Manchester
M40 9WB
Director Name | Mrs Gillian Mary Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1990 |
Appointment Duration | 20 years, 2 months (resigned 29 March 2010) |
Role | Administration Director |
Country of Residence | England |
Correspondence Address | Old Mill House 31 Hunts Lane Hibaldstow Brigg South Humberside DN20 9EH |
Director Name | Mr Michael Francis Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Old Mill House Off Hunts Lane,, Hibaldstow Brigg North Lincolnshire DN20 9EH |
Director Name | Mrs Janice Mary Grimley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 months after company formation) |
Appointment Duration | 18 years (resigned 29 March 2010) |
Role | Director Corporate Compliance |
Country of Residence | England |
Correspondence Address | Kettleby House Kettleby Brigg North Lincolnshire DN20 9HG |
Secretary Name | Mrs Janice Mary Grimley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(2 months after company formation) |
Appointment Duration | 18 years (resigned 29 March 2010) |
Role | Director Corporate Compliance |
Country of Residence | England |
Correspondence Address | Kettleby House Kettleby Brigg North Lincolnshire DN20 9HG |
Director Name | Dr Andrew Grimley |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 11 months (resigned 01 March 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kettleby House Kettleby Brigg North Lincolnshire DN20 9HG |
Director Name | Mr Alastair Arthur David Robertson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elm Lodge 5 The Old Quarry Vicarage Lane Grasby Barnetby Lincolnshire DN38 6BX |
Director Name | Mr Michael John Grimley |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2010) |
Role | Director Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 52 Botolph Wrawby Road Brigg South Humberside DN20 8DT |
Director Name | Mr Lee Alexander Thomson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(17 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 67 Armthorpe Doncaster South Yorkshire DN3 2FB |
Director Name | Mr Ivor Keith Caplin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD |
Director Name | Mr William Ellalee |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD |
Director Name | Mr Michael Francis Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 week, 1 day (resigned 01 March 2012) |
Role | Chemical Engineer |
Country of Residence | England |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Robert Hoyt |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2012(20 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 March 2013) |
Role | Construction Management |
Country of Residence | United States |
Correspondence Address | 7 Spencer Parade Northampton Northamptonshire NN1 5AB |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | ALAN Lowe & Co. (Nominee) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2010(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2012) |
Correspondence Address | Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD |
Registered Address | 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,464,214 |
Cash | £172,419 |
Current Liabilities | £5,478,399 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2016 | Final Gazette dissolved following liquidation (1 page) |
15 September 2016 | Completion of winding up (1 page) |
15 September 2016 | Completion of winding up (1 page) |
31 October 2014 | Order of court to wind up (3 pages) |
31 October 2014 | Order of court to wind up (3 pages) |
26 June 2014 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from Elgin House Billing Road Northampton NN1 5AU England on 26 June 2014 (1 page) |
17 February 2014 | Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from 7 Spencer Parade Northampton Northamptonshire NN1 5AB United Kingdom on 17 February 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders Statement of capital on 2013-03-26
|
26 March 2013 | Termination of appointment of Robert Hoyt as a director (1 page) |
26 March 2013 | Termination of appointment of Robert Hoyt as a director (1 page) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
12 April 2012 | Cancellation of shares. Statement of capital on 12 April 2012
|
9 March 2012 | Appointment of Mr David Weisman as a director (2 pages) |
9 March 2012 | Appointment of Robert Hoyt as a director (2 pages) |
9 March 2012 | Termination of appointment of Michael Smith as a director (1 page) |
9 March 2012 | Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (1 page) |
9 March 2012 | Appointment of Robert Hoyt as a director (2 pages) |
9 March 2012 | Termination of appointment of Andrew Grimley as a director (1 page) |
9 March 2012 | Termination of appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (1 page) |
9 March 2012 | Termination of appointment of Michael Smith as a director (1 page) |
9 March 2012 | Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Mr David Weisman as a director (2 pages) |
9 March 2012 | Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page) |
9 March 2012 | Termination of appointment of Andrew Grimley as a director (1 page) |
9 March 2012 | Registered office address changed from Eaton Mews Badminton Court Church Street Amersham Buckinghamshire HP7 0DD on 9 March 2012 (1 page) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
28 February 2012 | Appointment of Mr Michael Francis Smith as a director (2 pages) |
28 February 2012 | Appointment of Mr Michael Francis Smith as a director (2 pages) |
27 February 2012 | Termination of appointment of Ivor Caplin as a director (1 page) |
27 February 2012 | Termination of appointment of William Ellalee as a director (1 page) |
27 February 2012 | Termination of appointment of Ivor Caplin as a director (1 page) |
27 February 2012 | Termination of appointment of William Ellalee as a director (1 page) |
23 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
23 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (9 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
4 August 2010 | Cancellation of shares. Statement of capital on 4 August 2010
|
29 June 2010 | Resignation of an auditor (2 pages) |
29 June 2010 | Resignation of an auditor (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
13 May 2010 | Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010 (1 page) |
13 May 2010 | Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010 (1 page) |
26 April 2010 | Termination of appointment of Gillian Smith as a director (1 page) |
26 April 2010 | Appointment of Mr William Ellalee as a director (2 pages) |
26 April 2010 | Termination of appointment of Janice Grimley as a secretary (1 page) |
26 April 2010 | Appointment of Mr Ivor Keith Caplin as a director (2 pages) |
26 April 2010 | Termination of appointment of Michael Smith as a director (1 page) |
26 April 2010 | Appointment of Mr William Ellalee as a director (2 pages) |
26 April 2010 | Termination of appointment of Michael Grimley as a director (1 page) |
26 April 2010 | Termination of appointment of Michael Grimley as a director (1 page) |
