36-38 Whitworth Street
Manchester
M1 3WS
Secretary Name | Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 9 Ancroft Street Hulme Manchester Lancashire M15 5JW |
Secretary Name | Mrs Carol Ann Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 January 2006) |
Role | Accounts |
Country of Residence | England |
Correspondence Address | 29 Shorefield Mount Dunscar Bolton Lancashire BL7 9EN |
Secretary Name | Mr Ashik Dossajee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(5 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Meadow Avenue Hale, Altrincham Greater Manchester WA15 8JS |
Secretary Name | Mr Paul Gerard Deehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(6 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Woodlea Altrincham Cheshire WA15 8WH |
Director Name | Mr Stuart Stead |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Cottage Holt Lane Brindle Lancashire PR6 8NE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Express Networks 3 6 Oldham Road Manchester M4 5DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
300 at £1 | Carol Ann Ainscow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £768,024 |
Net Worth | £5,472,828 |
Cash | £19,521 |
Current Liabilities | £1,032,498 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Completion of winding up (1 page) |
8 May 2013 | Order of court to wind up (2 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Auditor's resignation (1 page) |
29 June 2012 | Compulsory strike-off action has been suspended (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
13 December 2011 | Full accounts made up to 30 June 2010 (22 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
14 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders Statement of capital on 2011-01-25
|
13 October 2010 | Accounts for a medium company made up to 30 June 2009 (18 pages) |
16 August 2010 | Auditor's resignation (1 page) |
10 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Full accounts made up to 30 June 2008 (21 pages) |
10 December 2009 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
5 November 2009 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 45-51 chorley new road bolton lancashire BL1 4QR (1 page) |
30 June 2009 | Appointment terminated director stuart stead (1 page) |
6 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
19 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 December 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 July 2008 | Auditor's resignation (1 page) |
3 June 2008 | Director appointed stuart stead (1 page) |
21 May 2008 | Appointment terminated secretary paul deehan (1 page) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (13 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
30 April 2008 | Accounts for a medium company made up to 30 June 2007 (16 pages) |
21 April 2008 | Resolutions
|
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New secretary appointed (1 page) |
8 May 2007 | Group of companies' accounts made up to 30 June 2006 (26 pages) |
17 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
20 December 2006 | Resolutions
|
12 December 2006 | Particulars of mortgage/charge (7 pages) |
14 November 2006 | Ad 12/10/06--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
14 November 2006 | Statement of affairs (6 pages) |
2 November 2006 | Resolutions
|
19 October 2006 | Secretary's particulars changed (1 page) |
13 April 2006 | Return made up to 12/01/06; full list of members (2 pages) |
3 April 2006 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
12 September 2005 | Return made up to 12/01/05; full list of members (2 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page) |
14 April 2005 | Full accounts made up to 30 June 2004 (12 pages) |
15 February 2005 | Particulars of contract relating to shares (3 pages) |
15 February 2005 | Ad 31/01/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 November 2004 | Company name changed artisan H1 LIMITED\certificate issued on 24/11/04 (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | Secretary resigned (1 page) |
25 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
19 February 2004 | Accounts for a medium company made up to 30 June 2003 (11 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
21 January 2003 | Return made up to 12/01/03; full list of members (6 pages) |
29 October 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
18 February 2002 | Company name changed sedguard LIMITED\certificate issued on 18/02/02 (2 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members
|
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Registered office changed on 21/02/01 from: 6-8 underwood street london N1 7JQ (1 page) |
21 February 2001 | Accounting reference date shortened from 31/01/02 to 30/06/01 (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
12 January 2001 | Incorporation (21 pages) |