10 January 2011 (3 pages) |
19 January 2011 | Director's details changed for Nicola Thelwall-Jones on 10 January 2011 (3 pages) |
14 January 2011 | Registered office address changed from C/O Rsm Tenon Limited 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE England on 14 January 2011 (2 pages) |
11 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 11 November 2010 (1 page) |
18 August 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
12 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Registered office address changed from Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1, Telford Shropshire TF3 3BD on 12 November 2009 (1 page) |
11 November 2009 | Director's details changed for Gary Keith Durnall on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicola Thelwall-Jones on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nicola Thelwall-Jones on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Gary Keith Durnall on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Frank Cartlidge on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Peter Frank Cartlidge on 1 October 2009 (2 pages) |
15 October 2009 | Accounts for a medium company made up to 31 December 2008 (17 pages) |
28 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
17 October 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
29 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
24 October 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
31 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
18 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
16 November 2005 | Return made up to 14/10/05; full list of members (2 pages) |
18 August 2005 | Accounts for a medium company made up to 31 December 2004 (16 pages) |
14 March 2005 | Director resigned (1 page) |
28 October 2004 | Return made up to 14/10/04; full list of members
|
13 May 2004 | Accounts for a medium company made up to 31 December 2003 (16 pages) |
29 October 2003 | Return made up to 14/10/03; full list of members
|
27 August 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
8 November 2002 | Return made up to 14/10/02; full list of members
|
9 July 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Return made up to 14/10/01; full list of members (7 pages) |
10 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 2001 | Full accounts made up to 31 December 2000 (16 pages) |
18 May 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 14/10/00; full list of members (7 pages) |
26 July 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
29 October 1999 | Return made up to 14/10/99; full list of members (7 pages) |
9 September 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
22 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
26 October 1998 | Return made up to 14/10/98; full list of members (8 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 14/10/97; full list of members (6 pages) |
15 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 November 1996 | Return made up to 14/10/96; full list of members (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 April 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |