Quay Street
Manchester
M3 3JZ
Director Name | Mr Paul Robert Boyle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2006(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 June 2014) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Philip John Donoghue |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Lordswood Silchester Reading Berkshire RG7 2PZ |
Secretary Name | Paul Robert Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Cowslip Crescent Thatcham Berkshire RG18 4BZ |
Director Name | Paul Robert Boyle |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2003) |
Role | Insolvency Practitioner |
Correspondence Address | 66 Cowslip Crescent Thatcham Berkshire RG18 4BZ |
Director Name | John Christopher Sallabank |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 07 March 2003) |
Role | Insolvency Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 26 Broad Road Sale Cheshire M33 2BN |
Director Name | Douglas Paul Glenn Walker |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 30 September 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 1 Malthouses Padworth Reading Berkshire RG7 4JT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
4 at £1 | Paul Robert Boyle 44.44% Ordinary A |
---|---|
2 at £1 | John Christopher Sallabank 22.22% Ordinary A |
1 at £1 | Jane Elizabeth Sallabank 11.11% Ordinary B |
1 at £1 | Karen Boyle 11.11% Ordinary B |
1 at £1 | Paul Robert Boyle 11.11% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,062 |
Current Liabilities | £56,062 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Director's details changed for Mr Paul Robert Boyle on 1 January 2014 (2 pages) |
3 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Secretary's details changed for Karen Boyle on 1 January 2014 (1 page) |
3 June 2014 | Secretary's details changed for Karen Boyle on 1 January 2014 (1 page) |
3 June 2014 | Director's details changed for Mr Paul Robert Boyle on 1 January 2014 (2 pages) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Termination of appointment of Douglas Walker as a director (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 October 2013 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ on 8 October 2013 (1 page) |
7 June 2013 | Secretary's details changed for Karen Boyle on 27 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Paul Robert Boyle on 27 May 2013 (2 pages) |
7 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
14 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
10 May 2010 | Director's details changed for Douglas Paul Glenn Walker on 30 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Paul Robert Boyle on 30 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
28 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 May 2008 | Return made up to 30/04/08; full list of members (5 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
12 June 2007 | Return made up to 30/04/07; change of members
|
16 January 2007 | Director resigned (1 page) |
14 December 2006 | New director appointed (1 page) |
20 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (8 pages) |
7 October 2005 | New director appointed (2 pages) |
3 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
23 June 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 November 2003 | Company name changed businessrecoveryadvice LIMITED\certificate issued on 27/11/03 (2 pages) |
2 October 2003 | Return made up to 30/04/03; full list of members (7 pages) |
6 August 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
19 December 2002 | Company name changed businessrecoveryadvice.co.uk lim ited\certificate issued on 19/12/02 (2 pages) |
16 November 2002 | Registered office changed on 16/11/02 from: 4 st giles court southampton street reading RG1 2QL (1 page) |
11 November 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
6 June 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 April 2002 | Return made up to 30/04/02; full list of members (7 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
22 February 2002 | Secretary resigned (1 page) |
27 December 2001 | Company name changed celcon harrison LIMITED\certificate issued on 27/12/01 (2 pages) |
19 October 2001 | Accounts for a dormant company made up to 30 April 2000 (1 page) |
26 April 2001 | Return made up to 30/04/01; full list of members
|
27 April 2000 | Return made up to 30/04/00; full list of members (6 pages) |
23 March 2000 | Full accounts made up to 30 April 1999 (6 pages) |
30 April 1998 | Incorporation (16 pages) |