Bramhall
Stockport
Cheshire
SK7 1EH
Director Name | Mr Robert Terence Wilkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Styal Road Gatley Cheadle Cheshire SK8 4JG |
Director Name | Howard Victor Seaton |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 October 2018) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vale Road Bowdon Cheshire WA14 3JA |
Director Name | Joyce Kilgour |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Secretary Name | Joyce Kilgour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Moss Lane Bramhall Stockport Cheshire SK7 1EH |
Director Name | Mr Robert Alan Ferrie |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Danebank Mews Denton Manchester Lancashire M34 2JN |
Secretary Name | Mr Robert Alan Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Danebank Mews Denton Manchester Lancashire M34 2JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.121customerinsight.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8485555 |
Telephone region | Manchester |
Registered Address | Greg's Building 1 Booth Street Manchester M2 4DU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Caribiner Nominees LTD 9.50% Ordinary B |
---|---|
5.3k at £1 | Caribiner Nominees LTD 50.06% Ordinary A |
264 at £1 | Rachael Nagib 2.51% Ordinary B |
264 at £1 | Tim Martin 2.51% Ordinary B |
1.9k at £1 | Robert Terence Wilkinson 17.71% Ordinary A |
1.9k at £1 | Roderick Kilgour 17.71% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £129,069 |
Cash | £82,087 |
Current Liabilities | £432,919 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 July 2008 | Delivered on: 22 July 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 July 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
20 October 2017 | Registered office address changed from C/O Cg&Co 17 st Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017 (2 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (17 pages) |
19 July 2017 | Liquidators' statement of receipts and payments to 19 June 2017 (17 pages) |
6 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
6 July 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
29 June 2016 | Statement of affairs with form 4.19 (7 pages) |
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
29 June 2016 | Statement of affairs with form 4.19 (7 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
29 June 2016 | Appointment of a voluntary liquidator (1 page) |
10 June 2016 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 10 June 2016 (2 pages) |
10 June 2016 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to C/O Cg&Co 17 st Anns Square Manchester M2 7PW on 10 June 2016 (2 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
17 October 2013 | Resolutions
|
17 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 4 October 2013
|
17 October 2013 | Resolutions
|
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
14 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders (6 pages) |
18 July 2013 | Change of share class name or designation (3 pages) |
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Resolutions
|
18 July 2013 | Change of share class name or designation (3 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Termination of appointment of Robert Ferrie as a secretary (1 page) |
26 November 2010 | Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages) |
26 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (6 pages) |
26 November 2010 | Director's details changed for Robert Terence Wilkinson on 3 September 2010 (2 pages) |
26 November 2010 | Termination of appointment of Robert Ferrie as a secretary (1 page) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 February 2010 | Termination of appointment of Robert Ferrie as a director (2 pages) |
15 February 2010 | Termination of appointment of Robert Ferrie as a director (2 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 December 2008 | Return made up to 03/09/08; full list of members (10 pages) |
17 December 2008 | Return made up to 03/09/08; full list of members (10 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 November 2007 | Return made up to 03/09/07; full list of members (9 pages) |
22 November 2007 | Return made up to 03/09/07; full list of members (9 pages) |
13 July 2007 | Ad 25/06/07--------- £ si 9980@1=9980 £ ic 20/10000 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
13 July 2007 | Ad 25/06/07--------- £ si 9980@1=9980 £ ic 20/10000 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
5 June 2007 | New secretary appointed;new director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Secretary resigned;director resigned (1 page) |
29 March 2007 | Return made up to 03/09/06; full list of members (2 pages) |
29 March 2007 | Return made up to 03/09/06; full list of members (2 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 January 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
18 April 2006 | Company name changed rjk ventures LIMITED\certificate issued on 18/04/06 (2 pages) |
18 April 2006 | Company name changed rjk ventures LIMITED\certificate issued on 18/04/06 (2 pages) |
10 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
10 October 2005 | Return made up to 03/09/05; full list of members (3 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
30 September 2004 | Return made up to 03/09/04; full list of members
|
30 September 2004 | Return made up to 03/09/04; full list of members
|
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
18 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
11 December 2002 | Ad 25/09/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
11 December 2002 | Ad 25/09/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | New secretary appointed;new director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (16 pages) |
12 September 2002 | Incorporation (16 pages) |