Manchester
M16 9HU
Director Name | Mr Andrew Michael Eastwood |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 11 January 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | West Point Old Trafford Manchester M16 9HU |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 11 January 2017) |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Eammon O'Malley |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Desmond Francis O'Malley |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Secretary Name | Desmond Francis O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Director Name | Mr Iain Harvey Birch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Operation Director |
Country of Residence | England |
Correspondence Address | 4 Eton Park Preston Lancashire PR2 9NL |
Director Name | James Stephen Thornton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 August 2003) |
Role | Accountant |
Correspondence Address | 9 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Director Name | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 12 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitehead Farm 650 Whittingham Lane Goosnargh Preston Lancashire PR3 2JJ |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Fulshaw Avenue Wilmslow Cheshire SK9 5JE |
Director Name | Randolf Graham McInnes |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 April 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Journeys End Werneth Low Stockport Cheshire SK14 3AF |
Director Name | Mr Neil Robert Ernest Kirkby |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 May 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Dashwood Close Grappenhall Warrington Cheshire WA4 3JA |
Secretary Name | Mr Paul Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 April 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Woodlands Park Scarcroft Leeds West Yorkshire LS14 3JU |
Director Name | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 18 March 2005) |
Role | Chief Operating Officer |
Correspondence Address | 10 Pendle Hill Grimsargh Preston Lancashire PR2 5BG |
Director Name | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 May 2009) |
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 | 19 May 2009(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 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 | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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) |
25 June 2014 | Termination of appointment of Andrew Nelson as a director (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
30 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
13 June 2013 | Appointment of Sherard Secretariat Services Limited as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Paul Birch as a secretary (1 page) |
12 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
11 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages) |
16 October 2012 | Termination of appointment of John Flood as a director (1 page) |
15 October 2012 | Appointment of Mr Andrew Michael Eastwood as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 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) |
21 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
15 September 2011 | Termination of appointment of Lee Greenbury as a director (1 page) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 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 26 July 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
18 January 2010 | Director's details changed for Mr John Joseph Flood on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Paul Birch on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Mr Paul Birch on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Mr Lee Greenbury on 18 January 2010 (2 pages) |
22 September 2009 | Director's change of particulars / lee greenbury / 01/09/2009 (1 page) |
8 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 August 2009 | Return made up to 26/07/09; full list of members (4 pages) |
20 May 2009 | Director appointed mr paul birch (1 page) |
19 May 2009 | Director appointed mr lee greenbury (1 page) |
19 May 2009 | Appointment terminated director neil kirkby (1 page) |
19 May 2009 | Appointment terminated director owen mclaughlin (1 page) |
27 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
22 January 2008 | Director's particulars changed (1 page) |
27 July 2007 | Return made up to 26/07/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
26 July 2006 | Return made up to 26/07/06; full list of members (3 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 June 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director resigned (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (3 pages) |
5 April 2005 | Director resigned (1 page) |
9 September 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Return made up to 26/07/04; full list of members (7 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (2 pages) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
19 August 2003 | Return made up to 26/07/03; full list of members (9 pages) |
13 May 2003 | New director appointed (4 pages) |
10 May 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
28 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
6 August 2002 | Director's particulars changed (1 page) |
5 August 2002 | Return made up to 26/07/02; full list of members (9 pages) |
29 November 2001 | Resolutions
|
28 November 2001 | Nc inc already adjusted 30/10/01 (1 page) |
28 November 2001 | Ad 30/10/01--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2001 | Resolutions
|
22 November 2001 | New director appointed (2 pages) |
14 November 2001 | Resolutions
|
12 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
12 November 2001 | Declaration of assistance for shares acquisition (8 pages) |
12 November 2001 | Resolutions
|
9 November 2001 | Auditor's resignation (2 pages) |
2 November 2001 | Particulars of mortgage/charge (9 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 October 2001 | Director's particulars changed (1 page) |
2 October 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 September 2001 | Return made up to 26/07/01; full list of members (8 pages) |
17 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: kearsley business centre stoneclough road, radcliffe manchester lancashire M26 1GG (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
4 October 2000 | Return made up to 26/07/00; full list of members (6 pages) |
11 November 1999 | Company name changed eom response LIMITED\certificate issued on 11/11/99 (2 pages) |
24 September 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
10 September 1999 | Ad 01/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 July 1999 | New secretary appointed (2 pages) |
30 July 1999 | Secretary resigned (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | Director resigned (2 pages) |
30 July 1999 | Registered office changed on 30/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
30 July 1999 | New director appointed (2 pages) |
26 July 1999 | Incorporation (10 pages) |