Manchester
M2 5NT
Director Name | Mr Howard Frederick Carpenter |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2010(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 September 2013) |
Role | Programme Manager |
Country of Residence | United Kingdom |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(22 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 02 August 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Director Name | Rallip Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 01 May 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Secretary Name | UOP Products UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1993(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 May 2008) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berks RG12 1EB |
Secretary Name | Novar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2008(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 2010) |
Correspondence Address | Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2013 | Final Gazette dissolved following liquidation (1 page) |
26 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
26 June 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
25 October 2012 | Appointment of a voluntary liquidator (1 page) |
19 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 19 October 2012 (2 pages) |
19 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 19 October 2012 (2 pages) |
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
11 October 2012 | Declaration of solvency (3 pages) |
11 October 2012 | Resolutions
|
1 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
24 May 2012 | Annual return made up to 28 February 2012 (14 pages) |
24 May 2012 | Annual return made up to 28 February 2012 (14 pages) |
3 May 2011 | Annual return made up to 28 February 2011 (15 pages) |
3 May 2011 | Annual return made up to 28 February 2011 (15 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 September 2010 | Termination of appointment of Allan Richards as a director (2 pages) |
13 September 2010 | Appointment of Howard Frederick Carpenter as a director (3 pages) |
13 September 2010 | Termination of appointment of Allan Richards as a director (2 pages) |
13 September 2010 | Appointment of Howard Frederick Carpenter as a director (3 pages) |
22 July 2010 | Termination of appointment of Novar Nominees Limited as a secretary (2 pages) |
22 July 2010 | Termination of appointment of Novar Nominees Limited as a secretary (2 pages) |
2 June 2010 | Appointment of Allan Richards as a director (3 pages) |
2 June 2010 | Appointment of David Jason Lloyd Protheroe as a director (3 pages) |
2 June 2010 | Termination of appointment of Novar Nominees Limited as a director (2 pages) |
2 June 2010 | Appointment of David Jason Lloyd Protheroe as a director (3 pages) |
2 June 2010 | Termination of appointment of Novar Nominees Limited as a director (2 pages) |
2 June 2010 | Termination of appointment of Rallip Holdings Limited as a director (2 pages) |
2 June 2010 | Appointment of Allan Richards as a director (3 pages) |
2 June 2010 | Termination of appointment of Rallip Holdings Limited as a director (2 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
29 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 June 2009 | Accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 May 2009 | Return made up to 28/02/09; no change of members (4 pages) |
11 May 2009 | Return made up to 28/02/09; no change of members (4 pages) |
5 June 2008 | Appointment terminated secretary uop products uk LIMITED (1 page) |
5 June 2008 | Appointment Terminated Secretary uop products uk LIMITED (1 page) |
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
5 June 2008 | Secretary appointed novar nominees LIMITED (1 page) |
25 March 2008 | Return made up to 28/02/08; no change of members
|
25 March 2008 | Return made up to 28/02/08; no change of members
|
15 January 2008 | Accounts made up to 31 December 2007 (5 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 March 2007 | Return made up to 28/02/07; full list of members
|
23 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 January 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
11 January 2007 | Accounts made up to 31 December 2006 (4 pages) |
8 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 September 2006 | Accounts made up to 31 December 2005 (5 pages) |
18 May 2006 | Return made up to 28/02/06; change of members (7 pages) |
18 May 2006 | Return made up to 28/02/06; change of members
|
21 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Accounts made up to 31 December 2004 (4 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
31 August 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
31 August 2004 | Accounts made up to 31 December 2003 (4 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
13 October 2003 | Accounts made up to 31 December 2002 (4 pages) |
13 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (3 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (3 pages) |
22 August 2001 | Accounts made up to 31 December 2000 (4 pages) |
22 August 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (3 pages) |
28 February 2001 | Secretary's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Director's particulars changed (1 page) |
28 February 2001 | Secretary's particulars changed (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page) |
22 August 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (5 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
31 August 1999 | Accounts made up to 31 December 1998 (5 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
28 August 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 August 1998 | Accounts made up to 31 December 1997 (5 pages) |
24 April 1998 | Return made up to 28/02/98; full list of members (15 pages) |
24 April 1998 | Return made up to 28/02/98; full list of members (15 pages) |
25 September 1997 | Accounts made up to 31 December 1996 (5 pages) |
25 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (10 pages) |
15 April 1997 | Return made up to 28/02/97; full list of members (10 pages) |
29 September 1996 | Accounts made up to 31 December 1995 (5 pages) |
29 September 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
28 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
12 December 1995 | Director's particulars changed (4 pages) |
12 December 1995 | Secretary's particulars changed (4 pages) |
12 December 1995 | Director's particulars changed (2 pages) |
12 December 1995 | Secretary's particulars changed (2 pages) |
15 May 1995 | Accounts made up to 31 December 1994 (5 pages) |
15 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (99 pages) |
20 October 1994 | Accounts made up to 31 December 1993 (4 pages) |
20 October 1994 | Accounts for a dormant company made up to 31 December 1993 (4 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (2 pages) |
21 October 1991 | Full accounts made up to 31 December 1990 (2 pages) |
23 October 1990 | Memorandum and Articles of Association (32 pages) |
23 October 1990 | Memorandum and Articles of Association (32 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
1 August 1990 | Full accounts made up to 31 December 1989 (10 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |
27 September 1989 | Full accounts made up to 31 December 1988 (11 pages) |