Manchester
M2 7PW
Director Name | Mr Andrew Joseph Campbell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2014(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 321 Worsley Road Worsley Road Swinton Manchester M27 0AS |
Director Name | Mr Gary Kevin Gilbey |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ |
Director Name | Mr Gavin William Knights |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 1, Brick Works Hannington Street Ouseburn Newcastle Upon Tyne NE6 1JT |
Secretary Name | Mr Gary Kevin Gilbey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ |
Director Name | Mr Andrew David Campbell |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(7 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 24 July 2013) |
Role | Occupational Health Technician |
Country of Residence | England |
Correspondence Address | White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX |
Director Name | Mr Tony Keary |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Warwick Road Heaton Moor Stockport Cheshire SK4 4LY |
Secretary Name | Mr Andrew David Campbell |
---|---|
Status | Resigned |
Appointed | 10 August 2012(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX |
Director Name | Mr Andrew Joseph Campbell |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(8 years, 5 months after company formation) |
Appointment Duration | 1 week (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX |
Registered Address | 17 St Anns Square Manchester M2 7PW |
---|---|
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 | 2013 |
---|---|
Net Worth | -£82,569 |
Current Liabilities | £101,845 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2016 | Final Gazette dissolved following liquidation (1 page) |
19 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
19 September 2016 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (18 pages) |
13 July 2016 | Liquidators' statement of receipts and payments to 14 June 2016 (18 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Resolutions
|
23 June 2015 | Statement of affairs with form 4.19 (5 pages) |
23 June 2015 | Appointment of a voluntary liquidator (1 page) |
23 June 2015 | Statement of affairs with form 4.19 (5 pages) |
2 June 2015 | Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from 15/16 the Embankment Riverview, the Embankment Business Park Heaton Mersey Stockport Cheshire SK4 3GN to 17 st Anns Square Manchester M2 7PW on 2 June 2015 (2 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Termination of appointment of Tony Keary as a director on 15 December 2013 (1 page) |
6 January 2015 | Termination of appointment of Tony Keary as a director on 15 December 2013 (1 page) |
4 June 2014 | Appointment of Mr Andy Joseph Campbell as a director (2 pages) |
4 June 2014 | Appointment of Mr Andy Joseph Campbell as a director (2 pages) |
17 December 2013 | Registered office address changed from White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from White Hart Inn Broad Street Boxford Sudbury Suffolk CO10 5DX on 17 December 2013 (1 page) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 November 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
19 November 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
6 November 2013 | Termination of appointment of Gavin Knights as a director (1 page) |
6 November 2013 | Termination of appointment of Andrew Campbell as a secretary (1 page) |
6 November 2013 | Termination of appointment of Andrew Campbell as a secretary (1 page) |
6 November 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
6 November 2013 | Appointment of Mr Andy Joseph Campbell as a director (2 pages) |
6 November 2013 | Appointment of Mr Andy Joseph Campbell as a director (2 pages) |
6 November 2013 | Termination of appointment of Andrew Campbell as a director (1 page) |
6 November 2013 | Termination of appointment of Gavin Knights as a director (1 page) |
12 August 2013 | Appointment of Mr Mark Willis as a director (2 pages) |
12 August 2013 | Appointment of Mr Mark Willis as a director (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
26 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Appointment of Mr Andrew David Campbell as a secretary (1 page) |
13 August 2012 | Appointment of Mr Andrew David Campbell as a secretary (1 page) |
10 August 2012 | Termination of appointment of Gary Gilbey as a secretary (1 page) |
10 August 2012 | Termination of appointment of Gary Gilbey as a secretary (1 page) |
6 August 2012 | Termination of appointment of Gary Gilbey as a director (1 page) |
6 August 2012 | Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 12 Ten Bell Lane Soham Ely Cambridgeshire CB7 5BJ on 6 August 2012 (1 page) |
6 August 2012 | Appointment of Mr Tony Keary as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew David Campbell as a director (2 pages) |
6 August 2012 | Appointment of Mr Andrew David Campbell as a director (2 pages) |
6 August 2012 | Termination of appointment of Gary Gilbey as a director (1 page) |
6 August 2012 | Appointment of Mr Tony Keary as a director (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 February 2010 | Director's details changed for Gary Kevin Gilbey on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Gary Kevin Gilbey on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Gavin William Knights on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Gavin William Knights on 12 February 2010 (2 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / gavin knights / 01/01/2009 (2 pages) |
26 March 2009 | Director's change of particulars / gavin knights / 01/01/2009 (2 pages) |
26 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
19 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
29 March 2006 | Return made up to 10/02/06; full list of members
|
29 March 2006 | Return made up to 10/02/06; full list of members
|
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
22 December 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
10 February 2005 | Incorporation (16 pages) |
10 February 2005 | Incorporation (16 pages) |