Manchester
M2 6DS
Secretary Name | Mr Mark Derrick Beacham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2008(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 February 2011) |
Role | Company Director |
Correspondence Address | Kpmg Llp St. James's Square Manchester M2 6DS |
Director Name | Mr Marcello Lombardo |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 February 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp St. James's Square Manchester M2 6DS |
Director Name | Mr Simon Anthony Bentley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Wood House 5 Cedars Close London NW4 1TR |
Secretary Name | William Allan Plant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Secretary Name | Cheryl Irene Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Chelveston Welwyn Garden City Hertfordshire AL7 2PW |
Director Name | Mr David Andrew Gordon Smith |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dann Place The Waterfront Wilford Village Nottingham Nottinghamshire NG11 7FA |
Director Name | Mr Andrew James Hall |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(2 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tanglewood 3 Badingham Drive Harpenden Hertfordshire AL5 2DA |
Secretary Name | Terry Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 72d Randolph Avenue London W9 1BG |
Secretary Name | Mary Louise Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 December 2001) |
Role | Company Director |
Correspondence Address | 57 Elms Road London SW4 9EP |
Secretary Name | Philip John Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 May 2002) |
Role | Group Finance Mgr |
Correspondence Address | 44 Hauxley Drive Waldridge Park Chester Le Street County Durham DH2 3TE |
Director Name | Roy Nicholson Crosland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 35 Addison Avenue London W11 4QS |
Secretary Name | Mark John O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 5 Fowey Close Wellingborough Northamptonshire NN8 5WW |
Director Name | Mr Peter Christopher Hartley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Jacobean Lane Knowle Solihull B93 9LP |
Director Name | Mr Russell Stephen Mons Hardy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Reddings Langley Road, Claverdon Warwick Warwickshire Cv35 8p |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookmead House The Warren, East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Desmond Philip Malone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(11 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Morpeth Tamworth Staffordshire B77 1JF |
Secretary Name | Mr Paul Vijayasingam Pillay |
---|---|
Status | Resigned |
Appointed | 01 October 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 December 2008) |
Role | Head Of Finance & Company Secr |
Correspondence Address | 69 Lilleshall Avenue Monkston Milton Keynes MK10 9HU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Kpmg Llp St. James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
2 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 November 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
9 December 2009 | Resolutions
|
9 December 2009 | Statement of affairs with form 4.19 (7 pages) |
11 November 2009 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 11 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 440-450 Cob Drive Swan Valley Northampton Northamptonshire NN4 9BB on 11 November 2009 (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Secretary's details changed for Mr Mark Derrick Beacham on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Marcello Lombardo on 1 October 2009 (3 pages) |
13 October 2009 | Director's details changed for Mr Richard John Hitt on 1 October 2009 (3 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
10 September 2009 | Accounts made up to 28 February 2009 (3 pages) |
10 September 2009 | Accounts for a dormant company made up to 28 February 2009 (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Location of register of members (1 page) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
4 March 2009 | Appointment Terminated Director desmond malone (1 page) |
4 March 2009 | Director appointed mr marcello lombardo (1 page) |
4 March 2009 | Appointment terminated director desmond malone (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment terminated secretary paul pillay (1 page) |
19 December 2008 | Secretary appointed mr mark derrick beacham (1 page) |
19 December 2008 | Appointment Terminated Secretary paul pillay (1 page) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (3 pages) |
13 August 2008 | Accounts for a dormant company made up to 1 March 2008 (3 pages) |
13 August 2008 | Accounts made up to 1 March 2008 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from 440-450 cob drive swan valley northampton northamptonshire NN4 9BB (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from blacks outdoor division mansard close, westgate northampton NN5 5DL (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from blacks outdoor division mansard close, westgate northampton NN5 5DL (1 page) |
30 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