26 April 2010 | Termination of appointment of Janice Grimley as a director (1 page) |
26 April 2010 | Termination of appointment of Lee Thomson as a director (1 page) |
26 April 2010 | Termination of appointment of Janice Grimley as a secretary (1 page) |
26 April 2010 | Termination of appointment of Janice Grimley as a director (1 page) |
26 April 2010 | Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (2 pages) |
26 April 2010 | Appointment of Mr Ivor Keith Caplin as a director (2 pages) |
26 April 2010 | Termination of appointment of Lee Thomson as a director (1 page) |
26 April 2010 | Termination of appointment of Michael Smith as a director (1 page) |
26 April 2010 | Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary (2 pages) |
26 April 2010 | Termination of appointment of Gillian Smith as a director (1 page) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
19 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (16 pages) |
19 January 2010 | Director's details changed for Gillian Mary Smith on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Grimley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lee Alexander Thomson on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Gillian Mary Smith on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Michael John Grimley on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mr Lee Alexander Thomson on 19 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 June 2009 | Director appointed mr lee alexander thomson (1 page) |
18 June 2009 | Director appointed mr michael john grimley (1 page) |
18 June 2009 | Director and secretary's change of particulars / janice grimley / 01/04/2009 (1 page) |
18 June 2009 | Director appointed mr lee alexander thomson (1 page) |
18 June 2009 | Director appointed mr michael john grimley (1 page) |
18 June 2009 | Director and secretary's change of particulars / janice grimley / 01/04/2009 (1 page) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (10 pages) |
21 January 2009 | Return made up to 17/01/09; full list of members (10 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 June 2008 (9 pages) |
20 November 2008 | Return made up to 17/01/08; full list of members (11 pages) |
20 November 2008 | Return made up to 17/01/08; full list of members (11 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from normanby gateway, lysaghts way scunthorpe north lincolnshire united kindom DN15 9YG (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from normanby gateway, lysaghts way scunthorpe north lincolnshire united kindom DN15 9YG (1 page) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
27 November 2007 | Total exemption small company accounts made up to 30 June 2007 (9 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Particulars of mortgage/charge (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 54 bridge street brigg north lincolnshire DN20 8NS (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: 54 bridge street brigg north lincolnshire DN20 8NS (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
20 February 2007 | Return made up to 17/01/07; full list of members (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (9 pages) |
13 March 2006 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
13 March 2006 | Ad 30/06/05--------- £ si [email protected] (2 pages) |
8 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
8 March 2006 | Return made up to 17/01/06; full list of members (6 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
5 December 2005 | Total exemption small company accounts made up to 30 June 2005 (9 pages) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
20 January 2005 | Return made up to 17/01/05; full list of members
|
20 January 2005 | Return made up to 17/01/05; full list of members
|
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
20 October 2004 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
9 February 2004 | Ad 30/06/03--------- £ si [email protected]=3 £ ic 511/514 (3 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members
|
9 February 2004 | Ad 30/06/03--------- £ si [email protected]=3 £ ic 511/514 (3 pages) |
9 February 2004 | Return made up to 17/01/04; full list of members
|
3 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
18 February 2003 | Return made up to 17/01/03; full list of members
|
18 February 2003 | Return made up to 17/01/03; full list of members
|
24 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
24 October 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
21 June 2002 | Ad 01/03/02-14/06/02 £ si 100@1=100 £ si [email protected]=11 £ ic 400/511 (4 pages) |
21 June 2002 | Ad 01/03/02-14/06/02 £ si 100@1=100 £ si [email protected]=11 £ ic 400/511 (4 pages) |
27 March 2002 | Nc inc already adjusted 25/02/02 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 25/02/02 (1 page) |
27 March 2002 | Resolutions
|
21 February 2002 | £ nc 2000/400 06/02/02 (1 page) |
21 February 2002 | £ nc 2000/400 06/02/02 (1 page) |
21 February 2002 | Resolutions
|
21 February 2002 | Resolutions
|
21 January 2002 | Return made up to 17/01/02; full list of members
|
21 January 2002 | Return made up to 17/01/02; full list of members
|
10 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
10 October 2001 | Accounts for a small company made up to 30 June 2001 (8 pages) |
15 January 2001 | Return made up to 17/01/01; full list of members
|
15 January 2001 | Return made up to 17/01/01; full list of members
|
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 January 2000 | Return made up to 17/01/00; full list of members
|
7 January 2000 | Return made up to 17/01/00; full list of members
|
12 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Particulars of mortgage/charge (3 pages) |
2 February 1999 | New director appointed (2 pages) |
2 February 1999 | New director appointed (2 pages) |
22 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 November 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
31 January 1998 | Return made up to 17/01/98; no change of members (4 pages) |
3 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
3 September 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
10 January 1997 | Return made up to 17/01/97; no change of members
|
10 January 1997 | Return made up to 17/01/97; no change of members
|
24 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
24 September 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 January 1996 | Return made up to 17/01/96; full list of members
|
15 January 1996 | Return made up to 17/01/96; full list of members
|
17 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 October 1995 | Accounts for a small company made up to 30 June 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
25 March 1992 | Ad 20/02/92--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
25 March 1992 | Ad 20/02/92--------- £ si 398@1=398 £ ic 2/400 (2 pages) |
17 January 1992 | Incorporation (12 pages) |
17 January 1992 | Incorporation (12 pages) |