Manchester
M2 5GP
Secretary Name | Mr Michael Anthony Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter S Manchester M2 5GP |
Director Name | Elaine Teresa O'Dea |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Business Woman |
Correspondence Address | 46 Ballachurry Avenue Onchan Isle Of Man IM3 4BB |
Director Name | Mrs Donna Maria Walker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 4 Platinum Court, Alchemy Way Knowsley Industrial Park Liverpool Merseyside L33 7XN |
Director Name | Mr Paul Smith |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2010(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henrietta Building North Mersey Business Centre Woodward Road Knowsley Liverpool Merseyside L33 7UY |
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £99,502 |
Current Liabilities | £76,597 |
Latest Accounts | 30 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
11 January 2017 | Insolvency:progress report brought down to 27/11/16 (22 pages) |
---|---|
30 December 2015 | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 27/11/2015 (14 pages) |
20 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 February 2015 | Registered office address changed from Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 19 February 2015 (2 pages) |
15 January 2015 | Registered office address changed from C/O Energy Solutions Ltd 4 Platinum Court, Alchemy Way Knowsley Industrial Park Liverpool Merseyside L33 7XN to Centurion House 129 Deansgate Manchester M3 3WR on 15 January 2015 (2 pages) |
23 December 2014 | Appointment of a liquidator (1 page) |
26 November 2014 | Order of court to wind up (3 pages) |
2 August 2014 | Total exemption small company accounts made up to 30 October 2013 (3 pages) |
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2014 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Secretary's details changed for Mr Michael Anthony Walker on 27 May 2013 (1 page) |
29 May 2013 | Director's details changed for Mr Michael Anthony Walker on 27 May 2013 (2 pages) |
14 March 2013 | Termination of appointment of Donna Walker as a director (1 page) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Registered office address changed from C/O Energy Solutions Ltd 4 Platinum Court, Alchemy Way Knowsley Industrial Park Liverpool Merseyside L33 7XN United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Registered office address changed from Henrietta Building North Mersey Business Centre Woodward Road Knowsley Liverpool Merseyside L33 7UY United Kingdom on 17 October 2012 (1 page) |
20 December 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
20 December 2011 | Termination of appointment of Paul Smith as a director (1 page) |
4 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Termination of appointment of Paul Smith as a director (1 page) |
6 April 2011 | Total exemption small company accounts made up to 30 October 2010 (4 pages) |
1 April 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 October 2009 (4 pages) |
14 October 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 September 2010 | Registered office address changed from Henrietta House North Mersey Business Centre Woodward Road Knowsley Liverpool Merseyside L33 7UY on 23 September 2010 (1 page) |
23 September 2010 | Appointment of Mr Paul Smith as a director (2 pages) |
23 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Director's details changed for Donna Maria Walker on 21 August 2010 (2 pages) |
9 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 October 2008 (8 pages) |
28 February 2009 | Company name changed carbon consultants LTD\certificate issued on 05/03/09 (2 pages) |
16 December 2008 | Memorandum and Articles of Association (18 pages) |
4 December 2008 | Company name changed executive estates LIMITED\certificate issued on 05/12/08 (2 pages) |
14 November 2008 | Accounting reference date extended from 30/04/2008 to 30/10/2008 (1 page) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from whitegates 6 barrow street st. Helens merseyside WA10 1RX (1 page) |
2 October 2008 | Return made up to 24/08/08; no change of members (5 pages) |
12 August 2008 | Accounting reference date shortened from 31/10/2007 to 30/04/2007 (1 page) |
17 January 2008 | Return made up to 24/08/07; no change of members (7 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 November 2006 | Return made up to 24/08/06; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 September 2005 | Return made up to 24/08/05; full list of members (7 pages) |
12 October 2004 | Return made up to 24/08/04; full list of members
|
5 May 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 December 2003 | Return made up to 24/08/03; full list of members (7 pages) |
28 May 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
1 October 2002 | Return made up to 24/08/02; full list of members (7 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: 49 lakeside gardens rainford st. Helens merseyside WA11 8HH (2 pages) |
19 December 2001 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
10 September 2001 | Director resigned (1 page) |
24 August 2001 | Incorporation (21 pages) |