Manchester
M3 2LF
Director Name | Mr Martin Robinson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 March 1992) |
Role | Sprinkler Engineer |
Correspondence Address | 4 Bankfield Close Ossett West Yorkshire WF5 0SU |
Director Name | Mr Howard Taylor |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 September 2009) |
Role | Sprinkler Engineer |
Country of Residence | England |
Correspondence Address | 10 Newland Crescent Durkar Wakefield West Yorkshire WF4 3AU |
Secretary Name | Mr Ian Stuart Kennedy |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 October 1991(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Bence Lane Darton Barnsley South Yorkshire S75 5PD |
Secretary Name | Alison Julie Bramall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(19 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 19 May 2010) |
Role | Company Director |
Correspondence Address | Fire Protection House Woolley Colliery Road Darton Barnsley. S75 5JA |
Registered Address | Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Howard Taylor 50.00% Ordinary |
---|---|
2 at 1 | Ian Stuart Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £349,132 |
Cash | £2,049 |
Current Liabilities | £1,076,171 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Notice of a court order ending Administration (15 pages) |
28 July 2011 | Notice of a court order ending Administration (15 pages) |
28 July 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
28 July 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
28 July 2011 | Administrator's progress report to 3 June 2011 (17 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
12 January 2011 | Administrator's progress report to 6 December 2010 (18 pages) |
29 October 2010 | Statement of affairs with form 2.14B (9 pages) |
29 October 2010 | Statement of affairs with form 2.14B (9 pages) |
23 August 2010 | Result of meeting of creditors (4 pages) |
23 August 2010 | Result of meeting of creditors (4 pages) |
10 August 2010 | Statement of administrator's proposal (49 pages) |
10 August 2010 | Statement of administrator's proposal (49 pages) |
16 June 2010 | Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley. S75 5JA on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of an administrator (1 page) |
16 June 2010 | Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley. S75 5JA on 16 June 2010 (2 pages) |
16 June 2010 | Appointment of an administrator (1 page) |
26 May 2010 | Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages) |
19 May 2010 | Termination of appointment of Alison Bramall as a secretary (1 page) |
19 May 2010 | Termination of appointment of Alison Bramall as a secretary (1 page) |
27 April 2010 | Secretary's details changed for Alison Julie Bramall on 27 April 2010 (1 page) |
27 April 2010 | Secretary's details changed for Alison Julie Bramall on 27 April 2010 (1 page) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders Statement of capital on 2009-11-17
|
17 November 2009 | Director's details changed for Mr Ian Stuart Kennedy on 31 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr Ian Stuart Kennedy on 31 October 2009 (2 pages) |
13 October 2009 | Termination of appointment of Ian Kennedy as a secretary (1 page) |
13 October 2009 | Termination of appointment of Ian Kennedy as a secretary (1 page) |
13 October 2009 | Termination of appointment of Howard Taylor as a director (1 page) |
13 October 2009 | Termination of appointment of Howard Taylor as a director (1 page) |
13 October 2009 | Appointment of Alison Julie Bramall as a secretary (2 pages) |
13 October 2009 | Appointment of Alison Julie Bramall as a secretary (2 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
5 August 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
3 November 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
1 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
7 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/10/04; full list of members (7 pages) |
21 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
3 December 2003 | Return made up to 31/10/03; full list of members
|
22 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
22 August 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
27 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2002 | Return made up to 31/10/01; full list of members
|
18 July 2002 | Return made up to 31/10/01; full list of members (7 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
20 March 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
14 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
4 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
22 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
23 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
17 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
6 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
26 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
22 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
10 December 1996 | Return made up to 31/10/96; full list of members
|
9 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 August 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
9 November 1995 | Return made up to 31/10/95; no change of members
|
9 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
31 May 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
13 February 1990 | Incorporation (13 pages) |
13 February 1990 | Incorporation (13 pages) |