Manchester
M16 9HU
Director Name | Mr Paul Birch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 11 January 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | West Point Old Trafford Manchester M16 9HU |
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2011(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (closed 11 January 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | West Point Old Trafford Manchester M16 9HU |
Director Name | Paul Sydney Miller |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 26 Mardley Hill Welwyn Hertfordshire AL6 0TS |
Director Name | Mr Stelio Haralambos Stefanou |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 September 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1 Tewin Water House Tewin Water Welwyn Hertfordshire AL6 0AA |
Secretary Name | Paul Sydney Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 03 November 1999) |
Role | Company Director |
Correspondence Address | 26 Mardley Hill Welwyn Hertfordshire AL6 0TS |
Secretary Name | Mr Peter David Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 February 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jay Cottage Little Hormead Buntingford Hertfordshire SG9 0LZ |
Director Name | Mr Adam Emmanuel Shutkever |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Oakfield Road Harpenden Herts AL5 2NJ |
Secretary Name | Paula Frona Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2007) |
Role | Company Director |
Correspondence Address | 12 Chells Lane Stevenage Herts SG2 7AA |
Director Name | Philip Windover Fellowes Prynne |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2007) |
Role | Company Director |
Correspondence Address | 76 The Shearers St Michaels Mead Bishops Stortford Hertfordshire CM23 4AZ |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Hall Walker Lane Fulwood Preston Lancashire PR2 7AN |
Director Name | Mr Lee Greenbury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 August 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West Point Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 October 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
6 September 2016 | Liquidators' statement of receipts and payments to 25 June 2016 (11 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 25 June 2015 (9 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 25 June 2015 (9 pages) |
28 July 2014 | Declaration of solvency (3 pages) |
18 July 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX United Kingdom to West Point Old Trafford Manchester M16 9HU on 18 July 2014 (2 pages) |
15 July 2014 | Appointment of a voluntary liquidator (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom on 31 October 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 September 2011 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
22 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
29 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 January 2010 | Director's details changed for Mr Lee Greenbury on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Birch on 14 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Mr Paul Birch on 14 January 2010 (1 page) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 September 2009 | Director's change of particulars / lee greenbury / 01/09/2009 (1 page) |
23 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
21 July 2008 | Return made up to 19/07/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 February 2008 | Company name changed accord employee share ownership trustees LIMITED\certificate issued on 21/02/08 (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
12 November 2007 | Secretary resigned (1 page) |
30 October 2007 | New secretary appointed (1 page) |
24 October 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: accord house bridge road east welwyn garden city herts AL7 1HX (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 19/07/07; full list of members (2 pages) |
21 March 2007 | New director appointed (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
9 August 2006 | Return made up to 19/07/06; full list of members (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
21 July 2005 | Return made up to 19/07/05; full list of members (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
30 October 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
23 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
6 February 2004 | Secretary resigned (1 page) |
3 February 2004 | New secretary appointed (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
19 August 2003 | Return made up to 19/07/03; full list of members (7 pages) |
18 February 2003 | Resolutions
|
8 November 2002 | New director appointed (1 page) |
31 October 2002 | Director resigned (1 page) |
12 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 July 2002 | Return made up to 19/07/02; full list of members (7 pages) |
27 December 2001 | Secretary's particulars changed (1 page) |
12 December 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
25 October 2001 | Director's particulars changed (1 page) |
8 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
4 January 2001 | Memorandum and Articles of Association (6 pages) |
29 December 2000 | Company name changed accord trustees LIMITED\certificate issued on 29/12/00 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: john doyle house little burrow welwyn garden city hertfordshire AL7 4SP (1 page) |
1 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
15 June 2000 | Resolutions
|
15 June 2000 | Resolutions
|
17 May 2000 | Company name changed cityworks norwich LIMITED\certificate issued on 18/05/00 (2 pages) |
31 January 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | New secretary appointed (2 pages) |
19 November 1999 | Secretary resigned (1 page) |
25 October 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
25 August 1999 | New director appointed (2 pages) |
17 August 1999 | Memorandum and Articles of Association (9 pages) |
17 August 1999 | Resolutions
|
17 August 1999 | £ nc 1000/200000 06/08/99 (1 page) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | New secretary appointed (2 pages) |
16 August 1999 | Secretary resigned (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 August 1999 | Company name changed burstfare LIMITED\certificate issued on 10/08/99 (2 pages) |
19 July 1999 | Incorporation (13 pages) |