C/O Brierley Coleman & Co
Manchester
M4 1DW
Director Name | Janette Mary Yeomans |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Secretary |
Correspondence Address | 100 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr Philip Keith Alexander |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 23 High Street Pirton Hitchin Hertfordshire SG5 3PS |
Secretary Name | Janette Mary Yeomans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Kippington Road Sevenoaks Kent TN13 2LL |
Director Name | Mr Stuart Macmillan Alexander |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Role | Sales Director Fund Management |
Country of Residence | England |
Correspondence Address | Hillcrest 23 High Street Pirton Hertfordshire SG5 3PS |
Secretary Name | Mr Stuart Macmillan Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 February 2008) |
Role | Sales Director Fund Management |
Country of Residence | England |
Correspondence Address | Hillcrest 23 High Street Pirton Hertfordshire SG5 3PS |
Director Name | Bernard Blanpain |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 1999(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 2003) |
Role | Bank Employee |
Correspondence Address | 106 Gebroeders Tasset Straat Wijgmaal Belgium 3018 |
Director Name | Mr Gary Andrew Dell |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2010) |
Role | Support Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Empire Walk Ingress Park Greenhithe Kent DA9 9FU |
Secretary Name | Mr Philip Keith Alexander |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 January 2017) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 23 High Street Pirton Hitchin Hertfordshire SG5 3PS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £32,836 |
Cash | £32,496 |
Current Liabilities | £65,926 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2011 | Delivered on: 29 September 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 November 2001 | Delivered on: 11 December 2001 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including indebtedness under the financing agreement (as defined in the all assets debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
25 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
5 February 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 May 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Termination of appointment of Philip Keith Alexander as a director on 13 January 2017 (1 page) |
6 February 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
6 February 2017 | Registered office address changed from C/O Brierley Coleman and Company Suite 327-328 Citibase 40 Princess Street Manchester M1 6DE to 33 Turner Street C/O Brierley Coleman & Co Manchester M4 1DW on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Philip Keith Alexander as a secretary on 13 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Philip Keith Alexander as a director on 13 January 2017 (1 page) |
6 February 2017 | Termination of appointment of Philip Keith Alexander as a secretary on 13 January 2017 (1 page) |
22 December 2016 | Appointment of Mr Stuart Macmillan Alexander as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Stuart Macmillan Alexander as a director on 22 December 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 February 2015 | Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page) |
17 February 2015 | Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page) |
17 February 2015 | Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages) |
17 February 2015 | Secretary's details changed for Mr Philip Keith Alexander on 1 February 2014 (1 page) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr Philip Keith Alexander on 1 February 2014 (2 pages) |
17 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Termination of appointment of Gary Dell as a director (2 pages) |
7 April 2010 | Termination of appointment of Gary Dell as a director (2 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page) |
5 February 2010 | Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Mr Philip Keith Alexander on 1 January 2010 (1 page) |
5 February 2010 | Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Gary Andrew Dell on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Philip Keith Alexander on 1 January 2010 (2 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 21/01/09; full list of members (4 pages) |
3 February 2009 | Appointment terminated secretary stuart alexander (1 page) |
3 February 2009 | Appointment terminated director stuart alexander (1 page) |
3 February 2009 | Appointment terminated director stuart alexander (1 page) |
3 February 2009 | Appointment terminated secretary stuart alexander (1 page) |
3 February 2009 | Secretary appointed mr philip keith alexander (1 page) |
3 February 2009 | Secretary appointed mr philip keith alexander (1 page) |
30 July 2008 | Director appointed gary andrew dell (2 pages) |
30 July 2008 | Director appointed gary andrew dell (2 pages) |
4 March 2008 | Return made up to 21/01/08; no change of members
|
4 March 2008 | Return made up to 21/01/08; no change of members
|
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members (7 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: brierley coleman & co portland chambers 131-133 portland street manchester M1 4PY (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: brierley coleman & co portland chambers 131-133 portland street manchester M1 4PY (1 page) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 21/01/06; full list of members (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 21/01/04; full list of members (7 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
14 August 2003 | Company name changed yes (europe) LIMITED\certificate issued on 14/08/03 (2 pages) |
14 August 2003 | Company name changed yes (europe) LIMITED\certificate issued on 14/08/03 (2 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 February 2003 | Return made up to 24/01/03; full list of members
|
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
5 February 2002 | Return made up to 24/01/02; full list of members (8 pages) |
11 December 2001 | Particulars of mortgage/charge (11 pages) |
11 December 2001 | Particulars of mortgage/charge (11 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
7 February 2001 | Return made up to 24/01/01; full list of members (7 pages) |
30 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
30 November 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
1 June 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
29 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
29 February 2000 | Return made up to 24/01/00; full list of members (7 pages) |
10 August 1999 | Director's particulars changed (1 page) |
10 August 1999 | Director's particulars changed (1 page) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
21 April 1999 | Secretary resigned;director resigned (1 page) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
10 March 1999 | Return made up to 24/01/99; no change of members
|
10 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
10 March 1999 | Full accounts made up to 31 January 1999 (9 pages) |
10 March 1999 | Return made up to 24/01/99; no change of members
|
4 March 1999 | Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 1999 | Ad 29/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 January 1999 | Registered office changed on 12/01/99 from: brierley coleman & co central buildings 11 peter street manchester M2 5QR (1 page) |
12 January 1999 | Registered office changed on 12/01/99 from: brierley coleman & co central buildings 11 peter street manchester M2 5QR (1 page) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
3 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
13 February 1998 | Return made up to 24/01/98; full list of members (6 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: 11 peter street manchester M2 5QR (1 page) |
26 January 1998 | Registered office changed on 26/01/98 from: 11 peter street manchester M2 5QR (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | Secretary resigned (1 page) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New secretary appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
24 January 1997 | Incorporation (17 pages) |
24 January 1997 | Incorporation (17 pages) |