Noctorum Road Noctorum
Wirral
Cheshire
CH43 9UG
Wales
Director Name | Paul Duckworth |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Service Director |
Correspondence Address | 29a Goodwood Avenue Kippax Leeds West Yorkshire LS25 7HS |
Director Name | John Prout |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 20 Jakeman Drive Tingley Wakefield West Yorkshire WF3 1SX |
Director Name | Mr Andrew David Marshall |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2003(1 week, 5 days after company formation) |
Appointment Duration | 21 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Saint Mary Crescent Deepcar Sheffield South Yorkshire S36 2TL |
Secretary Name | John Prout |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2004(1 year, 8 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Correspondence Address | 20 Jakeman Drive Tingley Wakefield West Yorkshire WF3 1SX |
Director Name | Mr Balbir Singh Panesar |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court All Alone Road Bradford West Yorkshire BD10 8TF |
Secretary Name | Mr Balbir Singh Panesar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 12 Lynmoor Court All Alone Road Bradford West Yorkshire BD10 8TF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kpmg Llp St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £2,814,607 |
Gross Profit | £817,692 |
Net Worth | -£171,603 |
Cash | £1,341 |
Current Liabilities | £1,435,456 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
7 February 2008 | Dissolved (1 page) |
---|---|
7 November 2007 | Notice of move from Administration to Dissolution (11 pages) |
7 November 2007 | Administrator's progress report (11 pages) |
25 October 2007 | Notice of vacation of office by administrator (6 pages) |
11 June 2007 | Administrator's progress report (20 pages) |
15 May 2007 | Notice of extension of period of Administration (1 page) |
4 December 2006 | Administrator's progress report (20 pages) |
3 August 2006 | Statement of affairs (4 pages) |
29 June 2006 | Statement of administrator's proposal (29 pages) |
6 June 2006 | Statement of affairs (9 pages) |
15 May 2006 | Registered office changed on 15/05/06 from: kpmg LLP st james' square manchester M2 6DS (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 5 commondale way euroway industrial estate bradford west yorkshire BD4 6SF (1 page) |
10 May 2006 | Appointment of an administrator (1 page) |
3 April 2006 | Full accounts made up to 31 August 2005 (20 pages) |
15 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Return made up to 10/04/05; full list of members (10 pages) |
14 January 2005 | Secretary resigned;director resigned (2 pages) |
2 December 2004 | Full accounts made up to 31 August 2004 (21 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: 100 garnett street bradford west yorkshire BD3 9HA (1 page) |
25 October 2004 | Nc inc already adjusted 23/08/04 (1 page) |
25 October 2004 | Ad 23/08/04--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members
|
12 February 2004 | Particulars of mortgage/charge (9 pages) |
1 February 2004 | Accounting reference date extended from 30/04/04 to 31/08/04 (1 page) |
7 November 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
20 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
20 May 2003 | Application to commence business (2 pages) |
1 May 2003 | Ad 22/04/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
1 May 2003 | Ad 10/04/03--------- £ si 39998@1=39998 £ ic 10002/50000 (3 pages) |
25 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | Director resigned (1 page) |