Manchester
M3 3WR
Director Name | Mr Christopher Williamson Gee |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Mr Ian Michael Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | English |
Status | Closed |
Appointed | 27 November 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Secretary Name | Mr Ian Michael Richardson |
---|---|
Status | Closed |
Appointed | 29 October 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 12 April 2012) |
Role | Company Director |
Correspondence Address | Centurion House 129 Deansgate Manchester M3 3WR |
Director Name | Susan Denise Rainbird |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 3 Change Close Bacup Lancashire OL13 9HX |
Secretary Name | Raymond William Rainbird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Mortgage Packager |
Correspondence Address | 3 Change Close Bacup Lancashire OL13 9HX |
Director Name | Terence Clive Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 July 2004) |
Role | Financial |
Country of Residence | United Kingdom |
Correspondence Address | Chy Fenton Woodway Penryn Cornwall TR10 8PQ |
Director Name | Frances Clare Scanlan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2007) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Bentleigh Farmhouse Pitton Salisbury Wiltshire SP5 1EG |
Director Name | Ronald William McIntosh Gibbs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2006) |
Role | Company Director |
Correspondence Address | The Granary Guarlford Court Malvern Worcestershire WR13 6NX |
Director Name | Raymond William Rainbird |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 July 2006) |
Role | Company Director |
Correspondence Address | 3 Change Close Bacup Lancashire OL13 9HX |
Director Name | Mr Robert Scott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Secretary Name | Mr Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Gunners Vale Wynyard Billingham TS22 5SL |
Director Name | Mr Terence Clive Williams |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 August 2007) |
Role | Financial |
Country of Residence | England |
Correspondence Address | Chy Fenton Woodway Penryn Cornwall TR10 8PQ |
Director Name | Anthony Farrell Corrigan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 July 2008) |
Role | Managing Director |
Correspondence Address | 11 Hampshire Road Walton Le Dale Preston Lancashire PR5 4NJ |
Director Name | Mr Anthony Keith Snape |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 November 2008) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Trewarne Welsh Row Nether Alderley Macclesfield Cheshire SK10 4TY |
Director Name | Mr David Barron |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 April 2008) |
Role | Non Executive Director |
Correspondence Address | Larbrax Ladybrook Road Bramhall Stockport Cheshire SK7 3NE |
Secretary Name | Anthony Peter Carberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 July 2008) |
Role | Secretary |
Correspondence Address | 33 Cloverley Drive Timperley Altrincham Cheshire WA15 7PY |
Director Name | Susan Margaret Molloy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 November 2008) |
Role | Non Executive Director |
Correspondence Address | Fern Cottage Woodbrook Road Alderley Edge Cheshire SK9 7DB |
Secretary Name | Mr Ian Michael Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 July 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Swaylands Drive Brooklands Sale Cheshire M33 3RR |
Secretary Name | Ms Nancy Louise Artell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2009(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 October 2010) |
Role | Group Compliance Manager |
Correspondence Address | 125 Portland Street Manchester Greater Manchester M1 4QD |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,407 |
Cash | £72,491 |
Current Liabilities | £81,556 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 April 2012 | Final Gazette dissolved following liquidation (1 page) |
12 January 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
12 January 2012 | Return of final meeting in a members' voluntary winding up (9 pages) |
15 November 2011 | Declaration of solvency (3 pages) |
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Registered office address changed from 125 Portland Street Manchester Greater Manchester M1 4QD United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Declaration of solvency (3 pages) |
15 November 2011 | Registered office address changed from 125 Portland Street Manchester Greater Manchester M1 4QD United Kingdom on 15 November 2011 (1 page) |
15 November 2011 | Resolutions
|
15 November 2011 | Appointment of a voluntary liquidator (1 page) |
15 November 2011 | Resolutions
|
11 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
24 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-24
|
1 November 2010 | Appointment of Mr Ian Michael Richardson as a secretary (1 page) |
1 November 2010 | Termination of appointment of Nancy Artell as a secretary (1 page) |
1 November 2010 | Termination of appointment of Nancy Artell as a secretary (1 page) |
