Quay Street
Manchester
M3 3JZ
Secretary Name | Mr Antony Robert Darley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 1998(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
Director Name | Alexander Mitchell Brown |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Painters Yard 10-14 Old Church Street London SW3 5DQ |
Director Name | Mr Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House Church Lane, Little Driffield Driffield East Yorkshire YO25 5XE |
Director Name | Richard George Vincent Burt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Burton Agnes Driffield North Humberside YO25 4NB |
Director Name | Stephen Coulson Forster |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD |
Director Name | Mr Darren James Palin |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church House 40 Stocksmore Road Midgley Wakefield WF4 4JQ |
Director Name | Mr Stephen Anthony Ryan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(8 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 October 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 17 Cavendish Road Tean Stoke-On-Trent Staffordshire ST10 4RH |
Director Name | Mr David Jameson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 2010) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryncoed Cardiff Glamorgan CF15 8RH Wales |
Director Name | Michael John Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2008(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD |
Director Name | Mr Richard Michael Todd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 |
Year | 2008 |
---|---|
Turnover | £9,485,200 |
Gross Profit | £1,956,138 |
Net Worth | -£1,536,961 |
Cash | £64,137 |
Current Liabilities | £4,444,908 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (22 pages) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 March 2016 | Liquidators statement of receipts and payments to 4 January 2016 (22 pages) |
29 March 2016 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
29 March 2016 | Liquidators' statement of receipts and payments to 4 January 2016 (22 pages) |
23 March 2015 | Liquidators statement of receipts and payments to 4 January 2015 (16 pages) |
23 March 2015 | Liquidators' statement of receipts and payments to 4 January 2015 (16 pages) |
23 March 2015 | Liquidators statement of receipts and payments to 4 January 2015 (16 pages) |
23 March 2015 | Liquidators' statement of receipts and payments to 4 January 2015 (16 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (23 pages) |
13 March 2014 | Liquidators' statement of receipts and payments to 4 January 2014 (23 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (23 pages) |
13 March 2014 | Liquidators statement of receipts and payments to 4 January 2014 (23 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (15 pages) |
7 March 2013 | Liquidators statement of receipts and payments to 4 January 2013 (15 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (15 pages) |
7 March 2013 | Liquidators' statement of receipts and payments to 4 January 2013 (15 pages) |
19 March 2012 | Administrator's progress report to 5 January 2012 (18 pages) |
19 March 2012 | Administrator's progress report to 5 January 2012 (18 pages) |
19 March 2012 | Administrator's progress report to 5 January 2012 (18 pages) |
5 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
5 January 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
20 December 2011 | Statement of administrator's revised proposal (16 pages) |
20 December 2011 | Statement of administrator's revised proposal (16 pages) |
12 August 2011 | Administrator's progress report to 8 July 2011 (16 pages) |
12 August 2011 | Administrator's progress report to 8 July 2011 (16 pages) |
12 August 2011 | Administrator's progress report to 8 July 2011 (16 pages) |
29 June 2011 | Notice of extension of period of Administration (1 page) |
29 June 2011 | Notice of extension of period of Administration (1 page) |
11 February 2011 | Administrator's progress report to 8 January 2011 (16 pages) |
11 February 2011 | Administrator's progress report to 8 January 2011 (16 pages) |
11 February 2011 | Administrator's progress report to 8 January 2011 (16 pages) |
9 September 2010 | Statement of administrator's proposal (34 pages) |
9 September 2010 | Statement of administrator's proposal (34 pages) |
17 August 2010 | Registered office address changed from Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD on 17 August 2010 (2 pages) |
17 August 2010 | Registered office address changed from Silkwood House Fryers Way Ossett Wakefield West Yorkshire WF5 9AD on 17 August 2010 (2 pages) |
11 August 2010 | Termination of appointment of Michael Williams as a director (2 pages) |
11 August 2010 | Termination of appointment of Michael Williams as a director (2 pages) |
26 July 2010 | Appointment of an administrator (1 page) |
26 July 2010 | Appointment of an administrator (1 page) |
8 July 2010 | Termination of appointment of Richard Todd as a director (1 page) |
8 July 2010 | Termination of appointment of Richard Todd as a director (1 page) |
26 June 2010 | Termination of appointment of Stephen Forster as a director (1 page) |
26 June 2010 | Termination of appointment of Stephen Forster as a director (1 page) |
29 March 2010 | Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael John Williams on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael John Williams on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Michael John Williams on 1 January 2010 (2 pages) |
29 March 2010 | Termination of appointment of David Jameson as a director (1 page) |
29 March 2010 | Termination of appointment of David Jameson as a director (1 page) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Antony Robert Darley on 1 January 2010 (1 page) |
29 March 2010 | Director's details changed for Stephen Coulson Forster on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Richard Michael Todd on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Antony Robert Darley on 1 January 2010 (2 pages) |
