1 Oxford St
Manchester
M1 4PB
Secretary Name | Michael Feighery |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | Rosedale Lodge 4 Barton Avenue Rathfarnham Dublin 14 Irish |
Director Name | John Howard Ganderton |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fletcher Road Worthing West Sussex BN14 8EX |
Director Name | Gregor William Hunter |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2009(16 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Steel Fabricator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ravens Road Shoreham-By-Sea West Sussex BN43 5AJ |
Director Name | Mr Michael Patrick Treacy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2012(20 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Illingworth Windsor Berkshire SL4 4UP |
Director Name | Mr Russell McDonald Thomson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 29 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Nellor Bakeham Lane Egham Surrey TW20 9TU |
Secretary Name | Mr Russell McDonald Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(2 months after company formation) |
Appointment Duration | 4 days (resigned 07 September 1992) |
Role | Engineer |
Correspondence Address | 70 Waverdean Avenue Thorpe Lee Egham Surrey Tw20 |
Director Name | Mr Peter George Alec Funnell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 6 months (resigned 24 March 2005) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Pennyroyal 7 Royles Close Rottingdean Brighton East Sussex BN2 7DQ |
Director Name | Mr William Hayden |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 12 months (resigned 31 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Old London Road Coldwaltham Pulborough West Sussex RH20 1LE |
Director Name | Norman Hayward |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 February 2005) |
Role | Production Manager |
Correspondence Address | Giant View The Village Berwick East Sussex BN26 6SP |
Secretary Name | Mr William Hayden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1992(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 August 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post House Old London Road Coldwaltham Pulborough West Sussex RH20 1LE |
Director Name | Mr Patrick Joseph Ahern |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2008) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | Doon East Ballybunnion County Kerry Irish |
Director Name | Terence Gerald Ryan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2007(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2008) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | Bonabrocka Wicklow Town County Wicklow Irish |
Director Name | Mr Curzon Graham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | Graham Wood Structural Ltd Chartwell Road Lancing Business Park, Lancing West Sussex BN15 8TY |
Director Name | Mr Curzon Graham |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2012) |
Role | Contracts Director |
Country of Residence | England |
Correspondence Address | Graham Wood Structural Ltd Chartwell Road Lancing Business Park, Lancing West Sussex BN15 8TY |
Director Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Spencer Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | Scorpio House 102 Sydney Street Chelsea London SW3 6NJ |
Registered Address | 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Turnover | £13,244,000 |
Gross Profit | £3,000 |
Net Worth | -£1,835,000 |
Cash | £109,000 |
Current Liabilities | £5,567,000 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 9 November 2016 (overdue) |
---|
18 April 2017 | Liquidators' statement of receipts and payments to 4 February 2017 (14 pages) |
---|---|
10 March 2016 | Liquidators statement of receipts and payments to 4 February 2016 (14 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 4 February 2016 (14 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
21 May 2015 | Court order INSOLVENCY:replacement of liquidator (31 pages) |
21 May 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 March 2015 | Administrator's progress report to 5 February 2015 (13 pages) |
18 March 2015 | Administrator's progress report to 5 February 2015 (13 pages) |
24 February 2015 | Appointment of a voluntary liquidator (2 pages) |
5 February 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
7 January 2015 | (1 page) |
7 January 2015 | Notice of vacation of office by administrator (13 pages) |
7 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
11 September 2014 | Administrator's progress report to 5 August 2014 (12 pages) |
11 September 2014 | Administrator's progress report to 5 August 2014 (12 pages) |
17 April 2014 | Notice of deemed approval of proposals (1 page) |
7 April 2014 | Statement of administrator's proposal (18 pages) |
1 April 2014 | Statement of affairs with form 2.14B (8 pages) |
13 February 2014 | Registered office address changed from Graham Wood Structural Ltd Chartwell Road Lancing Business Park, Lancing West Sussex BN15 8TY on 13 February 2014 (2 pages) |
12 February 2014 | Appointment of an administrator (1 page) |
31 December 2013 | Full accounts made up to 31 December 2012 (21 pages) |
18 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
28 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
11 October 2012 | Appointment of Mr Michael Treacy as a director (2 pages) |
10 October 2012 | Termination of appointment of Curzon Graham as a director (1 page) |
10 October 2012 | Termination of appointment of Curzon Graham as a director (1 page) |
3 July 2012 | Termination of appointment of Russell Thomson as a director (1 page) |
18 June 2012 | Statement of capital following an allotment of shares on 24 May 2012
|
