Edinburgh
EH12 5EQ
Scotland
Director Name | Stephen Edward Leach |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2 Duddingston Park Edinburgh Midlothian EH15 1JN Scotland |
Secretary Name | Stephen Edward Leach |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 May 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 06 August 2008) |
Role | Company Director |
Correspondence Address | 2 Duddingston Park Edinburgh Midlothian EH15 1JN Scotland |
Director Name | Audley Maurice Alexander Clarke |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Grange Road Eccles Manchester Lancashire M30 8JQ |
Director Name | Jerzy Drumer |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Ladybarn Mews Ladybarn Road Manchester M14 6WN |
Director Name | Julius Jan Drumer |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pine Road Didsbury Manchester M20 6UZ |
Director Name | Simon Dumville |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Appartment 12 Gainsborough House 5 Raglan Road Sale Cheshire M33 4AN |
Secretary Name | Julius Jan Drumer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Pine Road Didsbury Manchester M20 6UZ |
Director Name | Thomas Gerteis |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 May 2007) |
Role | Company Director |
Correspondence Address | Eduard Thony Strasse 17 Utting Ammersee 86919 |
Director Name | Shay O'Brien Jnr |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2005) |
Role | Company Director |
Correspondence Address | 38 Regents Park Road London NW1 7SX |
Secretary Name | Thomas Gerteis |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 01 April 2004(6 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Eduard Thony Strasse 17 Utting Ammersee 86919 |
Director Name | Neil McKay |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2004(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 1 Victoria Road Monton Manchester M30 9HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Suite 1a Portland Buildings 127/129 Portland Street Manchester M1 4PZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,490,000 |
Gross Profit | £2,261,000 |
Net Worth | £981,000 |
Cash | £375,000 |
Current Liabilities | £1,030,000 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2008 | Director appointed miss lyndsay menzies (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
2 June 2008 | Appointment terminated secretary thomas gerteis (1 page) |
2 June 2008 | Appointment terminated director neil mckay (1 page) |
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (15 pages) |
14 November 2007 | Application for striking-off (1 page) |
17 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2007 | New secretary appointed;new director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (18 pages) |
19 December 2006 | Director's particulars changed (1 page) |
1 September 2006 | Particulars of mortgage/charge (16 pages) |
11 July 2006 | Resolutions
|
29 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | Return made up to 01/04/06; full list of members (9 pages) |
20 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
16 January 2006 | Director resigned (1 page) |
23 May 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
23 May 2005 | Return made up to 01/04/05; full list of members (9 pages) |
14 January 2005 | Director resigned (1 page) |
21 December 2004 | New director appointed (2 pages) |
30 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2004 | Return made up to 01/04/04; full list of members
|
30 April 2004 | New secretary appointed (2 pages) |
30 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Registered office changed on 19/02/04 from: wilbraham house 28-30 wilbraham road fallowfield manchester M14 7DW (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 623 stretford road manchester lancashire M16 0QA (1 page) |
20 November 2003 | Director resigned (1 page) |
1 October 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 April 2003 | Return made up to 01/04/03; full list of members
|
21 January 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
8 May 2002 | Ad 21/03/01--------- £ si [email protected] (2 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members
|
20 September 2001 | Ad 23/07/01--------- £ si [email protected]=2 £ ic 141/143 (2 pages) |
11 May 2001 | Return made up to 01/04/01; full list of members
|
24 April 2001 | Resolutions
|
24 April 2001 | S-div 21/03/01 (1 page) |
24 April 2001 | Ad 21/03/01--------- £ si [email protected]=3 £ ic 138/141 (2 pages) |
8 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 September 2000 | Company name changed primedia internet LIMITED\certificate issued on 04/09/00 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 76 wellington road south stockport cheshire SK1 3SU (1 page) |
6 July 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
26 May 2000 | Ad 23/05/00--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
26 May 2000 | Ad 23/03/00--------- £ si 62@1 (2 pages) |
26 May 2000 | Ad 23/05/00--------- £ si 36@1=36 £ ic 102/138 (2 pages) |
26 May 2000 | Resolutions
|
5 April 2000 | Return made up to 01/04/00; full list of members (8 pages) |
13 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 1999 | Return made up to 01/04/99; full list of members
|
23 November 1998 | Registered office changed on 23/11/98 from: brazennose house lincoln square manchester M2 5BL (1 page) |
26 July 1998 | Ad 01/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1998 | Accounting reference date extended from 30/04/99 to 30/06/99 (1 page) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Registered office changed on 21/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
1 April 1998 | Incorporation (13 pages) |