8 August 2009 | Full accounts made up to 30 September 2008 (23 pages) |
8 August 2009 | Full accounts made up to 30 September 2008 (23 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (15 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (15 pages) |
22 January 2009 | Full accounts made up to 30 September 2007 (23 pages) |
22 January 2009 | Full accounts made up to 30 September 2007 (23 pages) |
17 November 2008 | Appointment terminated director stephen ryan (1 page) |
17 November 2008 | Appointment terminated director stephen ryan (1 page) |
14 November 2008 | Return made up to 23/08/08; full list of members (8 pages) |
14 November 2008 | Return made up to 23/08/08; full list of members (8 pages) |
22 September 2008 | Ad 28/08/08\gbp si [email protected]=358.06\gbp ic 1500/1858.06\ (6 pages) |
22 September 2008 | Resolutions
|
22 September 2008 | Resolutions
|
22 September 2008 | Ad 28/08/08\gbp si [email protected]=358.06\gbp ic 1500/1858.06\ (6 pages) |
11 August 2008 | Full accounts made up to 31 July 2006 (24 pages) |
11 August 2008 | Full accounts made up to 31 July 2006 (24 pages) |
14 July 2008 | Director appointed richard michael todd (2 pages) |
14 July 2008 | Director appointed richard michael todd (2 pages) |
4 July 2008 | Director and secretary's change of particulars / antony darley / 01/05/2008 (1 page) |
4 July 2008 | Director and secretary's change of particulars / antony darley / 01/05/2008 (1 page) |
10 June 2008 | Director appointed david john jameson (2 pages) |
10 June 2008 | Director appointed michael john williams (2 pages) |
10 June 2008 | Director appointed michael john williams (2 pages) |
10 June 2008 | Director appointed david john jameson (2 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
24 September 2007 | Return made up to 23/08/07; full list of members (5 pages) |
10 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 August 2007 | Ad 25/07/07--------- £ si [email protected]=13 £ ic 150/163 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
10 August 2007 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
10 August 2007 | Ad 25/07/07--------- £ si [email protected]=13 £ ic 150/163 (2 pages) |
10 August 2007 | Resolutions
|
10 August 2007 | Nc inc already adjusted 25/07/07 (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
5 September 2006 | Company name changed controlled demolition group limi ted\certificate issued on 05/09/06 (5 pages) |
5 September 2006 | Company name changed controlled demolition group limi ted\certificate issued on 05/09/06 (5 pages) |
25 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
25 August 2006 | Return made up to 23/08/06; full list of members (4 pages) |
17 August 2006 | Full accounts made up to 31 July 2005 (8 pages) |
17 August 2006 | Full accounts made up to 31 July 2005 (8 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2006 | Statement of affairs (23 pages) |
7 March 2006 | Ad 03/02/06--------- £ si [email protected]=98 £ ic 52/150 (2 pages) |
7 March 2006 | Statement of affairs (23 pages) |
7 March 2006 | Ad 03/02/06--------- £ si [email protected]=98 £ ic 52/150 (2 pages) |
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
27 February 2006 | Resolutions
|
27 February 2006 | S-div 03/02/06 (1 page) |
27 February 2006 | Resolutions
|
27 February 2006 | S-div 03/02/06 (1 page) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | New director appointed (1 page) |
18 October 2005 | New director appointed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: c/o interlink building systems LTD catfoss lane brandesburton driffield east yorkshire YO25 8EJ (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
27 September 2005 | Company name changed linkway manufacturing LIMITED\certificate issued on 27/09/05 (2 pages) |
27 September 2005 | Company name changed linkway manufacturing LIMITED\certificate issued on 27/09/05 (2 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
26 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
24 September 2005 | Particulars of mortgage/charge (12 pages) |
24 September 2005 | Particulars of mortgage/charge (12 pages) |
27 May 2005 | Return made up to 23/08/04; full list of members (7 pages) |
27 May 2005 | Return made up to 23/08/04; full list of members (7 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
30 June 2004 | Return made up to 23/08/03; full list of members (2 pages) |
30 June 2004 | Return made up to 23/08/03; full list of members (2 pages) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
22 August 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
21 October 2002 | Return made up to 23/08/02; full list of members
|
21 October 2002 | Return made up to 23/08/02; full list of members
|
19 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
9 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
9 October 2001 | Return made up to 23/08/01; full list of members (6 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
29 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
6 September 2000 | Return made up to 23/08/00; full list of members
|
6 September 2000 | Return made up to 23/08/00; full list of members
|
21 August 2000 | Director's particulars changed (1 page) |
21 August 2000 | Director's particulars changed (1 page) |
14 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
14 July 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
21 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
21 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
21 September 1999 | Director's particulars changed (1 page) |
21 September 1999 | Director's particulars changed (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Secretary resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
24 September 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Incorporation (17 pages) |
23 July 1998 | Incorporation (17 pages) |