No1 Deansgate
Deansgate
Manchester
M3 1AZ
Secretary Name | Pamela Krystyna Zborowski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2004(4 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 02 March 2010) |
Role | HR Manager |
Correspondence Address | Vine Cottage Sapling Lane Eaton Tarporley Cheshire CW6 9AE |
Director Name | Mr Eric Arthur Richard Thornton |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 March 2010) |
Role | Retailing |
Country of Residence | England |
Correspondence Address | 25 Lancaster Avenue Guildford Surrey GU1 3JR |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Lee Francis |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | The Five Gables 136 Wish Hill Eastbourne East Sussex BN20 9HL |
Secretary Name | Ms Elizabeth Anne Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 February 2001) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Five Gables Eastbourne East Sussex BN20 9HL |
Director Name | Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Barkston Road Marston Grantham Lincolnshire NG21 2HN |
Secretary Name | Stephen Wallace Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Farm Barkston Road Marston Grantham Lincolnshire NG21 2HN |
Director Name | Mr Joseph Keith Robinson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frog Hall 19a Quarlton Drive Hawkshaw Bury Lancashire BL8 4JY |
Secretary Name | Mr Joseph Keith Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Frog Hall 19a Quarlton Drive Hawkshaw Bury Lancashire BL8 4JY |
Director Name | Dimitris Antoniadis |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 April 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2003) |
Role | Company Director |
Correspondence Address | Apartment 6 Morningside Highgate Road Altrincham Cheshire WA14 4QZ |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £1,136,000 |
Gross Profit | £190,000 |
Net Worth | -£10,611,000 |
Cash | £202,000 |
Current Liabilities | £11,869,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
2 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved following liquidation (1 page) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
7 May 2009 | Liquidators statement of receipts and payments to 2 April 2009 (5 pages) |
7 May 2009 | Liquidators' statement of receipts and payments to 2 April 2009 (5 pages) |
16 October 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
28 April 2008 | Liquidators' statement of receipts and payments to 2 October 2008 (5 pages) |
28 April 2008 | Liquidators statement of receipts and payments to 2 October 2008 (5 pages) |
4 February 2008 | Notice of vacation of office of voluntary liquidator (1 page) |
4 February 2008 | Notice of vacation of office of voluntary liquidator (1 page) |
15 November 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 November 2007 | Liquidators statement of receipts and payments (5 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page) |
3 May 2007 | Liquidators statement of receipts and payments (5 pages) |
3 May 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
3 April 2006 | Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages) |
10 November 2005 | Administrator's progress report (12 pages) |
10 November 2005 | Administrator's progress report (12 pages) |
16 June 2005 | Result of meeting of creditors (4 pages) |
16 June 2005 | Result of meeting of creditors (4 pages) |
27 May 2005 | Statement of affairs (26 pages) |
27 May 2005 | Statement of administrator's proposal (53 pages) |
27 May 2005 | Statement of affairs (26 pages) |
27 May 2005 | Statement of administrator's proposal (53 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: omega house unit 2 fourth avenue the village trafford park manchester M17 1DB (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: omega house unit 2 fourth avenue the village trafford park manchester M17 1DB (1 page) |
12 April 2005 | Appointment of an administrator (7 pages) |
12 April 2005 | Appointment of an administrator (7 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Ad 13/01/05--------- eur si 14381188@1=14381188 eur ic 0/14381188 £ si 5160653@1=5160653 £ si [email protected]=27922 £ ic 4545/5193120 (2 pages) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Nc inc already adjusted 13/01/05 (1 page) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Nc inc already adjusted 13/01/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | Nc inc already adjusted 13/01/05 (1 page) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
21 January 2005 | Nc inc already adjusted 13/01/05 (1 page) |
21 January 2005 | Ad 13/01/05--------- eur si 14381188@1=14381188 eur ic 0/14381188 £ si 5160653@1=5160653 £ si [email protected]=27922 £ ic 4545/5193120 (2 pages) |
21 January 2005 | Particulars of contract relating to shares (4 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members (8 pages) |
15 June 2004 | Return made up to 16/05/04; full list of members
|
15 June 2004 | New secretary appointed (2 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
6 February 2004 | Group of companies' accounts made up to 31 December 2002 (21 pages) |
24 January 2004 | Particulars of mortgage/charge (7 pages) |
24 January 2004 | Particulars of mortgage/charge (7 pages) |
6 January 2004 | Director's particulars changed (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: carrington business park carrington manchester M31 4XL (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: carrington business park carrington manchester M31 4XL (1 page) |
6 January 2004 | Director's particulars changed (1 page) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | New director appointed (2 pages) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New director appointed (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
31 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
16 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
6 August 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Return made up to 16/05/03; full list of members
|
17 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
27 March 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (19 pages) |
20 August 2002 | Auditor's resignation (1 page) |
20 August 2002 | Auditor's resignation (1 page) |
14 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Return made up to 16/05/02; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
15 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Return made up to 16/05/01; full list of members (7 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 8-9 the avenue eastbourne east sussex BN21 3YA (1 page) |
2 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
2 May 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
2 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 December 2000 | Ad 31/10/00--------- £ si [email protected]=4543 £ ic 2/4545 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | S-div 31/10/00 (2 pages) |
6 December 2000 | Ad 08/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | S-div 31/10/00 (2 pages) |
6 December 2000 | Nc inc already adjusted 31/10/00 (2 pages) |
6 December 2000 | Ad 08/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Resolutions
|
6 December 2000 | New secretary appointed (2 pages) |
6 December 2000 | Resolutions
|
6 December 2000 | Ad 31/10/00--------- £ si [email protected]=4543 £ ic 2/4545 (2 pages) |
6 December 2000 | New director appointed (2 pages) |
6 December 2000 | Nc inc already adjusted 31/10/00 (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: somerset house 40-49 price street, birmingham west midlands B4 6LZ (1 page) |
11 September 2000 | Resolutions
|
11 September 2000 | Director resigned (1 page) |
7 September 2000 | Company name changed beeline designs LIMITED\certificate issued on 08/09/00 (2 pages) |
7 September 2000 | Company name changed beeline designs LIMITED\certificate issued on 08/09/00 (2 pages) |
16 May 2000 | Incorporation (10 pages) |
16 May 2000 | Incorporation (10 pages) |