High Coniscliffe
Darlington
County Durham
DL2 2LR
Director Name | David Glendenning |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 2 Westcliffe Road Sunderland Tyne & Wear SR6 9NW |
Director Name | Mr Michael Albert Long |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norman Hurst Westoe Village South Shields Tyne & Wear NE33 3EB |
Secretary Name | Mr Michael Albert Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norman Hurst Westoe Village South Shields Tyne & Wear NE33 3EB |
Director Name | Mr Shaun Ian Lucas |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Coalway Drive Whickham Newcastle Upon Tyne Tyne & Wear NE16 4BT |
Director Name | Steven Cuthbertson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | 3 Beechtree Close Long Framlington Northumberland NE65 8BD |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Secretary Name | Mr Steven John Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2007(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Moor Park Court Chirton North Shields Tyne & Wear NE29 8AH |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(7 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Director Name | Terrence Jack Harrison |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kinterbury Close Seaton Carew Hartlepool TS25 1GQ |
Secretary Name | Richard Barrett |
---|---|
Status | Resigned |
Appointed | 28 November 2008(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 14 Larke Rise Mersey Road Didsbury Manchester M20 2UL |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Kpmg Llp St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
206k at 1 | Mcinerney Group Limited 51.50% Preference |
---|---|
194k at 1 | Mcinerney Group Limited 48.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,755,437 |
Gross Profit | -£3,682,653 |
Net Worth | -£583,585 |
Cash | £58,556 |
Current Liabilities | £4,350,977 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2014 | Administrator's progress report to 1 April 2014 (19 pages) |
10 April 2014 | Notice of move from Administration to Dissolution (19 pages) |
10 April 2014 | Administrator's progress report to 1 April 2014 (19 pages) |
11 March 2014 | Administrator's progress report to 10 February 2014 (19 pages) |
17 September 2013 | Administrator's progress report to 10 August 2013 (19 pages) |
8 April 2013 | Notice of extension of period of Administration (1 page) |
7 March 2013 | Administrator's progress report to 10 February 2013 (23 pages) |
17 September 2012 | Administrator's progress report to 10 August 2012 (19 pages) |
18 April 2012 | Administrator's progress report to 3 October 2011 (21 pages) |
18 April 2012 | Administrator's progress report to 3 October 2011 (21 pages) |
18 April 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
18 April 2012 | S1096 court order to rectify (3 pages) |
18 April 2012 | Notice of extension of period of Administration (1 page) |
18 April 2012 | Appointment of an administrator (1 page) |
30 March 2012 | Notice of extension of period of Administration (1 page) |
30 March 2012 | Administrator's progress report to 10 February 2012 (17 pages) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
6 June 2011 | Statement of administrator's proposal (23 pages) |
1 June 2011 | Statement of affairs with form 2.14B (6 pages) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
15 April 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (17 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 28 (9 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-17
|
5 February 2010 | Particulars of a mortgage or charge / charge no: 27 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages) |
6 July 2009 | Return made up to 08/06/09; full list of members (6 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (18 pages) |
1 April 2009 | Resolutions
|
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
15 January 2009 | Appointment terminated director barry o'connor (1 page) |
15 December 2008 | Appointment terminated secretary debbie hale (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
16 July 2008 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
2 July 2008 | Return made up to 08/06/08; full list of members (7 pages) |
4 March 2008 | Director appointed terrance jack harrison (2 pages) |
27 February 2008 | Full accounts made up to 31 December 2006 (19 pages) |
12 December 2007 | Particulars of mortgage/charge (7 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall industrial estate standish wigan lancashire WN6 0XQ (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Secretary resigned (1 page) |
20 November 2007 | Return made up to 08/06/07; full list of members (7 pages) |
16 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
28 June 2007 | Particulars of mortgage/charge (8 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2007 | Declaration of assistance for shares acquisition (10 pages) |
21 June 2007 | Resolutions
|
21 June 2007 | Memorandum and Articles of Association (3 pages) |
16 June 2007 | Particulars of mortgage/charge (7 pages) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Resolutions
|
28 March 2007 | Auditor's resignation (1 page) |
10 March 2007 | New director appointed (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: norman hurst westoe village south shields tyne & wear NE33 3EB (1 page) |
7 March 2007 | Secretary resigned;director resigned (1 page) |
7 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
7 March 2007 | New director appointed (4 pages) |
7 March 2007 | New secretary appointed (2 pages) |
7 March 2007 | Director resigned (1 page) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2007 | Particulars of mortgage/charge (4 pages) |
19 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (4 pages) |
25 September 2006 | Full accounts made up to 28 February 2006 (22 pages) |
24 August 2006 | Particulars of mortgage/charge (4 pages) |
19 July 2006 | Particulars of mortgage/charge (4 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
4 October 2005 | Particulars of mortgage/charge (4 pages) |
20 September 2005 | Full accounts made up to 28 February 2005 (17 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
11 July 2005 | Return made up to 08/06/05; full list of members (4 pages) |
29 September 2004 | Full accounts made up to 29 February 2004 (17 pages) |
30 June 2004 | Return made up to 08/06/04; full list of members (9 pages) |
22 June 2004 | Particulars of mortgage/charge (4 pages) |
27 May 2004 | Particulars of mortgage/charge (4 pages) |
6 November 2003 | Particulars of mortgage/charge (4 pages) |
9 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Particulars of mortgage/charge (4 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
9 August 2003 | Particulars of mortgage/charge (4 pages) |
7 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
24 October 2002 | New director appointed (2 pages) |
16 October 2002 | Ad 08/10/02--------- £ si 24000@1=24000 £ ic 376000/400000 (2 pages) |
23 July 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
23 July 2002 | Return made up to 08/06/02; full list of members (8 pages) |
17 June 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Nc inc already adjusted 10/08/01 (1 page) |
17 August 2001 | Ad 10/08/01--------- £ si 375998@1=375998 £ ic 2/376000 (2 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Resolutions
|
10 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
28 June 2000 | New secretary appointed;new director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
8 June 2000 | Incorporation (15 pages) |