Manchester
M15 4JE
Director Name | Mr Simon Griffin |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(3 years after company formation) |
Appointment Duration | 13 years, 2 months (closed 01 January 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
Secretary Name | Paul Schwartfeger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2004) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 325 Willoughby House London EC2Y 8BL |
Secretary Name | Ivor William McCarragher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 November 2010) |
Role | Customer Services |
Correspondence Address | 21 Monro Way London E5 8NY |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | etre.com |
---|---|
Telephone | 020 77293100 |
Telephone region | London |
Registered Address | St Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
2 at £1 | Paul Schwartfeger 50.00% Ordinary |
---|---|
2 at £1 | Simon David Griffin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £159,226 |
Cash | £184,769 |
Current Liabilities | £61,703 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2013 | Delivered on: 13 April 2013 Persons entitled: Lawnpond Limited Classification: Lease Secured details: £873.00 due or to become due. Particulars: Charge of the rent deposit. Outstanding |
---|---|
11 May 2011 | Delivered on: 26 May 2011 Persons entitled: Glasshouse 5 & 6 Hoxton Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the rent deposit account see image for full details. Outstanding |
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting in a members' voluntary winding up (21 pages) |
7 October 2017 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to St Georges House 215-219 Chester Road Manchester M15 4JE on 7 October 2017 (2 pages) |
7 October 2017 | Registered office address changed from 15 Bunhill Row London EC1Y 8LP England to St Georges House 215-219 Chester Road Manchester M15 4JE on 7 October 2017 (2 pages) |
5 October 2017 | Declaration of solvency (5 pages) |
5 October 2017 | Resolutions
|
5 October 2017 | Resolutions
|
5 October 2017 | Appointment of a voluntary liquidator (2 pages) |
5 October 2017 | Appointment of a voluntary liquidator (2 pages) |
5 October 2017 | Declaration of solvency (5 pages) |
22 September 2017 | Change of details for Mr Simon David Griffin as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Simon David Griffin as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Paul Schwartfeger as a person with significant control on 22 September 2017 (2 pages) |
22 September 2017 | Change of details for Mr Paul Schwartfeger as a person with significant control on 22 September 2017 (2 pages) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 2 in full (1 page) |
20 September 2017 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Satisfaction of charge 2 in full (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
30 December 2015 | Registered office address changed from C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN to 15 Bunhill Row London EC1Y 8LP on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN to 15 Bunhill Row London EC1Y 8LP on 30 December 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 48 Trinity Buoy Wharf Container City Building London E14 0FN England to C/O Studio G 48 Trinity Buoy Wharf Container City Building London E14 0FN on 7 October 2015 (1 page) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
31 March 2015 | Registered office address changed from Tabernacle Court Studio 10, Third Floor 16-28 Tabernacle Street London EC2A 4DD to 48 Trinity Buoy Wharf Container City Building London E14 0FN on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from Tabernacle Court Studio 10, Third Floor 16-28 Tabernacle Street London EC2A 4DD to 48 Trinity Buoy Wharf Container City Building London E14 0FN on 31 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 April 2013 | Registered office address changed from Lower Ground Studio 6 Hoxton Square London N1 6NU United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from Lower Ground Studio 6 Hoxton Square London N1 6NU United Kingdom on 17 April 2013 (1 page) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
26 May 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 May 2011 | Registered office address changed from 308 Curtain House 134-146 Curtain Road London EC2A 3AR on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 308 Curtain House 134-146 Curtain Road London EC2A 3AR on 24 May 2011 (1 page) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
26 November 2010 | Termination of appointment of Ivor Mccarragher as a secretary (1 page) |
26 November 2010 | Termination of appointment of Ivor Mccarragher as a secretary (1 page) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Simon Griffin on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Paul Schwartfeger on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Simon Griffin on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul Schwartfeger on 15 October 2009 (2 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
22 September 2008 | Total exemption full accounts made up to 31 March 2008 (16 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
3 November 2005 | Ad 10/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | New director appointed (1 page) |
3 November 2005 | Ad 10/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members
|
18 October 2005 | Return made up to 03/10/05; full list of members
|
4 August 2005 | Registered office changed on 04/08/05 from: unit 37 cornwell houe 21 clerkenwell green london EC1R 0DX (1 page) |
4 August 2005 | Registered office changed on 04/08/05 from: unit 37 cornwell houe 21 clerkenwell green london EC1R 0DX (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 monro way london E5 8NY (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: 21 monro way london E5 8NY (1 page) |
4 October 2004 | Return made up to 03/10/04; full list of members
|
4 October 2004 | Secretary resigned (1 page) |
4 October 2004 | Return made up to 03/10/04; full list of members
|
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2004 | Secretary resigned (1 page) |
22 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
22 September 2004 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
24 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
24 May 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
6 November 2003 | New secretary appointed (2 pages) |
6 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 November 2003 | Return made up to 03/10/03; full list of members (7 pages) |
6 November 2003 | New secretary appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 376 euston road london NW1 3BL (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: 376 euston road london NW1 3BL (1 page) |
10 October 2002 | New secretary appointed;new director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
3 October 2002 | Incorporation (15 pages) |
3 October 2002 | Incorporation (15 pages) |