Carrbrook
Cheshire
SK15 3LP
Secretary Name | Paul William Rampling |
---|---|
Status | Closed |
Appointed | 01 January 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 02 April 2020) |
Role | Company Director |
Correspondence Address | 8 Chilwell Close Widnes Cheshire WA8 9NY |
Secretary Name | Kathryn Elizabeth Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carrbrook Crescent Carrbrook Stalybridge Cheshire SK15 3LP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | sprintshift.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3436673 |
Telephone region | Manchester |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Simon Lyons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,610 |
Cash | £8,097 |
Current Liabilities | £599,689 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
19 November 2018 | Delivered on: 19 November 2018 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
15 March 2010 | Delivered on: 23 March 2010 Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance Classification: Agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All books debts together with the benefit of all rights attached to such book debts. Outstanding |
11 February 2004 | Delivered on: 19 February 2004 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement 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 book debts together with the benefit of all rights attached to such book debts from time to time due or owing to the borrower. Outstanding |
11 February 2004 | Delivered on: 14 February 2004 Persons entitled: London Scottish Invoice Finance LTD Classification: Agreement 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 book debts together with the benefit of all rights attached to such book debts. Outstanding |
19 August 2003 | Delivered on: 23 August 2003 Persons entitled: Sygnet Invoice Finance LTD Classification: Agreement 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 book debts together with the benefit of all rights attached to such book debts from time to time. Outstanding |
2 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 January 2020 | Administrator's progress report (28 pages) |
2 January 2020 | Notice of move from Administration to Dissolution (28 pages) |
27 December 2019 | Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages) |
29 November 2019 | Statement of affairs with form AM02SOA (9 pages) |
8 August 2019 | Administrator's progress report (27 pages) |
6 March 2019 | Notice of deemed approval of proposals (3 pages) |
31 January 2019 | Statement of administrator's proposal (58 pages) |
28 January 2019 | Registered office address changed from Sprintshift House, 17 Outram Road, Dukinfield Cheshire SK16 4XE to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 28 January 2019 (2 pages) |
22 January 2019 | Appointment of an administrator (3 pages) |
19 November 2018 | Registration of charge 047528270005, created on 19 November 2018 (28 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
20 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
10 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
28 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
15 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Simon Lyons on 18 August 2011 (2 pages) |
15 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Director's details changed for Simon Lyons on 18 August 2011 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of Kathryn Lyons as a secretary (1 page) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Termination of appointment of Kathryn Lyons as a secretary (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
16 February 2011 | Appointment of Paul William Rampling as a secretary (2 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 02/05/09; full list of members (3 pages) |
20 May 2009 | Ad 05/05/08-05/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
20 May 2009 | Ad 05/05/08-05/05/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: unit 4 ivy mill mitre street failsworth manchester lancashire M35 9BD (1 page) |
25 June 2007 | Return made up to 02/05/07; full list of members (2 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
7 July 2006 | Return made up to 02/05/06; full list of members (2 pages) |
7 July 2006 | Return made up to 02/05/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
6 June 2005 | Return made up to 02/05/05; full list of members (6 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
14 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
14 May 2004 | Return made up to 02/05/04; full list of members (6 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
19 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 11 carrbrook crescent carrbrook stalybridge cheshire SK15 3LP (1 page) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
23 August 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
15 May 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | Ad 02/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: the gables 11 lantern view -new mills high peak SK22 3EE (1 page) |
15 May 2003 | New director appointed (2 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Incorporation (9 pages) |
2 May 2003 | Incorporation (9 pages) |