Edinburgh
EH10 5NG
Scotland
Director Name | Sam Grant Mabon |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Joseph Johnson Mews Northenden Manchester M22 4UF |
Secretary Name | Mr Matthew Paul Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Park Lane Horwich Bolton Lancashire BL6 6BX |
Director Name | Patrick Mary O'Flynn |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2007) |
Role | Civil Engineer |
Country of Residence | Gb-Eng |
Correspondence Address | 65 Southgate Elland West Yorkshire HX5 0DQ |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 16 December 2008) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 December 2001(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 October 2002) |
Role | Co Secretary |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Director Name | Paul Charles Bolton |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2004) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Holly House 71a The Common Parbold Wigan Lancashire WN8 7EA |
Director Name | Mr Gerard Martin Sweeney |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 April 2008) |
Role | Prop Developer |
Country of Residence | United Kingdom |
Correspondence Address | 12 West Laithe Heptonstall Hebden Bridge West Yorkshire HX7 7LX |
Secretary Name | Mr James Cormack Inglis |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 23 October 2002(11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Secretary Name | Mark Shakespeare |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 2 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 | Mr James Cormack Inglis |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 51 Cranleigh Drive Brooklands Sale Manchester M33 3PN |
Secretary Name | David Beirne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 May 2006) |
Role | Company Director |
Correspondence Address | 15 Meneval Place Farmleigh Dunmore Road Waterford Irish |
Secretary Name | Philip Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 3 Upton Park Chester Cheshire CH2 1DF Wales |
Director Name | Edna Cunningham |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Ballygihen Avenue Sandycove Dublin Irish |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(5 years, 7 months 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 |
Director Name | Mr Barry David Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Valley House, 49 The Green High Coniscliffe Darlington County Durham DL2 2LR |
Director Name | Mr Derek Ryder |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Eaves Brow Farm House Spring Lane Croft Warrington Cheshire WA3 7AT |
Registered Address | C/O Interpath Ltd 1oth Floor One Marsden Street Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2009 |
---|---|
Turnover | £71,633,000 |
Gross Profit | -£48,863,000 |
Net Worth | -£108,210,000 |
Cash | £3,181,000 |
Current Liabilities | £141,122,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
19 December 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
---|---|
8 September 2017 | Administrator's progress report (21 pages) |
16 March 2017 | Administrator's progress report to 5 February 2017 (33 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
9 September 2016 | Administrator's progress report to 5 August 2016 (19 pages) |
14 March 2016 | Administrator's progress report to 5 February 2016 (19 pages) |
3 September 2015 | Administrator's progress report to 5 August 2015 (20 pages) |
3 September 2015 | Administrator's progress report to 5 August 2015 (20 pages) |
18 March 2015 | Notice of extension of period of Administration (1 page) |
18 March 2015 | Administrator's progress report to 5 February 2015 (21 pages) |
18 March 2015 | Administrator's progress report to 5 February 2015 (21 pages) |
21 January 2015 | Registered office address changed from Kpmg Llp St James's Square Manchester M2 6DS to C/O Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 21 January 2015 (2 pages) |
13 March 2014 | Administrator's progress report to 10 February 2014 (20 pages) |
16 September 2013 | Administrator's progress report to 10 August 2013 (18 pages) |
8 April 2013 | Administrator's progress report to 10 February 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 (19 pages) |
17 September 2012 | Administrator's progress report to 10 August 2012 (24 pages) |
27 March 2012 | Administrator's progress report to 10 February 2012 (22 pages) |
27 March 2012 | Notice of extension of period of Administration (1 page) |
8 November 2011 | Administrator's progress report to 3 October 2011 (20 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (20 pages) |
20 June 2011 | Notice of deemed approval of proposals (1 page) |
8 June 2011 | Statement of affairs with form 2.14B (8 pages) |
1 June 2011 | Statement of administrator's proposal (22 pages) |
15 April 2011 | Termination of appointment of Edna Cunningham as a director (1 page) |
15 April 2011 | Termination of appointment of Derek Ryder as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
15 April 2011 | Termination of appointment of Barry Smith 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 | Appointment of an administrator (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) |
14 January 2011 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
15 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders Statement of capital on 2010-12-15
|
14 December 2010 | Director's details changed for Edna Cunningham on 13 December 2010 (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
18 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Barry David Smith on 1 October 2009 (2 pages) |
17 December 2009 | Director's details changed for Barry David Smith on 1 October 2009 (2 pages) |
1 November 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
4 April 2009 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
1 April 2009 | Resolutions
|
31 March 2009 | Director appointed derek ryder (2 pages) |
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
10 March 2009 | Appointment terminated director gerard sweeney (1 page) |
15 January 2009 | Appointment terminated director barry o'connor (1 page) |
19 December 2008 | Return made up to 22/11/08; full list of members (5 pages) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
4 March 2008 | Director appointed barry david smith (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | Return made up to 22/11/07; full list of members (7 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house, 136 bradley hall estate, standish, wigan WN6 0XQ (1 page) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
28 June 2007 | Particulars of mortgage/charge (6 pages) |
2 January 2007 | Return made up to 22/11/06; full list of members (8 pages) |
18 December 2006 | Resolutions
|
5 November 2006 | Full accounts made up to 31 December 2005 (18 pages) |
9 August 2006 | Particulars of mortgage/charge (6 pages) |
17 July 2006 | Resolutions
|
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Particulars of mortgage/charge (8 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Secretary resigned (1 page) |
17 March 2006 | Resolutions
|
8 March 2006 | Resolutions
|
12 December 2005 | Return made up to 22/11/05; full list of members (8 pages) |
20 October 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Resolutions
|
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Resolutions
|
26 March 2005 | Particulars of mortgage/charge (5 pages) |
17 November 2004 | Return made up to 22/11/04; full list of members (8 pages) |
9 November 2004 | Resolutions
|
29 October 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
3 August 2004 | Ad 31/12/02--------- £ si 2@1 (2 pages) |
16 June 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 22/11/03; full list of members
|
11 December 2003 | New director appointed (2 pages) |
26 November 2003 | Secretary's particulars changed (1 page) |
29 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
10 April 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
13 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
27 February 2003 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
5 February 2003 | Registered office changed on 05/02/03 from: swift house, 136 bradley hall estate, standish, wigan WN3 0XQ (1 page) |
10 January 2003 | Return made up to 22/11/02; full list of members
|
29 November 2002 | Registered office changed on 29/11/02 from: the hargreaves building, raikes lane industrial estate, manchester road bolton, lancs BL3 2JQ (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
25 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (2 pages) |
22 January 2002 | Particulars of mortgage/charge (3 pages) |
9 January 2002 | Director resigned (1 page) |
9 January 2002 | New secretary appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | New director appointed (2 pages) |
9 January 2002 | Secretary resigned (1 page) |
22 November 2001 | Incorporation (18 pages) |