Manchester
M2 3EY
Secretary Name | T J Hughes (Company Secretary) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2007(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 29 March 2017) |
Correspondence Address | Hughes House London Road Liverpool Merseyside L3 8JA |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Secretary Name | Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Marston Avenue Dagenham Essex RM10 7LP |
Director Name | George William Foster |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 day after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Richmond Green Richmond Road Bowdon Cheshire WA14 2UB |
Director Name | Andrew John Goody |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 day after company formation) |
Appointment Duration | 2 years (resigned 19 December 2005) |
Role | Finance Director |
Correspondence Address | 36 Woodkind Hey Spital Wirral CH63 9JZ Wales |
Secretary Name | Andrew John Goody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(1 day after company formation) |
Appointment Duration | 2 years (resigned 19 December 2005) |
Role | Finance Director |
Correspondence Address | 36 Woodkind Hey Spital Wirral CH63 9JZ Wales |
Director Name | James Barton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(2 days after company formation) |
Appointment Duration | 2 weeks (resigned 19 December 2003) |
Role | Fund Manager |
Correspondence Address | 9 Birchwood Road Petts Wood Kent BR5 1NX |
Director Name | Robin Dickie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gatcombe Close Radcliffe On Trent Nottingham Nottinghamshire NG12 2GG |
Director Name | Neil William McCausland |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Frensham Court House 20 Gardeners Hill Road Farnham Surrey GU10 3JB |
Director Name | Mr Paul John Thomas Gilbert |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wa14 |
Secretary Name | Mr Paul John Thomas Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wa14 |
Director Name | Mark Philip Fontaine |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2007(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 July 2008) |
Role | Accountant |
Correspondence Address | 2 Regent Road Southport Merseyside PR8 2EB |
Director Name | Susan Tennant |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 January 2011) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Fairview House Rocky Lane Heswall Merseyside CH60 0BZ Wales |
Director Name | Mr David Robert Williams |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Stephens Road Prenton Merseyside CH42 8PP Wales |
Director Name | Mrs Beatrice Madeline Valarie Lafon MacDonald |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hughes House London Road Liverpool L3 8JA |
Director Name | Mr Paul Andrew McDonald |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hughes House London Road Liverpool L3 8JA |
Director Name | David Elliott Luper |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Beech Hill Road Wylde Green Sutton Coldfield West Midlands B72 1BY |
Director Name | Anthony Bernard Solomon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 June 2011) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 3 Whitehall Quay Leeds West Yorkshire LS1 4BF |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £1,711,980 |
Gross Profit | £83,927 |
Net Worth | £409,083 |
Current Liabilities | £79,448 |
Latest Accounts | 30 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Final Gazette dissolved following liquidation (1 page) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
29 December 2016 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
18 July 2016 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
18 July 2016 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
18 July 2016 | Appointment of a voluntary liquidator (1 page) |
24 February 2016 | Liquidators statement of receipts and payments to 23 December 2015 (15 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (15 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 23 December 2015 (15 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 23 December 2014 (14 pages) |
12 February 2015 | Liquidators' statement of receipts and payments to 23 December 2014 (14 pages) |
12 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
12 February 2015 | Liquidators statement of receipts and payments to 23 December 2014 (14 pages) |
12 February 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
19 December 2014 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (15 pages) |
26 March 2014 | Liquidators statement of receipts and payments to 23 December 2013 (15 pages) |
26 March 2014 | Liquidators' statement of receipts and payments to 23 December 2013 (15 pages) |
24 January 2013 | Administrator's progress report to 19 December 2012 (20 pages) |
24 January 2013 | Administrator's progress report to 19 December 2012 (20 pages) |
24 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 December 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
22 June 2012 | Notice of extension of period of Administration (1 page) |
22 June 2012 | Administrator's progress report to 11 May 2012 (22 pages) |
22 June 2012 | Administrator's progress report to 11 May 2012 (22 pages) |
22 June 2012 | Notice of extension of period of Administration (1 page) |
6 February 2012 | Administrator's progress report to 29 December 2011 (26 pages) |
6 February 2012 | Administrator's progress report to 29 December 2011 (26 pages) |
8 September 2011 | Notice of deemed approval of proposals (1 page) |
8 September 2011 | Notice of deemed approval of proposals (1 page) |
30 August 2011 | Statement of affairs with form 2.14B (7 pages) |
30 August 2011 | Statement of affairs with form 2.14B (7 pages) |
22 August 2011 | Statement of administrator's proposal (74 pages) |
22 August 2011 | Statement of administrator's proposal (74 pages) |
8 July 2011 | Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages) |
8 July 2011 | Registered office address changed from Hughes House London Road Liverpool L3 8JA on 8 July 2011 (2 pages) |
6 July 2011 | Appointment of an administrator (1 page) |
6 July 2011 | Appointment of an administrator (1 page) |
27 June 2011 | Termination of appointment of David Luper as a director (2 pages) |
27 June 2011 | Termination of appointment of David Luper as a director (2 pages) |
24 June 2011 | Appointment of Mr Robert Lister as a director (2 pages) |
24 June 2011 | Termination of appointment of Beatrice Lafon as a director (1 page) |
