133 Fleet Street
London
EC4A 2BB
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 04 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Clare Charlotte Richards |
---|---|
Status | Closed |
Appointed | 22 February 2010(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 04 December 2015) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Richard John Taylor |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 04 December 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Piers Noel Ormiston Curle |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 December 2015) |
Role | Company Director |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Michael Franklin Rinzler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mark Anthony Allen |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 November 2008) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 08 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 September 2010) |
Role | In-House Counsel |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
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 |
78.9k at £0.01 | Shire Uk LTD 98.75% Ordinary |
---|---|
1000 at £0.01 | Shire Funding LTD 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,462,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2015 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (7 pages) |
4 September 2015 | Return of final meeting in a members' voluntary winding up (7 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 25 August 2015 (7 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 25 August 2015 (7 pages) |
24 October 2014 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 October 2014 (2 pages) |
24 October 2014 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 October 2014 (2 pages) |
23 October 2014 | Declaration of solvency (3 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Appointment of a voluntary liquidator (1 page) |
23 October 2014 | Declaration of solvency (3 pages) |
23 October 2014 | Appointment of a voluntary liquidator (1 page) |
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (9 pages) |
19 June 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
19 June 2014 | Appointment of Mr Richard John Taylor as a director (2 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
23 September 2013 | Appointment of Piers Noel Ormiston Curle as a director (2 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
29 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
16 July 2013 | Termination of appointment of Mark Allen as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
20 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
17 September 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
17 September 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
3 August 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
3 August 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
25 March 2010 | Secretary's details changed for Clare Charlotte Richards on 25 March 2010 (1 page) |
11 March 2010 | Full accounts made up to 31 October 2008 (8 pages) |
11 March 2010 | Full accounts made up to 31 October 2008 (8 pages) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
9 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
23 May 2008 | Full accounts made up to 31 October 2007 (8 pages) |
23 May 2008 | Full accounts made up to 31 October 2007 (8 pages) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
10 April 2008 | Secretary appointed kirsten alexandra pullan (1 page) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
13 March 2008 | Director appointed mark anthony allen (3 pages) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
30 January 2008 | Secretary resigned (1 page) |
22 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
22 November 2007 | Return made up to 28/10/07; no change of members (8 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
5 September 2007 | Full accounts made up to 31 October 2006 (11 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members (8 pages) |
12 December 2006 | Return made up to 28/10/06; full list of members (8 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
17 August 2006 | Full accounts made up to 31 October 2005 (11 pages) |
26 July 2006 | Resolutions
|
12 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
12 December 2005 | Return made up to 28/10/05; full list of members (7 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
24 March 2005 | Director's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
26 November 2004 | S-div 16/11/04 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Nc inc already adjusted 16/11/04 (1 page) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 November 2004 | Nc inc already adjusted 16/11/04 (1 page) |
26 November 2004 | S-div 16/11/04 (1 page) |
28 October 2004 | Incorporation (20 pages) |
28 October 2004 | Incorporation (20 pages) |