1 November 2010 | Appointment of Mr Ian Michael Richardson as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Ian Michael Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Williamson Gee on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Ian Michael Richardson on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christopher Williamson Gee on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Edward Cowie on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Ms Nancy Louise Artell on 10 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Edward Cowie on 10 November 2009 (2 pages) |
1 September 2009 | Appointment Terminated Secretary ian richardson (1 page) |
1 September 2009 | Secretary appointed ms nancy louise artell (1 page) |
1 September 2009 | Secretary appointed ms nancy louise artell (1 page) |
1 September 2009 | Appointment terminated secretary ian richardson (1 page) |
3 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 December 2008 | Director appointed ian michael richardson (2 pages) |
21 December 2008 | Director appointed ian michael richardson (2 pages) |
12 December 2008 | Director appointed christopher williamson gee (3 pages) |
12 December 2008 | Appointment Terminated Director susan molloy (1 page) |
12 December 2008 | Director appointed christopher williamson gee (3 pages) |
12 December 2008 | Appointment terminated director anthony snape (1 page) |
12 December 2008 | Appointment Terminated Director anthony snape (1 page) |
12 December 2008 | Appointment terminated director susan molloy (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 August 2008 | Appointment Terminated Director anthony corrigan (1 page) |
11 August 2008 | Appointment terminated director anthony corrigan (1 page) |
6 August 2008 | Appointment terminated secretary anthony carberry (1 page) |
6 August 2008 | Secretary appointed ian michael richardson (2 pages) |
6 August 2008 | Appointment Terminated Secretary anthony carberry (1 page) |
6 August 2008 | Secretary appointed ian michael richardson (2 pages) |
15 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 09/06/08; full list of members (5 pages) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Location of register of members (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 125 portland street manchester M1 4QD (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 125 portland street manchester M1 4QD (1 page) |
14 July 2008 | Location of debenture register (1 page) |
14 July 2008 | Location of debenture register (1 page) |
13 May 2008 | Director appointed susan margaret molloy (2 pages) |
13 May 2008 | Director appointed susan margaret molloy (2 pages) |
16 April 2008 | Appointment terminated director david barron (1 page) |
16 April 2008 | Appointment Terminated Director david barron (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: queens court 24 queen street manchester M2 5AH (1 page) |
2 October 2007 | £ ic 500/200 12/07/07 £ sr 300@1=300 (1 page) |
2 October 2007 | £ ic 500/200 12/07/07 £ sr 300@1=300 (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Secretary resigned;director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
26 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: quayside suite, dunedin house columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: quayside suite, dunedin house columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
18 July 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: quayside suite 1ST floor columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: quayside suite 1ST floor columbia drive thornaby, stockton-on-tees cleveland TS17 6BJ (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: kingsdale suite dunedin house columbia drive stockton on tees cleveland TS17 6BJ (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
1 August 2006 | Return made up to 09/06/06; full list of members (9 pages) |
1 August 2006 | Return made up to 09/06/06; full list of members (9 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 5-7 coniscliffe road darlington co durham DL3 7EE (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 5-7 coniscliffe road darlington co durham DL3 7EE (1 page) |
22 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 09/06/05; full list of members (8 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
5 April 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
5 April 2005 | Accounting reference date extended from 30/06/04 to 31/10/04 (1 page) |
14 December 2004 | New director appointed (2 pages) |
14 December 2004 | New director appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 5-7 coniscliffe road darlington DL3 7EE staffordshire WS11 3DW (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Ad 19/10/04--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 5-7 coniscliffe road darlington DL3 7EE staffordshire WS11 3DW (1 page) |
7 December 2004 | Resolutions
|
7 December 2004 | Ad 19/10/04--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
26 October 2004 | Return made up to 09/06/04; full list of members (8 pages) |
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
26 October 2004 | Return made up to 09/06/04; full list of members
|
26 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
7 April 2004 | Resolutions
|
7 April 2004 | Resolutions
|
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | New secretary appointed (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
24 June 2003 | New director appointed (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: 12-14 saint marys street newport salop TF10 7AB (1 page) |
9 June 2003 | Incorporation (10 pages) |