Manchester
M30 9AQ
Director Name | Dr Keith Ferguson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | South African |
Status | Closed |
Appointed | 25 May 2001(1 year after company formation) |
Appointment Duration | 10 years, 5 months (closed 25 October 2011) |
Role | Student |
Country of Residence | South Africa |
Correspondence Address | 4 Brents Avenue Glenwood Durban 4001 Foreign |
Director Name | Conor Robert Dufficy |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 April 2003(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 25 October 2011) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 18 Princedale Road London W11 4NJ |
Director Name | David Mawson Ashmore |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2003(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 25 October 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Adlington Hall Mews Mill Lane Adlington Macclesfield SK10 4LF |
Director Name | Mr John Dudley Hare |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 October 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Pawpots Hardings Lane Ilkley West Yorkshire LS29 0DZ |
Director Name | Mr Clive Gary Rowland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Overhill Lane Wilmslow Cheshire SK9 2BG |
Secretary Name | Carol Patricia Feely |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months (resigned 12 February 2010) |
Role | Accountant |
Correspondence Address | 9 Hillcrest Road Bramhall Stockport Cheshire SK7 3AD |
Director Name | Jeffrey Rubins |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 December 2002) |
Role | Chairman |
Correspondence Address | Cairnmuir Hargate Drive Hale Cheshire WA15 0NL |
Director Name | Ian Hetherington |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | Woodbrook Place Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Director Name | Michael Burnham Tinker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2006) |
Role | Management |
Correspondence Address | Holly Lodge How Lane Chipstead Surrey CR5 3LN |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2000(same day as company formation) |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1AN |
Registered Address | C/O Umip Core Technology Facility 46 Grafton Street Manchester M13 9NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ardwick |
Built Up Area | Greater Manchester |
42.4k at £0.001 | David Stead 9.74% Ordinary A |
---|---|
27.7k at £0.001 | Trustees Of Paul Leach Trust 6.35% Ordinary B |
25.3k at £0.001 | F & B LTD 5.81% Ordinary A |
23.8k at £0.001 | Ian Hethrington 5.47% Ordinary B |
19.6k at £0.001 | David O'reilly 4.50% Ordinary B |
19.6k at £0.001 | Trustees Of Atacama Settlement 4.50% Ordinary B |
106.7k at £0.001 | Web Tv Europe PLC 24.48% Ordinary B |
10k at £0.001 | Nigel Allinson 2.29% Ordinary B |
10k at £0.001 | Web Tv Europe LTD 2.29% Ordinary |
65.3k at £0.001 | Uvl Investments LTD 14.98% Ordinary B |
47.6k at £0.001 | F & B LTD 10.93% Ordinary B |
6.5k at £0.001 | Andrew Trevarrow 1.49% Ordinary A |
5.1k at £0.001 | Ian Jones 1.17% Ordinary A |
4.7k at £0.001 | Daniel Graham 1.09% Ordinary A |
4.5k at £0.001 | Mark Portlock 1.03% Ordinary B |
4.1k at £0.001 | Andrew White 0.95% Ordinary B |
3.9k at £0.001 | David Mcconnell 0.90% Ordinary A |
3.9k at £0.001 | Nigel Allinson 0.89% Ordinary A |
3.4k at £0.001 | Lee Wiggins 0.77% Ordinary B |
1.7k at £0.001 | Uvl Investments LTD 0.40% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £460,129 |
Cash | £438,538 |
Current Liabilities | £731 |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
10 May 2010 | Director's details changed for Dr Keith Ferguson on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David Mawson Ashmore on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Conor Robert Dufficy on 28 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (12 pages) |
10 May 2010 | Director's details changed for Dr Keith Ferguson on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David Mawson Ashmore on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Conor Robert Dufficy on 28 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (12 pages) |
10 May 2010 | Director's details changed for David Stead on 28 April 2010 (2 pages) |
10 May 2010 | Director's details changed for David Stead on 28 April 2010 (2 pages) |
12 February 2010 | Termination of appointment of Carol Feely as a secretary (1 page) |
12 February 2010 | Termination of appointment of Carol Feely as a secretary (1 page) |
17 November 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
17 November 2009 | Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (11 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (11 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from the fairbairn building umist po box 88 sackville street manchester M60 1QD (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from the fairbairn building umist po box 88 sackville street manchester M60 1QD (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (11 pages) |
