Old Trafford
Manchester
M16 9HU
Director Name | Mr Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Mr Andrew Latham Nelson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2013(12 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 09 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 09 April 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 | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Secretary Name | Ann Marie O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(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 | 18 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 December 2002) |
Role | Company Director |
Correspondence Address | 261 Didsbury Road Heaton Mersey Stockport Cheshire SK4 3JG |
Secretary Name | Eammon O'Malley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 32 Brooks Drive Hale Barns Cheshire WA15 8TR |
Director Name | Sean Keogh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks 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 |
Director Name | James Stephen Thornton |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 04 August 2003) |
Role | Company Director |
Correspondence Address | 9 Hilly Croft Bromley Cross Bolton Lancashire BL7 9HN |
Director Name | Mr John Vincent Gavan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks 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 | Mr John Joseph Flood |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 19 July 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr Iain Harvey Birch |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 2003) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 4 Eton Park Preston Lancashire PR2 9NL |
Secretary Name | Mr John Vincent Gavan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(8 months, 2 weeks 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(1 year 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(2 years, 5 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(3 years, 3 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 | John Gerard Maloney |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 March 2004(3 years, 4 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 | Jack McGrory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(3 years, 4 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 | Mr Owen Gerard McLaughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(5 years, 11 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(8 years, 6 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 Ian Ellis Fraser |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Director Name | Mr David Llewelyn Arnold |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(11 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 April 2013) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Centurion Way Leyland Lancashire PR26 6TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | West Point 501 Chester Rd Old Trafford Manchester M16 9HU |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Clifford |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2014 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 November 2015 | Liquidators' statement of receipts and payments to 3 September 2015 (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (9 pages) |
10 November 2015 | Liquidators statement of receipts and payments to 3 September 2015 (9 pages) |
12 September 2014 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to West Point 501 Chester Rd Old Trafford Manchester M16 9HU on 12 September 2014 (1 page) |
12 September 2014 | Appointment of a voluntary liquidator (1 page) |
12 September 2014 | Declaration of solvency (3 pages) |
29 May 2014 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 29 May 2014 (1 page) |
23 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
3 September 2013 | Accounts for a dormant company made up to 28 December 2012 (9 pages) |
1 August 2013 | Termination of appointment of John Flood as a director (1 page) |
2 July 2013 | Satisfaction of charge 4 in full (4 pages) |
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) |
15 April 2013 | Appointment of Mr Andrew Latham Nelson as a director (2 pages) |
15 April 2013 | Appointment of Mr Melvyn Ewell as a director (2 pages) |
12 April 2013 | Termination of appointment of David Arnold as a director (1 page) |
12 April 2013 | Termination of appointment of Ian Fraser as a director (1 page) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Appointment of Mr David Llewelyn Arnold as a director (2 pages) |
11 October 2012 | Appointment of Mr Ian Ellis Fraser as a director (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (10 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) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
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) |
13 December 2010 | Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX on 13 December 2010 (1 page) |
16 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
1 December 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
1 December 2009 | Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr John Joseph Flood on 25 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Lee Greenbury on 25 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Mr Paul Birch on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Paul Birch on 25 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mr John Joseph Flood on 25 November 2009 (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 (12 pages) |
20 May 2009 | Director appointed mr paul birch (1 page) |
19 May 2009 | Appointment terminated director neil kirkby (1 page) |
19 May 2009 | Appointment terminated director owen mclaughlin (1 page) |
19 May 2009 | Director appointed mr lee greenbury (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (4 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
22 January 2008 | Director's particulars changed (1 page) |
20 November 2007 | Resolutions
|
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
19 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
16 November 2007 | Resolutions
|
25 October 2007 | Return made up to 23/10/07; full list of members (3 pages) |
14 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 May 2007 | Particulars of mortgage/charge (11 pages) |
26 October 2006 | Return made up to 23/10/06; full list of members (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (1 page) |
12 July 2006 | Full accounts made up to 31 December 2005 (13 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 (13 pages) |
24 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
5 September 2005 | Secretary's particulars changed (1 page) |
30 March 2005 | Director resigned (1 page) |
29 October 2004 | Return made up to 23/10/04; full list of members (8 pages) |
9 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 April 2004 | New director appointed (4 pages) |
7 April 2004 | New director appointed (2 pages) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Director resigned (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
27 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
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) |
8 November 2002 | Return made up to 23/10/02; full list of members (8 pages) |
10 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 August 2002 | Director's particulars changed (1 page) |
1 July 2002 | Company name changed enterprise maintenance services LIMITED\certificate issued on 01/07/02 (2 pages) |
9 February 2002 | Particulars of mortgage/charge (9 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Company name changed first claims response (mancheste r) LIMITED\certificate issued on 29/11/01 (2 pages) |
28 November 2001 | Resolutions
|
28 November 2001 | Nc inc already adjusted 30/10/01 (1 page) |
28 November 2001 | Ad 30/10/01--------- £ si 1358000@1=1358000 £ ic 129/1358129 (2 pages) |
28 November 2001 | Particulars of contract relating to shares (4 pages) |
23 November 2001 | Resolutions
|
22 November 2001 | New director appointed (2 pages) |
15 November 2001 | Declaration of assistance for shares acquisition (8 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) |
8 November 2001 | Return made up to 25/10/01; full list of members (8 pages) |
5 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Particulars of mortgage/charge (9 pages) |
4 September 2001 | Statement of affairs (15 pages) |
4 September 2001 | Ad 05/07/01--------- £ si 100@1=100 £ ic 29/129 (2 pages) |
28 August 2001 | Ad 05/07/01--------- £ si 27@1=27 £ ic 2/29 (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 | Registered office changed on 28/08/01 from: 22 saint john street manchester lancashire M3 4EB (1 page) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New secretary appointed;new director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: kearsley business centre europe way, stoneclough road, radcliffe manchester M26 1GG (1 page) |
15 June 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
15 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Particulars of mortgage/charge (7 pages) |
8 November 2000 | Ad 25/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (14 pages) |