26 Spring Gardens
Manchester
M2 1AB
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 April 2017) |
Role | Company Director |
Correspondence Address | Alix Partners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2014(10 years, 12 months after company formation) |
Appointment Duration | 3 years (closed 11 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2015(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 April 2017) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 St Marys Court Tingewick Buckingham Buckinghamshire MK18 4RE |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Anthony Craig Cleaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2004) |
Role | Solicitor |
Correspondence Address | 18 Jennings Road St. Albans Hertfordshire AL1 4NT |
Director Name | Bethan Davies |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 January 2004) |
Role | Solicitor |
Correspondence Address | 46f Lucerne Road London N5 1TZ |
Director Name | Neil Auerbach |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2006) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ralph Flexner Rosenberg |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2006) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Andrew Buchanan Fontein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 May 2008) |
Role | Finance |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 22 January 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Barry Sklar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 March 2015) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Stephen John McGuinness |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2006(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 May 2008) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Carmine Venezia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 January 2010) |
Role | Company Director |
Correspondence Address | 133 Fleet Street London EC4A 2BB |
Secretary Name | Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 07 April 2008(5 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 October 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Steven Herrup |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 March 2014) |
Role | Banking |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Henry Webb |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Guatemalan |
Status | Resigned |
Appointed | 02 May 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2013) |
Role | Treasury |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Nicholas David Russell |
---|---|
Status | Resigned |
Appointed | 22 February 2010(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2012) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Chendan Esvaran |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 March 2014(10 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 February 2015) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Alix Partners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £32,695,800 |
Current Liabilities | £8,559,954 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
22 November 2016 | Liquidators' statement of receipts and payments to 28 September 2016 (12 pages) |
16 October 2015 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 October 2015 (2 pages) |
12 October 2015 | Declaration of solvency (3 pages) |
12 October 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 March 2015 | Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages) |
11 March 2015 | Appointment of Mr William Thomas Gasson as a director on 4 February 2015 (2 pages) |
10 March 2015 | Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Chendan Esvaran as a director on 4 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Barry Sklar as a director on 10 March 2015 (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 March 2014 | Appointment of Mr Chendan Esvaran as a director (2 pages) |
27 March 2014 | Termination of appointment of Steven Herrup as a director (1 page) |
27 March 2014 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 March 2014 | Termination of appointment of Henry Webb as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Appointment of Mr. Shaun Anthony Collins as a director (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
23 November 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
5 November 2010 | Full accounts made up to 31 December 2009 (11 pages) |
14 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Appointment of Nicholas David Russell as a secretary (1 page) |
31 March 2010 | Full accounts made up to 30 June 2009 (10 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 February 2010 | Termination of appointment of Carmine Venezia as a secretary (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from 1 churchill place london E14 5HP (1 page) |
18 May 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
16 February 2009 | Appointment terminated secretary nola brown (1 page) |
8 July 2008 | Full accounts made up to 30 June 2007 (12 pages) |
19 May 2008 | Director appointed steven herrup (2 pages) |
19 May 2008 | Director appointed henry webb (2 pages) |
14 May 2008 | Appointment terminated director stephen mcguinness (1 page) |
14 May 2008 | Appointment terminated director andrew fontein (1 page) |
13 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
8 May 2008 | Resolutions
|
8 May 2008 | Memorandum and Articles of Association (22 pages) |
16 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
9 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
12 March 2008 | Secretary appointed nola jean brown (2 pages) |
12 March 2008 | Secretary appointed carmine venezia (2 pages) |
3 March 2008 | Appointment terminated secretary michael rinzler (1 page) |
25 June 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
12 June 2007 | Return made up to 01/04/07; no change of members (7 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 July 2006 | New director appointed (2 pages) |
26 July 2006 | New director appointed (2 pages) |
25 July 2006 | Full accounts made up to 31 December 2004 (11 pages) |
24 July 2006 | Resolutions
|
18 May 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 01/04/06; full list of members
|
15 March 2006 | Director resigned (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 54 lombard street london EC3P 3AH (1 page) |
27 April 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
2 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
20 August 2004 | Return made up to 01/04/04; full list of members
|
30 March 2004 | Resolutions
|
30 March 2004 | Memorandum and Articles of Association (22 pages) |
1 March 2004 | Location of register of directors' interests (1 page) |
1 March 2004 | Location of register of members (1 page) |
1 March 2004 | Location - directors service contracts and memoranda (1 page) |
1 March 2004 | Ad 08/02/04--------- £ si 28748@1=28748 £ ic 2/28750 (2 pages) |
24 February 2004 | New director appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
2 February 2004 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
2 February 2004 | Registered office changed on 02/02/04 from: 2 lambs passage london EC1Y 8BB (1 page) |
28 January 2004 | Resolutions
|
28 January 2004 | Memorandum and Articles of Association (5 pages) |
28 January 2004 | Nc inc already adjusted 21/01/04 (1 page) |
23 January 2004 | Company name changed trushelfco (no.2955) LIMITED\certificate issued on 23/01/04 (3 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
1 April 2003 | Incorporation (18 pages) |