Moortown
Leeds
West Yorkshire
LS17 6ND
Director Name | Richard Benjamin Cunliffe |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(same day as company formation) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Apartment 58 Vantage Quay 3 Brewer Street Piccadilly Marina Manchester M1 2ED |
Secretary Name | Adrian John Cunliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2003(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 175 Stainburn Crescent Moortown Leeds West Yorkshire LS17 6ND |
Director Name | Mr Quentin Birchall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 July 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Moorfield Slacks Lane, Heath Charnock Chorley Lancashire PR6 9EJ |
Director Name | Mr Peter Douglas Worthy |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2006(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chislet Court Upton Rocks Widnes Cheshire WA8 9AP |
Director Name | Mr Peter Richard Randall |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owlpen Hall Owlpen Gloucestershire GL11 5BX Wales |
Director Name | Mr Simon Robert Preston |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bankhead, Old Coach Road Broxton Cheshire CH3 9JL Wales |
Registered Address | Bdo Stoy Hayward Commercial Buildings 11-15 Cross Street Manchester M2 1BD |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£395,544 |
Cash | £9,234 |
Current Liabilities | £106,359 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Notice of move from Administration to Dissolution (6 pages) |
23 April 2009 | Administrator's progress report to 14 April 2009 (6 pages) |
27 November 2008 | Administrator's progress report to 16 October 2008 (13 pages) |
23 September 2008 | Statement of affairs with form 2.14B (9 pages) |
5 June 2008 | Statement of administrator's proposal (31 pages) |
28 April 2008 | Appointment of an administrator (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from rainford hall crank road crank st helens merseyside WA11 7RP (1 page) |
31 March 2008 | Resolutions
|
31 March 2008 | Gbp nc 95050/101342\13/03/08 (1 page) |
29 March 2008 | Ad 10/12/07\gbp si 3984@1=3984\gbp ic 90249/94233\ (4 pages) |
29 March 2008 | Conve (1 page) |
29 March 2008 | Resolutions
|
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
6 December 2007 | Return made up to 15/08/07; full list of members (6 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
12 September 2006 | Return made up to 15/08/06; full list of members
|
31 July 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
17 March 2006 | Return made up to 15/08/05; full list of members (7 pages) |
24 February 2006 | Accounting reference date extended from 31/08/05 to 31/01/06 (1 page) |
14 February 2006 | Nc inc already adjusted 30/01/06 (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Ad 30/01/06--------- £ si 49@1=49 £ ic 90062/90111 (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Resolutions
|
13 February 2006 | Ad 13/08/04--------- £ si 138@1 (2 pages) |
13 February 2006 | Resolutions
|
27 January 2006 | New director appointed (2 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members
|
10 March 2004 | Registered office changed on 10/03/04 from: flat 3 72 canning street liverpool merseyside L8 7NR (1 page) |
15 August 2003 | Incorporation (10 pages) |