Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director Name | Mr Martin James Higginson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hay Carr Ellel Lancaster Lancashire LA2 0HJ |
Director Name | Mr Lee Joseph Dudack |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 16 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Secretary Name | Mr Lee Joseph Dudack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 January 2010) |
Role | Company Director |
Correspondence Address | 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ |
Director Name | Mr Norman Molyneux |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2003) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | Mr Norman Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 July 2003) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Glen Cottage 1 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Director Name | Mr John Trevor Bargh |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverbreaks House Brettargh Drive Lancaster Lancashire LA1 5BN |
Secretary Name | Mr John Trevor Bargh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverbreaks House Brettargh Drive Lancaster Lancashire LA1 5BN |
Director Name | Mr Adam Robert Freeman |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hazel Lane Chigwell Essex IG6 2AG |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | The Britannia Suite St James's Buildings, 79 Oxford Street Manchester M1 6FR |
Director Name | Wacks Caller Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 days (resigned 20 March 2003) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Secretary Name | Wacks Caller (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(1 week, 6 days after company formation) |
Appointment Duration | 2 days (resigned 20 March 2003) |
Correspondence Address | Wacks Caller Steam Packet House 76 Cross Street Manchester M2 4JU |
Registered Address | 5th Floor 11 St Peters Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £473,000 |
Net Worth | £3,003,000 |
Cash | £465,000 |
Current Liabilities | £265,000 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
16 January 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
16 October 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | Declaration of solvency (3 pages) |
10 December 2008 | Declaration of solvency (3 pages) |
10 December 2008 | Appointment of a voluntary liquidator (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | Appointment of a voluntary liquidator (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from fleet house new road lancaster lancashire LA1 1EZ (1 page) |
9 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
9 October 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
15 April 2008 | Return made up to 05/03/08; full list of members (20 pages) |
15 April 2008 | Return made up to 05/03/08; full list of members (20 pages) |
18 March 2008 | Appointment terminated director adam freeman (1 page) |
18 March 2008 | Appointment Terminated Director adam freeman (1 page) |
10 December 2007 | Memorandum and Articles of Association (4 pages) |
10 December 2007 | Memorandum and Articles of Association (4 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
5 December 2007 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
29 November 2007 | Company name changed looks investment PLC\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed looks investment PLC\certificate issued on 29/11/07 (2 pages) |
1 October 2007 | £ ic 125210/96767 31/08/07 £ sr [email protected]=28443 (1 page) |
1 October 2007 | £ ic 125210/96767 31/08/07 £ sr [email protected]=28443 (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Memorandum and Articles of Association (71 pages) |
26 September 2007 | Memorandum and Articles of Association (71 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
5 September 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2007 | Company name changed cityblock PLC\certificate issued on 30/08/07 (2 pages) |
30 August 2007 | Company name changed cityblock PLC\certificate issued on 30/08/07 (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | Ad 15/06/07--------- £ si [email protected]=16000 £ ic 109210/125210 (2 pages) |
9 August 2007 | Ad 15/06/07--------- £ si [email protected]=16000 £ ic 109210/125210 (2 pages) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Secretary resigned;director resigned (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 21 castle hill lancaster lancashire LA1 1YN (1 page) |
24 July 2007 | New secretary appointed (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 21 castle hill lancaster lancashire LA1 1YN (1 page) |
24 July 2007 | New secretary appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 05/03/07; full list of members (23 pages) |
27 March 2007 | Return made up to 05/03/07; full list of members (23 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
6 October 2006 | Group of companies' accounts made up to 31 March 2006 (31 pages) |
20 April 2006 | Return made up to 05/03/06; full list of members (18 pages) |
20 April 2006 | Return made up to 05/03/06; full list of members (18 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
14 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
7 June 2005 | Return made up to 05/03/05; full list of members; amend (17 pages) |
