Manchester
Lancashire
M3 4EB
Secretary Name | Laytons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2008(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 12 January 2016) |
Correspondence Address | 22 St John Street Manchester Lancashire M3 4EB |
Director Name | Mr Neville Davis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 February 2002) |
Role | Chairman And Director |
Country of Residence | England |
Correspondence Address | Manyons Church Lane Barkway Royston Hertfordshire SG8 8EJ |
Secretary Name | Alison Tracey Buttery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(11 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 March 1998) |
Role | Company Director |
Correspondence Address | 9 Cornish Court 16 Bridlington Road London N9 7RS |
Director Name | Daniel Brown |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2000) |
Role | Exec. V.P.-Sales |
Correspondence Address | 760 Maegus Dr Woodbury New Jersey 08096 |
Director Name | Philippe Dujardin |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2001) |
Role | Secretary General |
Correspondence Address | 2 Rue Garaialde Saint Germain Les Corbeil 91250 |
Director Name | Jonathan Edwards |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 January 2002) |
Role | Vp-Sales |
Correspondence Address | 43 Lower Trinity Pass Road Pound Ridge New York 10576 United States |
Director Name | Vincent Wajs |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2001) |
Role | Chief Executive Officer |
Correspondence Address | 40 Rue Du Village Le Val St Germain 91530 |
Director Name | Harry Zarek |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 May 1998(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 August 2002) |
Role | President |
Correspondence Address | 32 Valloncliffe Road Thornhill Ontario L3 2WS |
Director Name | Kevin J Elliott |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 2010(13 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2014) |
Role | Sales & Marketing Director |
Country of Residence | United States |
Correspondence Address | 22 Saint John Street Manchester M3 4EB |
Director Name | Sunlight House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1997(same day as company formation) |
Correspondence Address | Suite 501 Sunlight House Quay Street Manchester M3 3LD |
Secretary Name | Dialmode Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 20 October 2008) |
Correspondence Address | 22 Saint John Street Manchester Lancashire M3 4EB |
Registered Address | 22 Saint John Street Manchester M3 4EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at £1 | Global Serve Inc. 85.59% Preference |
---|---|
8.4k at £1 | Global Serve Inc. 14.41% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,602,979 |
Current Liabilities | £1,100 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
25 September 2015 | Termination of appointment of Kevin J Elliott as a director on 31 December 2014 (2 pages) |
25 September 2015 | Termination of appointment of Kevin J Elliott as a director on 31 December 2014 (2 pages) |
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 July 2010 | Appointment of Kevin J Elliott as a director (3 pages) |
30 July 2010 | Appointment of Kevin J Elliott as a director (3 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Laytons Secretaries Limited on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Dialmode (235) Limited on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
17 December 2008 | Appointment terminated secretary dialmode secretaries LIMITED (1 page) |
17 December 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
17 December 2008 | Secretary appointed laytons secretaries LIMITED (2 pages) |
17 December 2008 | Appointment terminated secretary dialmode secretaries LIMITED (1 page) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
22 February 2007 | Return made up to 30/01/07; full list of members (6 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
7 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 June 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 April 2005 | Return made up to 30/01/05; full list of members
|
5 April 2005 | Return made up to 30/01/05; full list of members
|
3 April 2004 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2004 | Full accounts made up to 31 December 2000 (17 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2004 | Full accounts made up to 31 December 2001 (15 pages) |
3 April 2004 | Full accounts made up to 31 December 2002 (14 pages) |
3 April 2004 | Full accounts made up to 31 December 2000 (17 pages) |
25 February 2004 | Auditor's resignation (2 pages) |
25 February 2004 | Auditor's resignation (2 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
6 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
10 January 2004 | Full accounts made up to 31 December 1999 (18 pages) |
10 January 2004 | Full accounts made up to 31 December 1999 (18 pages) |
9 February 2003 | Return made up to 30/01/03; change of members (4 pages) |
9 February 2003 | Return made up to 30/01/03; change of members (4 pages) |
23 December 2002 | Return made up to 30/01/02; full list of members (6 pages) |
23 December 2002 | Return made up to 30/01/02; full list of members (6 pages) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | Registered office changed on 30/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
30 August 2002 | Registered office changed on 30/08/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page) |
30 August 2002 | Director resigned (1 page) |
30 August 2002 | New director appointed (2 pages) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
14 April 2001 | Return made up to 30/01/01; full list of members
|
14 April 2001 | Return made up to 30/01/01; full list of members
|
3 April 2001 | Conso 13/03/01 (1 page) |
3 April 2001 | Resolutions
|
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Conso 13/03/01 (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Resolutions
|
2 April 2001 | Memorandum and Articles of Association (6 pages) |
2 April 2001 | Director resigned (1 page) |
26 May 2000 | Full accounts made up to 31 December 1998 (16 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
16 February 2000 | Return made up to 30/01/00; full list of members (9 pages) |
12 November 1999 | Resolutions
|
1 November 1999 | Ad 27/10/99--------- £ si 50000@1=50000 £ ic 8421/58421 (2 pages) |
13 September 1999 | Ad 26/08/99--------- £ si 421@1=421 £ ic 8000/8421 (2 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Director's particulars changed (1 page) |
19 February 1999 | Return made up to 30/01/99; full list of members (8 pages) |
22 October 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
12 October 1998 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | £ nc 1000/150000 30/04/98 (1 page) |
7 October 1998 | Resolutions
|
7 October 1998 | Ad 06/05/98--------- £ si 7998@1=7998 £ ic 2/8000 (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: millennium place 2 swiftfields welwyn garden city hertfordshire AL7 1HP (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Secretary resigned (1 page) |
13 February 1998 | Return made up to 30/01/98; full list of members (6 pages) |
10 February 1998 | Registered office changed on 10/02/98 from: 22 st john street manchester M3 4EB (1 page) |
5 February 1998 | New secretary appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Secretary resigned (1 page) |
21 November 1997 | Company name changed dialmode (153) LIMITED\certificate issued on 21/11/97 (2 pages) |
30 January 1997 | Incorporation (19 pages) |