12 June 2008 | Director appointed mr richard john hitt (1 page) |
12 June 2008 | Director appointed mr richard john hitt (1 page) |
6 June 2008 | Appointment terminated director keith fleming (1 page) |
6 June 2008 | Appointment Terminated Director keith fleming (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
12 September 2007 | Return made up to 03/06/07; full list of members (2 pages) |
12 September 2007 | Return made up to 03/06/07; full list of members (2 pages) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | New director appointed (1 page) |
11 September 2007 | Director resigned (1 page) |
30 August 2007 | Accounts for a dormant company made up to 3 March 2007 (3 pages) |
30 August 2007 | Accounts made up to 3 March 2007 (3 pages) |
30 August 2007 | Accounts for a dormant company made up to 3 March 2007 (3 pages) |
2 October 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
2 October 2006 | Accounts made up to 28 February 2006 (3 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | New director appointed (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
24 July 2006 | Return made up to 03/06/06; full list of members (2 pages) |
22 July 2005 | Accounts made up to 28 February 2005 (3 pages) |
22 July 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
27 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 03/06/05; full list of members (2 pages) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | New director appointed (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a dormant company made up to 29 February 2004 (3 pages) |
4 January 2005 | Accounts made up to 29 February 2004 (3 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (2 pages) |
7 July 2004 | Return made up to 03/06/04; full list of members (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
30 December 2003 | Accounts made up to 28 February 2003 (3 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
1 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
1 August 2003 | Return made up to 03/06/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
22 December 2002 | Accounts made up to 28 February 2002 (2 pages) |
17 December 2002 | Return made up to 03/06/02; full list of members
|
17 December 2002 | New secretary appointed (2 pages) |
17 December 2002 | Return made up to 03/06/02; full list of members (7 pages) |
17 December 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page) |
16 July 2002 | Secretary resigned (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 3-4 kitching road north west industrial es peterlee county durham SR8 2RF (1 page) |
16 July 2002 | Secretary resigned (1 page) |
10 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned (1 page) |
10 December 2001 | Accounts made up to 28 February 2001 (1 page) |
10 December 2001 | Secretary resigned (1 page) |
16 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 03/06/01; full list of members (7 pages) |
9 August 2000 | Return made up to 03/06/00; full list of members
|
9 August 2000 | Resolutions
|
9 August 2000 | Return made up to 03/06/00; full list of members (7 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
9 August 2000 | Accounts made up to 29 February 2000 (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
24 November 1999 | Resolutions
|
24 November 1999 | Accounts made up to 28 February 1999 (1 page) |
15 September 1999 | New secretary appointed (2 pages) |
15 September 1999 | New secretary appointed (2 pages) |
2 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
2 July 1999 | Return made up to 03/06/99; no change of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | New director appointed (3 pages) |
6 January 1999 | Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne & wear NE37 3HR (1 page) |
6 January 1999 | Registered office changed on 06/01/99 from: unit 3 stephenson industrial estate washington tyne & wear NE37 3HR (1 page) |
10 November 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
10 November 1998 | Accounts made up to 28 February 1998 (1 page) |
10 November 1998 | Resolutions
|
10 November 1998 | Resolutions
|
15 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
15 June 1998 | Return made up to 03/06/98; no change of members (6 pages) |
11 February 1998 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
11 February 1998 | Accounts made up to 28 February 1997 (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
13 June 1997 | Return made up to 03/06/97; full list of members (7 pages) |
13 June 1997 | Return made up to 03/06/97; full list of members (7 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
5 July 1996 | New secretary appointed (1 page) |
3 July 1996 | Company name changed blacks outdoor leisure LIMITED\certificate issued on 04/07/96 (2 pages) |
3 July 1996 | Company name changed blacks outdoor leisure LIMITED\certificate issued on 04/07/96 (2 pages) |
28 June 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
28 June 1996 | Accounting reference date shortened from 30/06/97 to 28/02/97 (1 page) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | Secretary resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
7 June 1996 | Secretary resigned (1 page) |
3 June 1996 | Incorporation (15 pages) |