12 June 2012 | Resolutions
|
7 November 2011 | Full accounts made up to 31 December 2010 (21 pages) |
26 October 2011 | Director's details changed for Mr Martin Michael Prendiville on 26 October 2011 (2 pages) |
26 October 2011 | Director's details changed for Mr Curzon Graham on 26 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Mr Curzon Graham on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Martin Michael Prendiville on 4 February 2011 (2 pages) |
4 February 2011 | Director's details changed for Mr Curzon Graham on 4 February 2011 (2 pages) |
4 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 February 2011 | Director's details changed for Mr Martin Michael Prendiville on 4 February 2011 (2 pages) |
6 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
29 January 2010 | Director's details changed for Martin Michael Prendiville on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Gregor William Hunter on 29 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Appointment of Mr Curzon Graham as a director (2 pages) |
29 January 2010 | Director's details changed for John Howard Ganderton on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Russell Mcdonald Thomson on 29 January 2010 (2 pages) |
5 January 2010 | Appointment of Mr Curzon Graham as a director (2 pages) |
11 October 2009 | Full accounts made up to 31 December 2008 (24 pages) |
2 April 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
10 March 2009 | Director appointed john howard ganderton (3 pages) |
2 March 2009 | Director appointed gregor william hunter (2 pages) |
13 February 2009 | Appointment terminated director patrick ahern (1 page) |
13 February 2009 | Appointment terminated director terence ryan (1 page) |
17 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
8 September 2008 | Appointment terminated director william hayden (1 page) |
12 February 2008 | Auditor's resignation (1 page) |
21 January 2008 | Registered office changed on 21/01/08 from: c/o pinsent masons 1 park row leeds yorkshire LS1 5AB (1 page) |
21 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
12 October 2007 | New director appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New director appointed (3 pages) |
12 October 2007 | New director appointed (2 pages) |
25 September 2007 | Resolutions
|
13 September 2007 | Registered office changed on 13/09/07 from: chartwell road lancing business park lancing west sussex BN15 8TY (1 page) |
13 September 2007 | Secretary resigned (1 page) |
3 September 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
1 September 2007 | Declaration of assistance for shares acquisition (43 pages) |
1 September 2007 | Resolutions
|
29 August 2007 | £ sr 1672@1 20/12/06 (1 page) |
29 August 2007 | £ sr 1672@1 20/06/06 (2 pages) |
29 August 2007 | £ sr 1672@1 20/09/06 (1 page) |
29 August 2007 | £ sr 1672@1 20/12/05 (2 pages) |
29 August 2007 | £ sr 1672@1 20/03/06 (1 page) |
29 August 2007 | £ ic 67554/65882 20/06/07 £ sr 1672@1=1672 (1 page) |
29 August 2007 | £ ic 65882/64210 20/03/07 £ sr 1672@1=1672 (1 page) |
29 August 2007 | £ ic 82600/67554 07/08/07 £ sr 15046@1=15046 (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
28 December 2006 | Full accounts made up to 31 August 2006 (35 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
26 January 2006 | £ sr 26750@1 20/12/05 (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
29 December 2005 | Total exemption full accounts made up to 31 August 2005 (24 pages) |
4 April 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
6 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members
|
29 December 2004 | Full accounts made up to 31 August 2004 (25 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
22 December 2003 | Full accounts made up to 31 August 2003 (25 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Full accounts made up to 31 August 2002 (32 pages) |
8 May 2002 | Resolutions
|
11 April 2002 | Resolutions
|
4 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
17 December 2001 | Full accounts made up to 31 August 2001 (31 pages) |
6 December 2001 | £ ic 178332/107000 08/11/01 £ sr 71332@1=71332 (1 page) |
26 November 2001 | Resolutions
|
17 January 2001 | Full accounts made up to 31 August 2000 (31 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2000 | Full accounts made up to 31 August 1999 (31 pages) |
20 December 1999 | Return made up to 31/12/99; full list of members
|
23 June 1999 | Full accounts made up to 31 August 1998 (31 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
23 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
6 November 1997 | Full accounts made up to 31 August 1997 (31 pages) |
31 October 1997 | £ ic 221000/193332 06/10/97 £ sr 27668@1=27668 (1 page) |
13 October 1997 | Resolutions
|
13 May 1997 | £ ic 228000/221000 29/04/97 £ sr 7000@1=7000 (1 page) |
18 April 1997 | Resolutions
|
18 April 1997 | £ ic 235000/228000 04/04/97 £ sr 7000@1=7000 (1 page) |
19 December 1996 | Return made up to 31/12/96; full list of members
|
6 November 1996 | Full accounts made up to 31 August 1996 (31 pages) |
2 April 1996 | Resolutions
|
5 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 December 1995 | Full accounts made up to 31 August 1995 (31 pages) |
17 December 1994 | Particulars of mortgage/charge (2 pages) |
22 March 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1993 | Particulars of mortgage/charge (3 pages) |
14 December 1992 | Company name changed gladstone engineering LIMITED\certificate issued on 15/12/92 (2 pages) |
9 October 1992 | Accounting reference date notified as 31/08 (1 page) |
1 October 1992 | Memorandum and Articles of Association (7 pages) |
1 October 1992 | Resolutions
|
2 July 1992 | Incorporation (13 pages) |