Manchester
Greater Manchester
M15 4JE
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
Director Name | Mr Leslie Peter Owens |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2a Old Wrexham Road Chester Cheshire CH4 7HS Wales |
Secretary Name | Neil Harold Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 22 July 2009) |
Role | Manager |
Correspondence Address | 235 Ashley Road Hale Altrincham Cheshire WA15 9NE |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£403,659 |
Cash | £11,586 |
Current Liabilities | £227,709 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 4 January 2017 (overdue) |
---|
9 June 2011 | Order of court to wind up (2 pages) |
---|---|
9 June 2011 | Order of court to wind up (2 pages) |
17 March 2011 | Director's details changed for Gianni Poletti on 16 February 2011 (3 pages) |
17 March 2011 | Director's details changed for Gianni Poletti on 16 February 2011 (3 pages) |
21 January 2011 | Notice of a court order ending Administration (19 pages) |
21 January 2011 | Administrator's progress report to 12 January 2011 (18 pages) |
21 January 2011 | Administrator's progress report to 12 January 2011 (18 pages) |
21 January 2011 | Notice of a court order ending Administration (19 pages) |
5 August 2010 | Administrator's progress report to 21 July 2010 (14 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
5 August 2010 | Administrator's progress report to 21 July 2010 (14 pages) |
5 August 2010 | Notice of extension of period of Administration (1 page) |
16 March 2010 | Statement of affairs with form 2.14B (7 pages) |
16 March 2010 | Statement of affairs with form 2.14B (7 pages) |
23 February 2010 | Administrator's progress report to 21 January 2010 (15 pages) |
23 February 2010 | Administrator's progress report to 21 January 2010 (15 pages) |
9 October 2009 | Result of meeting of creditors (4 pages) |
9 October 2009 | Result of meeting of creditors (4 pages) |
9 October 2009 | Result of meeting of creditors (4 pages) |
9 October 2009 | Result of meeting of creditors (4 pages) |
18 September 2009 | Statement of administrator's proposal (31 pages) |
18 September 2009 | Statement of administrator's proposal (31 pages) |
29 July 2009 | Appointment of an administrator (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from st george's house 215-219 chester road manchester lancashire M15 4JE (1 page) |
29 July 2009 | Appointment of an administrator (1 page) |
27 July 2009 | Appointment terminated secretary neil owens (1 page) |
27 July 2009 | Appointment terminated director leslie owens (1 page) |
27 July 2009 | Appointment terminated director leslie owens (1 page) |
27 July 2009 | Appointment terminated secretary neil owens (1 page) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
3 April 2009 | Return made up to 21/12/08; full list of members (4 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from mace and jones pall mall court 61-67 king street manchester M2 4PD (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from mace and jones pall mall court 61-67 king street manchester M2 4PD (1 page) |
7 July 2008 | Return made up to 21/12/07; full list of members (4 pages) |
7 July 2008 | Return made up to 21/12/07; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
20 March 2007 | Return made up to 21/12/06; full list of members (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Ad 26/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Resolutions
|
8 September 2006 | Ad 26/08/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 September 2006 | Nc inc already adjusted 26/08/06 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Nc inc already adjusted 26/08/06 (2 pages) |
17 February 2006 | Return made up to 21/12/05; full list of members
|
17 February 2006 | Return made up to 21/12/05; full list of members
|
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: c/o mace & jones solicitors 14 oxford court manchester lancashire M2 3WQ (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: c/o mace & jones solicitors 14 oxford court manchester lancashire M2 3WQ (1 page) |
28 July 2005 | New secretary appointed (2 pages) |
28 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: st james building 79 oxford street manchester M1 6HT (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: st james building 79 oxford street manchester M1 6HT (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
1 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 April 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
1 April 2005 | New director appointed (2 pages) |
14 March 2005 | Company name changed brand new co (256) LIMITED\certificate issued on 14/03/05 (2 pages) |
14 March 2005 | Company name changed brand new co (256) LIMITED\certificate issued on 14/03/05 (2 pages) |
21 December 2004 | Incorporation (26 pages) |
21 December 2004 | Incorporation (26 pages) |