Manchester
M2 5NT
Director Name | Mr David Jason Lloyd Protheroe |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 23 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Street Manchester M2 5NT |
Director Name | Edward Bradley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Cheif Executive Officer |
Correspondence Address | Wiesenstrasse 19 Kuesnacht Zurich Ch8700 Switzerland |
Director Name | Marcus Schett |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Secretary Name | Kevin Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Whitehouse Road Wimborne Dorset BH21 1QL |
Director Name | Marie Astrid Dubois |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | George Van Kula |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | Ave. Des Quatre Saisons 25 1410 Waterloo Foreign |
Secretary Name | Mr Allan Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 16 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Thistle Grove London SW10 9RZ |
Director Name | Jerome Maironi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2006(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2012) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Mr Allan Richards |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB |
Director Name | Andrew Thompson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Im Hollander 41 Meilen Zurich 8706 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2005(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 2008) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 08 July 2015) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Pittway Systems Technology Group Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2016 | Final Gazette dissolved following liquidation (1 page) |
23 December 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Sisec Limited as a secretary on 8 July 2015 (1 page) |
24 December 2014 | Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 24 December 2014 (1 page) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
17 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 October 2014 | Termination of appointment of Marcus Schett as a director on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Andrew Thompson as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Marcus Schett as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Andrew Nigel Lloyd as a director on 1 October 2014 (2 pages) |
16 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Allan Richards as a director on 1 October 2014 (1 page) |
16 October 2014 | Appointment of Mr David Jason Lloyd Protheroe as a director on 1 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Andrew Thompson as a director on 1 October 2014 (1 page) |
20 February 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
4 February 2014 | Termination of appointment of Marie Dubois as a director (1 page) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
14 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
6 December 2012 | Termination of appointment of Jerome Maironi as a director (1 page) |
6 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Director's details changed for Marie Astrid Dubois on 1 October 2010 (2 pages) |
5 November 2012 | Director's details changed for Allan Richards on 1 January 2010 (2 pages) |
5 November 2012 | Director's details changed for Marie Astrid Dubois on 1 October 2010 (2 pages) |
5 November 2012 | Director's details changed for Allan Richards on 1 January 2010 (2 pages) |
5 November 2012 | Director's details changed for Jerome Maironi on 1 January 2010 (2 pages) |
5 November 2012 | Director's details changed for Jerome Maironi on 1 January 2010 (2 pages) |
11 October 2012 | Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 11 October 2012 (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 February 2012 | Director's details changed for Marcus Schett on 12 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Marcus Schett on 1 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Marcus Schett on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Marcus Schett on 1 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Marcus Schett on 1 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Andrew Thompson on 1 January 2011 (2 pages) |
7 December 2011 | Director's details changed for Andrew Thompson on 1 January 2011 (2 pages) |
17 November 2011 | Director's details changed for Allan Richards on 17 November 2011 (2 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 December 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Register inspection address has been changed (1 page) |
7 December 2010 | Register(s) moved to registered inspection location (1 page) |
12 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (6 pages) |
11 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 October 2008 | Return made up to 17/10/08; full list of members (4 pages) |
25 September 2008 | Director's change of particulars / marcus schett / 14/08/2008 (1 page) |
22 September 2008 | Secretary appointed sisec LIMITED (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 July 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
21 December 2007 | Auditor's resignation (1 page) |
19 October 2007 | Location of register of members (1 page) |
19 October 2007 | Return made up to 17/10/07; full list of members (3 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2006 | Return made up to 17/10/06; full list of members (3 pages) |
21 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (3 pages) |
9 August 2006 | Director resigned (1 page) |
18 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 June 2006 | New director appointed (2 pages) |
7 June 2006 | Director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: hatchpond house, 4 stinsford road, poole dorset BH17 0RZ (1 page) |
4 November 2005 | Return made up to 17/10/05; full list of members (2 pages) |
24 October 2005 | Resolutions
|
13 September 2005 | Location of register of members (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
24 August 2005 | Secretary resigned (1 page) |
24 August 2005 | Secretary resigned (1 page) |
19 July 2005 | Memorandum and Articles of Association (7 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | Company name changed zellweger analytics sales and SE rvice LIMITED\certificate issued on 11/07/05 (2 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 November 2004 | Return made up to 17/10/04; full list of members (7 pages) |
20 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
17 October 2003 | Incorporation (17 pages) |
17 October 2003 | Secretary resigned (1 page) |