8 May 2008 | Return made up to 28/04/08; full list of members (11 pages) |
11 June 2007 | Ad 22/05/06--------- £ si [email protected] (2 pages) |
11 June 2007 | Return made up to 28/04/07; change of members
|
11 June 2007 | Return made up to 28/04/07; change of members (8 pages) |
11 June 2007 | Ad 22/05/06--------- £ si [email protected] (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
5 June 2006 | Return made up to 28/04/06; full list of members (14 pages) |
5 June 2006 | Return made up to 28/04/06; full list of members (14 pages) |
2 June 2006 | Ad 03/04/06--------- £ si [email protected]=10 £ ic 424/434 (2 pages) |
2 June 2006 | Ad 03/04/06--------- £ si [email protected]=10 £ ic 424/434 (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 January 2006 | Memorandum and Articles of Association (16 pages) |
23 January 2006 | Memorandum and Articles of Association (16 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members (15 pages) |
29 June 2005 | Return made up to 28/04/05; full list of members (15 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=6 £ ic 198/204 (2 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=12 £ ic 186/198 (2 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=12 £ ic 186/198 (2 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=6 £ ic 198/204 (2 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=12 £ ic 212/224 (2 pages) |
10 February 2005 | Ad 29/11/04--------- £ si [email protected]=25 £ ic 161/186 (3 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=12 £ ic 212/224 (2 pages) |
10 February 2005 | Ad 29/11/04--------- £ si [email protected]=25 £ ic 161/186 (3 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=8 £ ic 204/212 (2 pages) |
10 February 2005 | Ad 03/12/04--------- £ si [email protected]=8 £ ic 204/212 (2 pages) |
15 December 2004 | Ad 06/10/04--------- £ si [email protected]=13 £ ic 148/161 (2 pages) |
15 December 2004 | Ad 06/10/04--------- £ si [email protected]=13 £ ic 148/161 (2 pages) |
17 June 2004 | Return made up to 28/04/04; full list of members (11 pages) |
17 June 2004 | Return made up to 28/04/04; full list of members (11 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (2 pages) |
23 March 2004 | New director appointed (2 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members (10 pages) |
1 July 2003 | Return made up to 28/04/03; full list of members (10 pages) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (2 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
12 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
12 June 2002 | Return made up to 28/04/02; full list of members (9 pages) |
11 April 2002 | Ad 21/02/02--------- £ si [email protected]=1 £ ic 174/175 (2 pages) |
11 April 2002 | Ad 21/02/02--------- £ si [email protected]=1 £ ic 174/175 (2 pages) |
29 March 2002 | Ad 21/02/02--------- £ si [email protected]=18 £ ic 156/174 (2 pages) |
29 March 2002 | Ad 21/02/02--------- £ si [email protected]=18 £ ic 156/174 (2 pages) |
15 March 2002 | Ad 21/02/02--------- £ si [email protected]=51 £ ic 105/156 (2 pages) |
15 March 2002 | Ad 21/02/02--------- £ si [email protected]=51 £ ic 105/156 (2 pages) |
12 March 2002 | Return made up to 28/04/01; full list of members; amend (8 pages) |
12 March 2002 | Return made up to 28/04/01; full list of members; amend (8 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 July 2001 (2 pages) |
30 January 2002 | S-div 13/07/00 (1 page) |
30 January 2002 | S-div 13/07/00 (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 28/04/01; full list of members (8 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Return made up to 28/04/01; full list of members (8 pages) |
15 August 2001 | Accounting reference date extended from 31/12/00 to 31/07/01 (1 page) |
15 August 2001 | Accounting reference date extended from 31/12/00 to 31/07/01 (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | New director appointed (5 pages) |
1 March 2001 | Registered office changed on 01/03/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
1 March 2001 | Resolutions
|
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Registered office changed on 01/03/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 March 2001 | New secretary appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | New director appointed (5 pages) |
1 March 2001 | Div s-div 13/01/00 (1 page) |
1 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Secretary resigned (1 page) |
1 March 2001 | Div s-div 13/01/00 (1 page) |
26 July 2000 | Company name changed ever 1328 LIMITED\certificate issued on 27/07/00 (3 pages) |
26 July 2000 | Company name changed ever 1328 LIMITED\certificate issued on 27/07/00 (3 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: sun alliance house 35 mosley street, newcastle upon tyne & wear NE1 1XX (1 page) |
28 April 2000 | Incorporation (29 pages) |
28 April 2000 | Incorporation (29 pages) |