7 June 2005 | Return made up to 05/03/05; full list of members; amend (17 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (17 pages) |
7 April 2005 | Return made up to 05/03/05; full list of members (17 pages) |
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
28 October 2004 | Resolutions
|
28 October 2004 | Group of companies' accounts made up to 31 March 2004 (34 pages) |
28 October 2004 | Resolutions
|
9 July 2004 | Registered office changed on 09/07/04 from: fleet house new road lancaster lancashire LA1 1EZ (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: fleet house new road lancaster lancashire LA1 1EZ (1 page) |
5 April 2004 | Return made up to 05/03/04; full list of members (15 pages) |
5 April 2004 | Return made up to 05/03/04; full list of members (15 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
19 February 2004 | Particulars of mortgage/charge (4 pages) |
29 December 2003 | Location of register of members (non legible) (1 page) |
29 December 2003 | Location of register of members (non legible) (1 page) |
8 August 2003 | Resolutions
|
8 August 2003 | Memorandum and Articles of Association (76 pages) |
8 August 2003 | Ad 29/07/03--------- £ si [email protected]=57809 £ ic 50307/108116 (2 pages) |
8 August 2003 | Memorandum and Articles of Association (76 pages) |
8 August 2003 | Nc inc already adjusted 29/07/03 (1 page) |
8 August 2003 | Ad 29/07/03--------- £ si [email protected]=1093 £ ic 108116/109209 (6 pages) |
8 August 2003 | Ad 29/07/03--------- £ si [email protected]=57809 £ ic 50307/108116 (2 pages) |
8 August 2003 | Nc inc already adjusted 29/07/03 (1 page) |
8 August 2003 | Ad 29/07/03--------- £ si [email protected]=1093 £ ic 108116/109209 (6 pages) |
7 August 2003 | New secretary appointed;new director appointed (3 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page) |
7 August 2003 | New secretary appointed;new director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | Registered office changed on 07/08/03 from: 6 ralli courts west riverside manchester M3 5FT (1 page) |
7 August 2003 | Secretary resigned;director resigned (1 page) |
29 July 2003 | Company name changed easyroad PLC\certificate issued on 29/07/03 (3 pages) |
29 July 2003 | Company name changed easyroad PLC\certificate issued on 29/07/03 (3 pages) |
9 July 2003 | Prospectus (41 pages) |
9 July 2003 | Prospectus (41 pages) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
17 June 2003 | Ad 20/05/03--------- £ si [email protected]= 700 £ ic 49607/50307 (6 pages) |
17 June 2003 | Ad 20/05/03--------- £ si [email protected]= 700 £ ic 49607/50307 (6 pages) |
17 June 2003 | Ad 20/05/03--------- £ si [email protected]= 49080 £ ic 527/49607 (6 pages) |
17 June 2003 | Ad 20/05/03--------- £ si [email protected]= 49080 £ ic 527/49607 (6 pages) |
11 June 2003 | £ ic 50000/527 23/05/03 £ sr 49473@1=49473 (1 page) |
7 June 2003 | Conso 20/05/03 (2 pages) |
7 June 2003 | Conso 20/05/03 (2 pages) |
7 June 2003 | Memorandum and Articles of Association (4 pages) |
7 June 2003 | Memorandum and Articles of Association (4 pages) |
10 May 2003 | Memorandum and Articles of Association (66 pages) |
10 May 2003 | Memorandum and Articles of Association (66 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
17 April 2003 | New secretary appointed;new director appointed (2 pages) |
11 April 2003 | Prospectus (27 pages) |
11 April 2003 | Prospectus (27 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Secretary resigned (1 page) |
8 April 2003 | Director resigned (1 page) |
7 April 2003 | Ad 03/04/03--------- £ si [email protected]= 526 £ si 49473@1=49473 £ ic 1/50000 (4 pages) |
7 April 2003 | Nc inc already adjusted 03/04/03 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Div 03/04/03 (2 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Ad 03/04/03--------- £ si [email protected]= 526 £ si 49473@1=49473 £ ic 1/50000 (4 pages) |
7 April 2003 | Div 03/04/03 (2 pages) |
7 April 2003 | Nc inc already adjusted 03/04/03 (2 pages) |
4 April 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 April 2003 | Declaration on reregistration from private to PLC (1 page) |
4 April 2003 | Balance Sheet (1 page) |
4 April 2003 | Application for reregistration from private to PLC (1 page) |
4 April 2003 | Re-registration of Memorandum and Articles (22 pages) |
4 April 2003 | Declaration on reregistration from private to PLC (1 page) |
4 April 2003 | Auditor's report (1 page) |
4 April 2003 | Auditor's statement (1 page) |
4 April 2003 | Re-registration of Memorandum and Articles (22 pages) |
4 April 2003 | Application for reregistration from private to PLC (1 page) |
4 April 2003 | Auditor's statement (1 page) |
4 April 2003 | Auditor's report (1 page) |
4 April 2003 | Balance Sheet (1 page) |
4 April 2003 | Certificate of re-registration from Private to Public Limited Company (1 page) |
27 March 2003 | New director appointed (3 pages) |
27 March 2003 | New director appointed (3 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
23 March 2003 | Secretary resigned (2 pages) |
23 March 2003 | Director resigned (2 pages) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | Director resigned (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Secretary resigned (2 pages) |
5 March 2003 | Incorporation (10 pages) |
5 March 2003 | Incorporation (10 pages) |