24 June 2011 | Termination of appointment of Beatrice Lafon as a director (1 page) |
24 June 2011 | Appointment of Mr Robert Lister as a director (2 pages) |
24 June 2011 | Termination of appointment of Susan Tennant as a director (1 page) |
24 June 2011 | Termination of appointment of Susan Tennant as a director (1 page) |
24 June 2011 | Termination of appointment of David Luper as a director (1 page) |
24 June 2011 | Termination of appointment of Paul Mcdonald as a director (1 page) |
24 June 2011 | Termination of appointment of Paul Mcdonald as a director (1 page) |
24 June 2011 | Termination of appointment of David Luper as a director (1 page) |
23 June 2011 | Termination of appointment of Anthony Solomon as a director (2 pages) |
23 June 2011 | Termination of appointment of Anthony Solomon as a director (2 pages) |
11 May 2011 | Appointment of David Elliott Luper as a director (2 pages) |
11 May 2011 | Appointment of David Elliott Luper as a director (2 pages) |
28 April 2011 | Appointment of Anthony Bernard Solomon as a director (2 pages) |
28 April 2011 | Appointment of Anthony Bernard Solomon as a director (2 pages) |
12 April 2011 | Termination of appointment of Neil Mccausland as a director (2 pages) |
12 April 2011 | Termination of appointment of Neil Mccausland as a director (2 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
6 April 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 March 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
19 January 2011 | Termination of appointment of David Williams as a director (2 pages) |
19 January 2011 | Termination of appointment of David Williams as a director (2 pages) |
18 January 2011 | Appointment of Paul Andrew Mcdonald as a director (3 pages) |
18 January 2011 | Appointment of Paul Andrew Mcdonald as a director (3 pages) |
18 January 2011 | Termination of appointment of David Williams as a director (2 pages) |
18 January 2011 | Termination of appointment of David Williams as a director (2 pages) |
18 January 2011 | Appointment of Beatrice Madeleine Lafon as a director (3 pages) |
18 January 2011 | Appointment of Beatrice Madeleine Lafon as a director (3 pages) |
29 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
29 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders Statement of capital on 2010-12-29
|
25 October 2010 | Full accounts made up to 30 January 2010 (12 pages) |
25 October 2010 | Full accounts made up to 30 January 2010 (12 pages) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
6 October 2009 | Full accounts made up to 31 January 2009 (12 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
11 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
21 July 2008 | Director appointed david robert williams (2 pages) |
21 July 2008 | Appointment terminated director mark fontaine (1 page) |
21 July 2008 | Appointment terminated director mark fontaine (1 page) |
21 July 2008 | Director appointed david robert williams (2 pages) |
1 July 2008 | Full accounts made up to 26 January 2008 (12 pages) |
1 July 2008 | Full accounts made up to 26 January 2008 (12 pages) |
29 May 2008 | Director's change of particulars / mark fontaine / 29/05/2008 (1 page) |
29 May 2008 | Director's change of particulars / mark fontaine / 29/05/2008 (1 page) |
30 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
30 December 2007 | Full accounts made up to 27 January 2007 (12 pages) |
11 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
11 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
11 December 2007 | Location of register of members (1 page) |
16 October 2007 | Memorandum and Articles of Association (10 pages) |
16 October 2007 | Memorandum and Articles of Association (10 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (2 pages) |
15 June 2007 | New director appointed (2 pages) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | Secretary resigned;director resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
4 December 2006 | Return made up to 03/12/06; full list of members
|
4 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
26 July 2006 | Amended full accounts made up to 28 January 2006 (12 pages) |
26 July 2006 | Amended full accounts made up to 28 January 2006 (12 pages) |
8 June 2006 | Full accounts made up to 28 January 2006 (12 pages) |
8 June 2006 | Full accounts made up to 28 January 2006 (12 pages) |
1 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | New secretary appointed
|
14 December 2005 | Return made up to 03/12/05; full list of members
|
14 December 2005 | Return made up to 03/12/05; full list of members (3 pages) |
9 December 2005 | New director appointed
|
9 December 2005 | New director appointed (2 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (11 pages) |
22 September 2005 | Full accounts made up to 29 January 2005 (11 pages) |
12 April 2005 | Resolutions
|
12 April 2005 | Resolutions
|
29 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 03/12/04; full list of members (6 pages) |
15 December 2004 | Location of register of members (1 page) |
15 December 2004 | Location of register of members (1 page) |
15 December 2004 | Resolutions
|
15 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
10 December 2004 | Location of register of members (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Location of register of members (1 page) |
10 December 2004 | Resolutions
|
10 December 2004 | Resolutions
|
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (2 pages) |
7 December 2004 | Director resigned (1 page) |
7 December 2004 | Director resigned (1 page) |
14 May 2004 | Company name changed beringer slb LIMITED\certificate issued on 14/05/04 (2 pages) |
14 May 2004 | Company name changed beringer slb LIMITED\certificate issued on 14/05/04 (2 pages) |
29 December 2003 | Director resigned (1 page) |
29 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New secretary appointed;new director appointed (2 pages) |
15 December 2003 | New director appointed (2 pages) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | New director appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: 10 norwich street london EC4A 1BD (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 10 norwich street london EC4A 1BD (1 page) |
9 December 2003 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
9 December 2003 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
3 December 2003 | Incorporation (16 pages) |
3 December 2003 | Incorporation (16 pages) |