Manchester
M3 3NW
Director Name | Mr Tomas William Carruthers |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Lyndon James Gaborit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Secretary Name | Duncan Willem Graham Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(1 week, 2 days after company formation) |
Appointment Duration | 1 week, 4 days (resigned 24 February 2004) |
Role | Solicitor |
Correspondence Address | 14 Herbert Street Cambridge Cambridgeshire CB4 1AQ |
Director Name | Mr Simon Charles Melling |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 8 months (resigned 14 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 St Peters Avenue London E17 3PU |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Michael Christopher Collumbell Messervy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2007) |
Role | Compliance |
Correspondence Address | Orchard House 4 St Nicholas Close Tingrith Bedfordshire MK17 9EL |
Secretary Name | Paul Michael Burniston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | 4 South Maundin Hughenden Valley Buckinghamshire HP14 4LZ |
Director Name | Mr Adam Seale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 March 2017) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | Mr Barry Michael Bicknell |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 201 Deansgate Manchester M3 3NW |
Secretary Name | Mr Sebastian Theron |
---|---|
Status | Resigned |
Appointed | 01 January 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2014) |
Role | Company Director |
Correspondence Address | Standon House 21 Mansell Street London E1 8AA |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | Lawyers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Website | www.iii.co.uk/ |
---|---|
Telephone | 0845 2003637 |
Telephone region | Unknown |
Registered Address | 201 Deansgate Manchester M3 3NW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,747,938 |
Gross Profit | £1,077,455 |
Net Worth | £352,393 |
Cash | £144,233 |
Current Liabilities | £177,273 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2023 | Termination of appointment of Barry Michael Bicknell as a director on 31 March 2023 (1 page) |
22 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
22 February 2023 | Director's details changed for Mr Richard Simon Wilson on 22 February 2023 (2 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (3 pages) |
27 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (70 pages) |
27 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
22 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (17 pages) |
22 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
23 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (82 pages) |
23 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
10 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
6 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages) |
3 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
3 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
3 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (79 pages) |
5 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
14 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
17 August 2018 | Registered office address changed from , Standon House, 21 Mansell Street, London, E1 8AA to 201 Deansgate Manchester M3 3NW on 17 August 2018 (1 page) |
9 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
26 October 2017 | Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mr Richard Simon Wilson as a director on 7 September 2017 (2 pages) |
30 June 2017 | Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Cessation of Adam Seale as a person with significant control on 6 April 2016 (1 page) |
30 June 2017 | Notification of Interactive Investor Limited as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Adam Seale as a director on 27 March 2017 (1 page) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
4 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
6 January 2016 | Full accounts made up to 30 June 2015 (14 pages) |
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
13 January 2015 | Full accounts made up to 30 June 2014 (16 pages) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
4 July 2014 | Termination of appointment of Sebastian Theron as a secretary (1 page) |
12 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
12 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
5 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
5 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
8 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
8 January 2013 | Termination of appointment of Paul Burniston as a secretary (1 page) |
8 January 2013 | Appointment of Mr Sebastian Theron as a secretary (1 page) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
8 October 2012 | Termination of appointment of Tomas Carruthers as a director (1 page) |
8 October 2012 | Appointment of Mr Barry Michael Bicknell as a director (2 pages) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
8 October 2012 | Appointment of Mr Adam Seale as a director (2 pages) |
7 June 2012 | Section 519 (1 page) |
7 June 2012 | Section 519 (1 page) |
9 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
9 March 2012 | Full accounts made up to 30 June 2011 (16 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Director's details changed for Mr Tomas William Carruthers on 21 August 2010 (2 pages) |
17 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
14 September 2010 | Sect 519 (1 page) |
14 September 2010 | Sect 519 (1 page) |
2 June 2010 | Full accounts made up to 30 June 2009 (16 pages) |
2 June 2010 | Full accounts made up to 30 June 2009 (16 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
12 February 2009 | Full accounts made up to 30 June 2008 (17 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / tomas carruthers / 30/01/2009 (1 page) |
12 May 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 May 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
12 May 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
12 May 2008 | Return made up to 04/02/08; full list of members (3 pages) |
12 May 2008 | Secretary's change of particulars / paul burniston / 01/01/2008 (1 page) |
12 May 2008 | Director's change of particulars / tomas carruthers / 01/05/2007 (1 page) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
25 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 February 2007 | Secretary resigned (1 page) |
9 February 2007 | Secretary resigned (1 page) |
3 January 2007 | Full accounts made up to 30 June 2005 (14 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
3 January 2007 | Full accounts made up to 30 June 2005 (14 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (15 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house, 69 old broad street, london, EC2M 1QS (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: dashwood house 69 old broad street london EC2M 1QS (1 page) |
25 April 2006 | Return made up to 04/02/06; full list of members (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 04/02/06; full list of members (2 pages) |
25 April 2006 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New director appointed (3 pages) |
4 July 2005 | New secretary appointed (2 pages) |
4 July 2005 | Secretary resigned (1 page) |
25 May 2005 | Resolutions
|
25 May 2005 | Resolutions
|
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 May 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Accounting reference date shortened from 28/02/05 to 30/06/04 (1 page) |
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 September 2004 | Company name changed capital accumulation group limit ed\certificate issued on 22/09/04 (2 pages) |
22 September 2004 | Company name changed capital accumulation group limit ed\certificate issued on 22/09/04 (2 pages) |
13 May 2004 | Registered office changed on 13/05/04 from: prince rupert house, 64 queen street, london, EC4R 1AD (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: prince rupert house 64 queen street london EC4R 1AD (1 page) |
1 April 2004 | Company name changed capital accumulation LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed capital accumulation LIMITED\certificate issued on 01/04/04 (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
18 February 2004 | New director appointed (1 page) |
18 February 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | New director appointed (1 page) |
13 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Incorporation (13 pages) |
4 February 2004 | Incorporation (13 pages) |