Manchester
M3 3HF
Director Name | Mr William Stanley Holmes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2013(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Tracey Jane Lloyd |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fowler Place Stourport Worcestershire DY13 8AY |
Director Name | Mr Peter George Frederick Bridgland |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Breden's Norton Tewksbury Worcestershire GL20 7EZ Wales |
Secretary Name | Tracey Jane Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fowler Place Stourport Worcestershire DY13 8AY |
Director Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG |
Secretary Name | Mr Paul Ratcliffe |
---|---|
Status | Resigned |
Appointed | 01 March 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Mr Richard Michael Ronald Williams |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | Baker Tilly 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £379,961 |
Cash | £786,939 |
Current Liabilities | £2,148,059 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2016 | Final Gazette dissolved following liquidation (1 page) |
12 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 February 2016 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators statement of receipts and payments to 14 January 2015 (14 pages) |
21 April 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (14 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe Cheshire CW1 6EG on 28 January 2014 (2 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Resolutions
|
22 January 2014 | Declaration of solvency (4 pages) |
22 January 2014 | Appointment of a voluntary liquidator (1 page) |
22 January 2014 | Declaration of solvency (4 pages) |
22 January 2014 | Resolutions
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 October 2013 | Satisfaction of charge 043169570001 in full (1 page) |
2 October 2013 | Satisfaction of charge 043169570001 in full (1 page) |
6 August 2013 | Registration of charge 043169570001 (28 pages) |
6 August 2013 | Registration of charge 043169570001 (28 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
27 June 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
9 May 2013 | Termination of appointment of Paul Ratcliffe as a secretary (1 page) |
9 May 2013 | Termination of appointment of Richard Williams as a director (1 page) |
9 May 2013 | Termination of appointment of Timothy Shepherd as a director (1 page) |
9 May 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
9 May 2013 | Termination of appointment of Paul Ratcliffe as a secretary (1 page) |
9 May 2013 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
9 May 2013 | Termination of appointment of Richard Williams as a director (1 page) |
9 May 2013 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
9 May 2013 | Termination of appointment of Timothy Shepherd as a director (1 page) |
9 May 2013 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
19 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 November 2012 | Resolutions
|
6 November 2012 | Resolutions
|
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Appointment of Mr Richard Michael Ronald Williams as a director (2 pages) |
17 September 2012 | Appointment of Mr Richard Michael Ronald Williams as a director (2 pages) |
10 April 2012 | S519 CA2006 (2 pages) |
10 April 2012 | S519 CA2006 (2 pages) |
24 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
27 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
3 March 2011 | Termination of appointment of Tracey Lloyd as a director (1 page) |
3 March 2011 | Termination of appointment of Tracey Lloyd as a director (1 page) |
3 March 2011 | Termination of appointment of Peter Bridgland as a director (1 page) |
3 March 2011 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
3 March 2011 | Termination of appointment of Tracey Lloyd as a secretary (1 page) |
3 March 2011 | Termination of appointment of Peter Bridgland as a director (1 page) |
3 March 2011 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
3 March 2011 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
3 March 2011 | Termination of appointment of Tracey Lloyd as a secretary (1 page) |
3 March 2011 | Appointment of Mr Paul Ratcliffe as a secretary (1 page) |
28 February 2011 | Registered office address changed from 18 Lombard Street Stourport Worcestershire DY13 8DT on 28 February 2011 (1 page) |
28 February 2011 | Registered office address changed from 18 Lombard Street Stourport Worcestershire DY13 8DT on 28 February 2011 (1 page) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 August 2010 | Full accounts made up to 31 March 2010 (11 pages) |
9 November 2009 | Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Tracey Jane Lloyd on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Peter George Frederick Bridgland on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (10 pages) |
7 November 2008 | Director's change of particulars / peter bridgland / 01/11/2008 (2 pages) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
7 November 2008 | Director's change of particulars / peter bridgland / 01/11/2008 (1 page) |
7 November 2008 | Director's change of particulars / peter bridgland / 01/11/2008 (2 pages) |
7 November 2008 | Director's change of particulars / peter bridgland / 01/11/2008 (1 page) |
7 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 August 2008 | Full accounts made up to 31 March 2008 (10 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
5 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
6 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
6 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
26 June 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
10 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 July 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
10 November 2004 | Return made up to 05/11/04; full list of members (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 October 2003 | Return made up to 05/11/03; full list of members (7 pages) |
23 October 2003 | Return made up to 05/11/03; full list of members (7 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
29 May 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
11 November 2002 | Return made up to 05/11/02; full list of members (7 pages) |
7 February 2002 | Ad 28/01/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
7 February 2002 | Ad 28/01/02--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
10 January 2002 | Registered office changed on 10/01/02 from: 6 avon drive eckington pershore worcestershire WR10 3BU (1 page) |
10 January 2002 | Registered office changed on 10/01/02 from: 6 avon drive eckington pershore worcestershire WR10 3BU (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Registered office changed on 12/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
12 November 2001 | Resolutions
|
12 November 2001 | Registered office changed on 12/11/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
5 November 2001 | Incorporation (11 pages) |
5 November 2001 | Incorporation (11 pages) |