London
W1F 8GQ
Director Name | Mr Shazad Hussain |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Taxi Driver |
Correspondence Address | 58 Spring Road Stoke On Trent Staffordshire ST3 4PX |
Director Name | Mr Azad Yaqoob |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British/Asian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Student |
Correspondence Address | 175 Chaplin Road Dresden Stoke On Trent Staffs ST3 4NG |
Secretary Name | Mr Azad Yaqoob |
---|---|
Nationality | British/Asian |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 175 Chaplin Road Dresden Stoke On Trent Staffs ST3 4NG |
Director Name | Mr Stephen Gerard Shemilt |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(1 week, 3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hill View Woodpack Lane Cocknage Stoke On Trent Staffordshire ST3 4AF |
Secretary Name | Julie Gaynor Elizabeth Shemilt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 14 Palomino Close Stoke On Trent Staffordshire ST3 4UB |
Secretary Name | Mr Robin Anthony Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Five Oaks Close Seabridge Newcastle Under Lyme Staffordshire ST5 3BE |
Director Name | Daniel Odoherty |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 July 2011) |
Role | Co Director |
Correspondence Address | 107 Milliners House Battersea London SW18 1LP |
Director Name | Mr Thomas Flynn |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2009(7 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Heaton Moor Road Stockport Cheshire SK4 4NZ |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,062,642 |
Cash | £546 |
Current Liabilities | £4,925,065 |
Latest Accounts | 31 January 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
14 November 2012 | Final Gazette dissolved following liquidation (1 page) |
23 August 2012 | Administrator's progress report to 9 August 2012 (21 pages) |
23 August 2012 | Administrator's progress report to 9 August 2012 (21 pages) |
23 August 2012 | Administrator's progress report to 9 August 2012 (21 pages) |
14 August 2012 | Notice of move from Administration to Dissolution (21 pages) |
14 August 2012 | Notice of move from Administration to Dissolution on 9 August 2012 (21 pages) |
26 April 2012 | Administrator's progress report to 30 March 2012 (18 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
26 April 2012 | Administrator's progress report to 30 March 2012 (18 pages) |
26 April 2012 | Notice of extension of period of Administration (1 page) |
4 April 2012 | Administrator's progress report to 29 February 2012 (18 pages) |
4 April 2012 | Administrator's progress report to 29 February 2012 (18 pages) |
31 December 2011 | Administrator's progress report to 25 November 2011 (18 pages) |
31 December 2011 | Administrator's progress report to 25 November 2011 (18 pages) |
25 October 2011 | Notice of extension of period of Administration (1 page) |
25 October 2011 | Notice of extension of period of Administration (1 page) |
24 August 2011 | Termination of appointment of Daniel Odoherty as a director (4 pages) |
24 August 2011 | Termination of appointment of Daniel Odoherty as a director (4 pages) |
12 August 2011 | Administrator's progress report to 25 May 2011 (18 pages) |
12 August 2011 | Administrator's progress report to 25 May 2011 (18 pages) |
16 June 2011 | (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
16 June 2011 | Notice of appointment of replacement/additional administrator (1 page) |
13 June 2011 | Administrator's progress report to 8 May 2011 (19 pages) |
13 June 2011 | Administrator's progress report to 8 May 2011 (19 pages) |
13 June 2011 | Administrator's progress report to 8 May 2011 (19 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
8 June 2011 | Notice of vacation of office by administrator (9 pages) |
20 May 2011 | Termination of appointment of Thomas Flynn as a director (1 page) |
20 May 2011 | Termination of appointment of Thomas Flynn as a director (1 page) |
25 January 2011 | Result of meeting of creditors (1 page) |
25 January 2011 | Result of meeting of creditors (1 page) |
11 January 2011 | Statement of administrator's proposal (33 pages) |
11 January 2011 | Statement of administrator's proposal (33 pages) |
29 December 2010 | Statement of affairs with form 2.14B (7 pages) |
29 December 2010 | Statement of affairs with form 2.14B (7 pages) |
15 November 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2010 (2 pages) |
15 November 2010 | Appointment of an administrator (1 page) |
15 November 2010 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT on 15 November 2010 (2 pages) |
15 November 2010 | Appointment of an administrator (1 page) |
20 August 2010 | Appointment of Mr Thomas Flynn as a director (2 pages) |
20 August 2010 | Appointment of Accelerator Concepts Limited as a director (2 pages) |
20 August 2010 | Appointment of Mr Thomas Flynn as a director (2 pages) |
20 August 2010 | Appointment of Accelerator Concepts Limited as a director (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
4 August 2010 | Annual return made up to 18 January 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
2 August 2010 | Administrative restoration application (3 pages) |
2 August 2010 | Administrative restoration application (3 pages) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2009 | Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages) |
8 November 2009 | Registered office address changed from Regents Works Lawley Street Longton Stoke on Trent Staffordshire ST3 1LZ on 8 November 2009 (2 pages) |
21 April 2009 | Appointment terminated director stephen shemilt (1 page) |
21 April 2009 | Appointment terminated secretary robin bagnall (1 page) |
21 April 2009 | Appointment Terminated Director stephen shemilt (1 page) |
21 April 2009 | Appointment Terminated Secretary robin bagnall (1 page) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
18 September 2008 | Director appointed daniel odoherty (2 pages) |
18 September 2008 | Director appointed daniel odoherty (2 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
8 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Particulars of mortgage/charge (3 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 18/01/07; full list of members (3 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
25 January 2006 | Return made up to 18/01/06; full list of members (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
3 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Director's particulars changed (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (7 pages) |
23 December 2004 | Ad 26/11/04--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Ad 26/11/04--------- £ si [email protected]=900 £ ic 100/1000 (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
23 September 2004 | Particulars of mortgage/charge (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
15 September 2004 | Resolutions
|
15 September 2004 | Resolutions
|
20 February 2004 | Registered office changed on 20/02/04 from: 5 five oaks close seabridge, newcastle, staffordshire ST5 3BE (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 5 five oaks close seabridge, newcastle, staffordshire ST5 3BE (1 page) |
26 January 2004 | Return made up to 18/01/04; full list of members
|
26 January 2004 | Return made up to 18/01/04; full list of members (7 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Company name changed mdf supplies LTD\certificate issued on 02/12/03 (2 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Company name changed mdf supplies LTD\certificate issued on 02/12/03 (2 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 18/01/03; full list of members (6 pages) |
18 November 2002 | Ad 31/10/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 November 2002 | Ad 31/10/02--------- £ si [email protected]=98 £ ic 2/100 (2 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
10 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 1 cliveden place, LONGTON2 16 new street, stoke on trent, staffordshire ST3 4JB (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 1 cliveden place, LONGTON2 16 new street, stoke on trent, staffordshire ST3 4JB (1 page) |
31 January 2002 | New director appointed (2 pages) |
31 January 2002 | New director appointed (2 pages) |
18 January 2002 | Incorporation (19 pages) |
18 January 2002 | Incorporation (19 pages) |