Manchester
M1 6HT
Director Name | Raymond Parker |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Secretary Name | Raymond Parker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 December 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Timothy John Taylor |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Kathryn Laverne Minifie |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 20 Moat Drive Drayton Bassett Staffordshire B78 3UG |
Secretary Name | Mr Andrew Stephen Minifie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Moat Drive Drayton Bassett Tamworth Staffordshire B78 3UG |
Website | fastforwardresearch.com |
---|---|
Telephone | 01625 543700 |
Telephone region | Macclesfield |
Registered Address | St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
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 | 2012 |
---|---|
Net Worth | £1,144,787 |
Cash | £1,074,691 |
Current Liabilities | £117,506 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 25 January 2016 (15 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 25 January 2016 (15 pages) |
5 February 2015 | Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH to St James Building 79 Oxford Street Manchester M1 6HT on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from Crown House Manchester Road Wilmslow Cheshire SK9 1BH to St James Building 79 Oxford Street Manchester M1 6HT on 5 February 2015 (2 pages) |
4 February 2015 | Declaration of solvency (3 pages) |
4 February 2015 | Appointment of a voluntary liquidator (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Director's details changed for Raymond Parker on 1 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Dorothy Susan Parker on 1 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Raymond Parker on 1 July 2013 (2 pages) |
25 September 2013 | Director's details changed for Dorothy Susan Parker on 1 July 2013 (2 pages) |
25 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
15 October 2012 | Director's details changed for Dorothy Susan Parker on 13 July 2011 (2 pages) |
15 October 2012 | Director's details changed for Raymond Parker on 14 July 2011 (2 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 February 2011 | Director's details changed for Dorothy Susan Parker on 16 February 2011 (2 pages) |
16 February 2011 | Director's details changed for Timothy John Taylor on 16 February 2011 (2 pages) |
16 February 2011 | Secretary's details changed for Raymond Parker on 16 February 2011 (1 page) |
20 September 2010 | Director's details changed for Timothy John Taylor on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Dorothy Susan Parker on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Raymond Parker on 14 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 February 2007 | New director appointed (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
17 January 2006 | Return made up to 14/09/05; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: crown house manchester road wilmslow cheshire SK9 1BH (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: riverside mountbatten way congleton cheshire CW12 1DY (1 page) |
11 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
15 September 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 January 2004 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
6 January 2004 | Return made up to 14/09/03; full list of members (7 pages) |
8 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
13 December 2001 | Return made up to 14/09/01; full list of members
|
16 June 2001 | Particulars of mortgage/charge (3 pages) |
31 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
23 November 2000 | Return made up to 14/09/00; full list of members (6 pages) |
5 January 2000 | Return made up to 14/09/99; full list of members (6 pages) |
6 January 1999 | New secretary appointed;new director appointed (2 pages) |
6 January 1999 | New director appointed (2 pages) |
22 December 1998 | Director resigned (1 page) |
22 December 1998 | Secretary resigned (1 page) |
22 December 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
22 December 1998 | Company name changed kalkan county LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Registered office changed on 22/12/98 from: 20 moat drive drayton bassett tamworth staffordshire B78 3UG (1 page) |
14 September 1998 | Incorporation (17 pages) |