Trinity Way
Manchester
M3 7BG
Director Name | Mrs Josephine Lester Broadstock |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 07 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2012(7 years, 5 months after company formation) |
Appointment Duration | 9 years (closed 07 July 2021) |
Correspondence Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
Secretary Name | Mrs Josephine Lester Broadstock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 40 Thirlmere Road Partington Manchester M31 4QD |
Director Name | Mrs Josephine Lester Broadstock |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 40 Thirlmere Road Partington Manchester M31 4QD |
Director Name | Mr Gerard Anthony Ryan |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2009) |
Role | Financial Manager |
Country of Residence | England |
Correspondence Address | 252 Dane Road Sale Cheshire M33 2LA |
Director Name | Mr Robert Marek Jones |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Jackson House Sibson Road Sale Cheshire M33 7RR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £22,114 |
Cash | £23,840 |
Current Liabilities | £560,401 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 July 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
3 October 2019 | Liquidators' statement of receipts and payments to 23 July 2019 (19 pages) |
20 December 2018 | Liquidators' statement of receipts and payments to 23 July 2018 (14 pages) |
12 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (13 pages) |
12 October 2017 | Liquidators' statement of receipts and payments to 23 July 2017 (13 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (12 pages) |
7 October 2016 | Liquidators' statement of receipts and payments to 23 July 2016 (12 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (12 pages) |
30 September 2015 | Liquidators' statement of receipts and payments to 23 July 2015 (12 pages) |
30 September 2015 | Liquidators statement of receipts and payments to 23 July 2015 (12 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (11 pages) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 August 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 March 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
19 March 2015 | Notice of Constitution of Liquidation Committee (2 pages) |
15 August 2014 | Administrator's progress report to 24 July 2014 (18 pages) |
15 August 2014 | Administrator's progress report to 24 July 2014 (18 pages) |
24 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
24 July 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
8 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
8 April 2014 | Amended certificate of constitution of creditors' committee (1 page) |
5 March 2014 | Administrator's progress report to 1 February 2014 (21 pages) |
5 March 2014 | Administrator's progress report to 1 February 2014 (21 pages) |
5 March 2014 | Administrator's progress report to 1 February 2014 (21 pages) |
18 October 2013 | Result of meeting of creditors (2 pages) |
18 October 2013 | Result of meeting of creditors (2 pages) |
1 October 2013 | Statement of administrator's proposal (38 pages) |
1 October 2013 | Statement of administrator's proposal (38 pages) |
15 August 2013 | Appointment of an administrator (1 page) |
15 August 2013 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 15 August 2013 (2 pages) |
15 August 2013 | Registered office address changed from 4Th Floor Jackson House Sibson Road Sale Cheshire M33 7RR England on 15 August 2013 (2 pages) |
15 August 2013 | Appointment of an administrator (1 page) |
9 July 2013 | Termination of appointment of Robert Jones as a director (2 pages) |
9 July 2013 | Termination of appointment of Robert Jones as a director (2 pages) |
26 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages) |
26 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2012 (16 pages) |
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
12 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
12 July 2012 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
11 July 2012 | Register inspection address has been changed (1 page) |
11 July 2012 | Register inspection address has been changed (1 page) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
25 April 2012 | Director's details changed for Mr Robert Marek Jones on 25 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Robert Marek Jones on 25 April 2012 (2 pages) |
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
21 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders
|
2 February 2012 | Appointment of Mr Robert Marek Jones as a director (2 pages) |
2 February 2012 | Director's details changed for Mrs Josephine Lester Broadstock on 31 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages) |
2 February 2012 | Appointment of Mr Robert Marek Jones as a director (2 pages) |
2 February 2012 | Director's details changed for Mr Mark John Broadstock on 31 January 2012 (2 pages) |
2 February 2012 | Director's details changed for Mrs Josephine Lester Broadstock on 31 January 2012 (2 pages) |
12 December 2011 | Registered office address changed from , Crossford Court Dane Road, Sale, Cheshire, M33 7BZ on 12 December 2011 (1 page) |
12 December 2011 | Registered office address changed from , Crossford Court Dane Road, Sale, Cheshire, M33 7BZ on 12 December 2011 (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 23 September 2011
|
9 June 2011 | Appointment of Mrs Josephine Lester Broadstock as a director (2 pages) |
9 June 2011 | Appointment of Mrs Josephine Lester Broadstock as a director (2 pages) |
1 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
11 March 2010 | Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Mark John Broadstock on 1 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Josephine Broadstock as a secretary (1 page) |
28 October 2009 | Termination of appointment of Josephine Broadstock as a secretary (1 page) |
22 October 2009 | Termination of appointment of Gerrard Ryan as a director (1 page) |
22 October 2009 | Termination of appointment of Josephine Broadstock as a director (1 page) |
22 October 2009 | Termination of appointment of Gerrard Ryan as a director (1 page) |
22 October 2009 | Termination of appointment of Josephine Broadstock as a director (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 1A davyhulme circle, urmston, manchester, M41 0ST (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from, 1A davyhulme circle, urmston, manchester, M41 0ST (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 March 2009 | Director's change of particulars / gerald ryan / 20/03/2009 (1 page) |
20 March 2009 | Director's change of particulars / gerald ryan / 20/03/2009 (1 page) |
16 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
16 March 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 March 2009 | Director appointed mrs josephine lester broadstock (1 page) |
13 March 2009 | Director appointed mr gerald ryan (1 page) |
13 March 2009 | Secretary's change of particulars / josephine venables / 27/01/2009 (2 pages) |
13 March 2009 | Director's change of particulars / mark broadstock / 27/01/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / josephine venables / 27/01/2009 (2 pages) |
13 March 2009 | Director appointed mr gerald ryan (1 page) |
13 March 2009 | Director's change of particulars / mark broadstock / 27/01/2009 (1 page) |
13 March 2009 | Director appointed mrs josephine lester broadstock (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
2 June 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from, 5TH floor durkan house road, 155 east barnet, new barnet, herts, EN4 8QZ (1 page) |
27 May 2008 | Registered office changed on 27/05/2008 from, 5TH floor durkan house road, 155 east barnet, new barnet, herts, EN4 8QZ (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
12 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: city park 34 brindley road, old trafford, manchester, M16 9HQ (1 page) |
5 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: city park 34 brindley road, old trafford, manchester, M16 9HQ (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 40 thirlmere rd partington manchester M31 4QD (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 40 thirlmere rd partington manchester M31 4QD (1 page) |
21 November 2005 | Company name changed smile financial consultants limi ted\certificate issued on 21/11/05 (2 pages) |
21 November 2005 | Company name changed smile financial consultants limi ted\certificate issued on 21/11/05 (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Secretary resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
28 January 2005 | Incorporation (9 pages) |
28 January 2005 | Incorporation (9 pages) |