Manchester
M2 6DS
Director Name | Mr Mark Conboy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Kpmg Llp St James Square Manchester M2 6DS |
Secretary Name | Mark Conboy |
---|---|
Status | Closed |
Appointed | 23 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 October 2013) |
Role | Company Director |
Correspondence Address | Kpmg Llp St James Square Manchester M2 6DS |
Director Name | Philip Charles Gray |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | Kilcandra New Lane Eccleston Lancashire PR7 6NB |
Secretary Name | Carol Ann Krosschell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Kilcandra New Lane Eccleston Lancashire PR7 6NB |
Secretary Name | Mr Christopher David John Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 December 2011) |
Role | Company Accountant |
Correspondence Address | Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT |
Director Name | Mr Michael Lee Gray |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(5 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 October 2010) |
Role | Health & Supply Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp St James Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 March |
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2013 | Final Gazette dissolved following liquidation (1 page) |
25 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2013 | Notice of move from Administration to Dissolution (18 pages) |
25 July 2013 | Administrator's progress report to 19 July 2013 (18 pages) |
25 July 2013 | Notice of move from Administration to Dissolution on 19 July 2013 (18 pages) |
25 July 2013 | Administrator's progress report to 19 July 2013 (18 pages) |
27 February 2013 | Administrator's progress report to 22 January 2013 (19 pages) |
27 February 2013 | Administrator's progress report to 22 January 2013 (19 pages) |
9 October 2012 | Notice of deemed approval of proposals (1 page) |
9 October 2012 | Notice of deemed approval of proposals (1 page) |
19 September 2012 | Statement of administrator's proposal (25 pages) |
19 September 2012 | Statement of administrator's proposal (25 pages) |
13 September 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
13 September 2012 | Statement of affairs with form 2.14B/2.15B (7 pages) |
1 August 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages) |
1 August 2012 | Registered office address changed from Hatton House Hatton Street Adlington Chorley Lancashire PR7 4HT on 1 August 2012 (2 pages) |
30 July 2012 | Appointment of an administrator (1 page) |
30 July 2012 | Appointment of an administrator (1 page) |
17 January 2012 | Appointment of Mr Mark Conboy as a director (2 pages) |
17 January 2012 | Appointment of Mr Mark Conboy as a director on 23 December 2011 (2 pages) |
16 January 2012 | Appointment of Mark Conboy as a secretary (1 page) |
16 January 2012 | Termination of appointment of Christopher David John Stephenson as a secretary on 23 December 2011 (1 page) |
16 January 2012 | Appointment of Mark Conboy as a secretary on 23 December 2011 (1 page) |
16 January 2012 | Termination of appointment of Christopher Stephenson as a secretary (1 page) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
29 December 2011 | Accounts for a medium company made up to 31 March 2011 (18 pages) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
20 October 2011 | Secretary's details changed for Mr Christopher David John Stephenson on 20 October 2011 (1 page) |
12 July 2011 | Sect 519 (1 page) |
12 July 2011 | Sect 519 (1 page) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders Statement of capital on 2011-07-05
|
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
18 October 2010 | Resolutions
|
18 October 2010 | Termination of appointment of Michael Gray as a director (1 page) |
18 October 2010 | Appointment of Mr Spencer Lee as a director (2 pages) |
18 October 2010 | Resolutions
|
18 October 2010 | Appointment of Mr Spencer Lee as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 12 October 2010
|
18 October 2010 | Termination of appointment of Michael Gray as a director (1 page) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
15 October 2010 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
7 September 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
8 July 2010 | Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages) |
8 July 2010 | Termination of appointment of Philip Gray as a director (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of Philip Gray as a director (1 page) |
8 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Christopher David John Stephenson on 1 May 2010 (2 pages) |
22 June 2010 | Appointment of Mr Michael Lee Gray as a director (2 pages) |
22 June 2010 | Appointment of Mr Michael Lee Gray as a director (2 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
6 July 2009 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
3 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
29 October 2008 | Accounts for a medium company made up to 31 March 2008 (13 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
11 December 2007 | Accounts for a medium company made up to 31 March 2007 (13 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
27 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
27 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Ad 10/11/05--------- £ si 163146@1=163146 £ ic 101/163247 (2 pages) |
7 July 2006 | Resolutions
|
7 July 2006 | Ad 10/11/05--------- £ si 163146@1=163146 £ ic 101/163247 (2 pages) |
21 April 2006 | Return made up to 29/06/05; full list of members (2 pages) |
21 April 2006 | Return made up to 29/06/05; full list of members (2 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
17 November 2005 | Particulars of mortgage/charge (7 pages) |
24 October 2005 | Accounts made up to 31 March 2005 (1 page) |
24 October 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 October 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
18 October 2005 | New secretary appointed (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | New secretary appointed (1 page) |
3 October 2005 | Ad 22/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 October 2005 | Ad 22/09/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | New secretary appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2004 | Incorporation (16 pages) |
29 June 2004 | Incorporation (16 pages) |