18-22 Bridge Street Spinningfields
Manchester
M3 3BZ
Director Name | Mr Michael Julian Ingall |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Stuart Paul Lyell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2011(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 20 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Secretary Name | Andy Campbell |
---|---|
Status | Closed |
Appointed | 05 April 2012(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
Director Name | Mr Peter James Booth |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Hermitage Road Mid Higham Rochester Kent ME3 7NF |
Director Name | Robert Cecil Colverd |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 16 August 2002) |
Role | Company Director |
Correspondence Address | 28 Crest View Drive Petts Wood Orpington Kent BR5 1BY |
Director Name | John Stapleton |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Four Winds 46 Brattlewood Sevenoaks Kent TN13 1QU |
Director Name | Mr Nigel James Cavers Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 08 March 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Salisbury Avenue Harpenden Hertfordshire AL5 2QF |
Secretary Name | Mr Peter James Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(2 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 14 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windy Ridge Hermitage Road Mid Higham Rochester Kent ME3 7NF |
Director Name | Richard Alan Gardner |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | Tudor Dene Church Lane East Peckham Kent TN12 5JH |
Director Name | Mr Neil Ian Warren |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Devon Court Sutton At Hone Kent DA4 9EP |
Secretary Name | Mr John Richard Ashurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Broadhurst Ashtead Surrey KT21 1QB |
Director Name | Mr Gary Keith Trott |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canterbury Close Rayleigh Essex SS6 9PS |
Secretary Name | Mr Suresh Premji Gorasia |
---|---|
Status | Resigned |
Appointed | 15 October 2010(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 2011) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Director Name | Mr Stuart Phillips |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(20 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Martin Bell |
---|---|
Status | Resigned |
Appointed | 13 December 2011(21 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 1st Floor 33 Cork Street London W1S 3NQ |
Registered Address | Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Capital Debt Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,550 |
Current Liabilities | £18,550 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | Application to strike the company off the register (3 pages) |
30 September 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (9 pages) |
9 June 2014 | Full accounts made up to 31 December 2012 (9 pages) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
5 March 2014 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
16 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders (5 pages) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
29 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
13 June 2013 | Register(s) moved to registered office address (1 page) |
17 May 2013 | Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on 17 May 2013 (1 page) |
9 October 2012 | Director's details changed for Mr Frederick Paul Graham-Watson on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Michael Julian Ingall on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Frederick Paul Graham-Watson on 9 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Director's details changed for Mr Frederick Paul Graham-Watson on 9 October 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
5 April 2012 | Appointment of Andy Campbell as a secretary on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Martin Bell as a secretary on 5 April 2012 (1 page) |
5 April 2012 | Appointment of Andy Campbell as a secretary on 5 April 2012 (1 page) |
16 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
16 December 2011 | Appointment of Mr Martin Bell as a secretary (1 page) |
15 December 2011 | Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011 (1 page) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary on 13 December 2011 (1 page) |
15 December 2011 | Appointment of Mr Martin Bell as a secretary on 13 December 2011 (1 page) |
15 December 2011 | Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011 (1 page) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
24 August 2011 | Termination of appointment of Stuart Phillips as a director (1 page) |
24 August 2011 | Appointment of Mr Stuart Paul Lyell as a director (2 pages) |
24 August 2011 | Termination of appointment of Stuart Phillips as a director (1 page) |
23 August 2011 | Appointment of Mr Stuart Phillips as a director (2 pages) |
23 August 2011 | Appointment of Mr Stuart Phillips as a director (2 pages) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
7 April 2011 | Register inspection address has been changed from 2 Hardman Street Manchester M3 3HF United Kingdom (1 page) |
11 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page) |
11 February 2011 | Registered office address changed from 1 Cavendish Place London W1G 0QF on 11 February 2011 (1 page) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
20 October 2010 | Appointment of Mr Suresh Premji Gorasia as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
19 October 2010 | Termination of appointment of John Ashurst as a secretary (1 page) |
15 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
15 September 2010 | Accounts made up to 31 December 2009 (4 pages) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
14 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
16 November 2009 | Resolutions
|
16 November 2009 | Resolutions
|
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
1 October 2009 | Return made up to 24/09/09; full list of members (4 pages) |
1 October 2009 | Accounts made up to 31 December 2008 (4 pages) |
13 May 2009 | Appointment terminated director neil warren (1 page) |
13 May 2009 | Appointment terminated director neil warren (1 page) |
10 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
10 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
1 October 2008 | Accounts made up to 31 December 2007 (4 pages) |
27 August 2008 | Appointment terminated director gary trott (1 page) |
27 August 2008 | Appointment terminated director gary trott (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 1 cavendish place london W1G 0QD (1 page) |
18 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | New director appointed (1 page) |
18 October 2007 | Location of debenture register (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 1 cavendish place london W1G 0QD (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
7 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
20 October 2006 | Return made up to 24/09/06; full list of members (3 pages) |
14 September 2006 | New director appointed (5 pages) |
14 September 2006 | New director appointed (5 pages) |
16 August 2006 | New director appointed (4 pages) |
16 August 2006 | New director appointed (4 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
27 October 2005 | Return made up to 24/09/05; full list of members (7 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: chafford hundred information centre elizabeth road grays essex RM16 6QZ (1 page) |
8 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
8 October 2004 | Return made up to 24/09/04; full list of members (7 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
28 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | Secretary resigned;director resigned (1 page) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
29 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
14 October 2002 | Return made up to 24/09/02; full list of members (8 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Director resigned (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: tubs hill house london road sevenoaks kent TN13 1BL (1 page) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
27 September 2001 | Return made up to 24/09/01; full list of members (7 pages) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
4 April 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
13 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
13 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
3 October 2000 | Return made up to 24/09/00; full list of members (7 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
5 October 1999 | Full accounts made up to 30 June 1999 (10 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (9 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
8 February 1999 | Full accounts made up to 30 June 1998 (10 pages) |
29 September 1998 | Return made up to 24/09/98; no change of members
|
29 September 1998 | Return made up to 24/09/98; no change of members
|
5 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
5 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
22 December 1997 | Director's particulars changed (1 page) |
22 December 1997 | Director's particulars changed (1 page) |
9 October 1997 | Return made up to 24/09/97; no change of members (7 pages) |
9 October 1997 | Return made up to 24/09/97; no change of members (7 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
6 December 1996 | Full accounts made up to 30 June 1996 (10 pages) |
30 September 1996 | Return made up to 24/09/96; full list of members (9 pages) |
30 September 1996 | Return made up to 24/09/96; full list of members (9 pages) |
27 September 1995 | Return made up to 24/09/95; no change of members (7 pages) |
27 September 1995 | Return made up to 24/09/95; no change of members (7 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
27 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |