Manchester
M60 6ES
Director Name | Ian Carr |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 23 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(16 years, 2 months after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(16 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 40 Lever Street Manchester M60 6ES |
Director Name | Peter Harold Townley |
---|---|
Date of Birth | May 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 1999) |
Role | Surveyor |
Correspondence Address | 12 Capesthorne Road Wilmslow Cheshire SK9 6LU |
Director Name | Mr John Slater |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 1999) |
Role | Account |
Country of Residence | England |
Correspondence Address | 8 Springbourne Frodsham Warrington Cheshire WA6 6QD |
Secretary Name | Mr John Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 August 1999) |
Role | Account |
Country of Residence | England |
Correspondence Address | 8 Springbourne Frodsham Warrington Cheshire WA6 6QD |
Director Name | Mr Charles Robert Glaskie |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Cavendish Road Altrincham Cheshire WA14 2NX |
Director Name | Matthew Wightman |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 76 King Street Manchester M2 4NH |
Secretary Name | Mr Charles Robert Glaskie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 July 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Croft Cavendish Road Altrincham Cheshire WA14 2NX |
Director Name | Mr Keith James Risk |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Lever Street Manchester M60 6ES |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 40 Lever Street Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
2 at £1 | J D Williams & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 3 May 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
10 November 2015 | Termination of appointment of a secretary (1 page) |
10 November 2015 | Termination of appointment of a secretary (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 October 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
29 October 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
29 October 2014 | Accounts for a dormant company made up to 3 May 2014 (4 pages) |
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
16 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
16 October 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
26 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
26 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
26 April 2013 | Annual return made up to 8 April 2013 (14 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
28 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (15 pages) |
22 May 2012 | Termination of appointment of Keith Risk as a director (2 pages) |
22 May 2012 | Appointment of Ian Carr as a director (3 pages) |
22 May 2012 | Termination of appointment of Keith Risk as a director (2 pages) |
22 May 2012 | Appointment of Ian Carr as a director (3 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 April 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
27 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
23 July 2010 | Appointment of Peter Tynan as a secretary (3 pages) |
23 July 2010 | Appointment of Keith Risk as a director (3 pages) |
23 July 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Matthew Wightman as a director (2 pages) |
23 July 2010 | Termination of appointment of Charles Glaskie as a director (2 pages) |
23 July 2010 | Termination of appointment of Charles Glaskie as a secretary (2 pages) |
23 July 2010 | Appointment of Peter Tynan as a secretary (3 pages) |
23 July 2010 | Appointment of Keith Risk as a director (3 pages) |
23 July 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 July 2010 (2 pages) |
23 July 2010 | Termination of appointment of Matthew Wightman as a director (2 pages) |
23 July 2010 | Termination of appointment of Charles Glaskie as a director (2 pages) |
23 July 2010 | Termination of appointment of Charles Glaskie as a secretary (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Matthew Wightman on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Glaskie on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Matthew Wightman on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Glaskie on 8 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Matthew Wightman on 8 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Charles Glaskie on 8 April 2010 (2 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
11 May 2009 | Return made up to 08/04/09; no change of members (6 pages) |
11 May 2009 | Director's change of particulars / matthew wightman / 05/05/2009 (1 page) |
11 May 2009 | Return made up to 08/04/09; no change of members (6 pages) |
11 May 2009 | Director's change of particulars / matthew wightman / 05/05/2009 (1 page) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
22 December 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
19 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / matthew wightman / 19/06/2008 (1 page) |
19 June 2008 | Return made up to 08/04/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / matthew wightman / 19/06/2008 (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
4 November 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
25 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Return made up to 08/04/07; no change of members (7 pages) |
25 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
11 May 2006 | Return made up to 08/04/06; full list of members (7 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 08/04/05; full list of members (7 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
7 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
7 July 2004 | Return made up to 08/04/04; full list of members (7 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
18 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
15 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
9 April 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 08/04/02; full list of members (6 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
22 February 2002 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
5 June 2001 | Return made up to 08/04/01; full list of members (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
20 March 2001 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 08/04/00; full list of members (7 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
12 May 1999 | New secretary appointed;new director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | Secretary resigned (1 page) |
12 May 1999 | Director resigned (1 page) |
8 April 1999 | Incorporation (17 pages) |
8 April 1999 | Incorporation (17 pages) |