Manchester
M3 3HF
Director Name | Mr Malcolm Joyce |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ash Villa Hare Lane Pipers Ash Guilden Sutton Chester CH3 7ED Wales |
Director Name | Mr Gary Martin Nicholl |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 39 Foyle Avenue Eglinton County Londonderry BT47 3EB Northern Ireland |
Secretary Name | Mr Malcolm Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash Villa Hare Lane Pipers Ash Guilden Sutton Chester CH3 7ED Wales |
Secretary Name | Mrs Dorothy May Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 111 Knockview Drive Tandragee County Armagh BT62 2BL Northern Ireland |
Director Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Secretary Name | Mr Timothy Charles Maxwell Shepherd |
---|---|
Status | Resigned |
Appointed | 21 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 22 May 2014) |
Role | Company Director |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Roy Alfred Sciortino |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(9 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,214,595 |
Gross Profit | £1,289,091 |
Net Worth | £424,332 |
Cash | £1,115,952 |
Current Liabilities | £4,120,377 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2017 | Final Gazette dissolved following liquidation (1 page) |
8 April 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
8 April 2017 | Return of final meeting in a members' voluntary winding up (19 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
24 June 2016 | Liquidators' statement of receipts and payments to 26 April 2016 (16 pages) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Satisfaction of charge 1 in full (1 page) |
13 May 2015 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 (2 pages) |
12 May 2015 | Declaration of solvency (3 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Declaration of solvency (3 pages) |
12 May 2015 | Appointment of a voluntary liquidator (2 pages) |
12 May 2015 | Appointment of a voluntary liquidator (2 pages) |
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
16 April 2015 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 (1 page) |
28 May 2014 | Registration of charge 053628740002 (17 pages) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 May 2014 | Registration of charge 053628740002 (17 pages) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a secretary (1 page) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a secretary (1 page) |
27 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
27 May 2014 | Termination of appointment of Timothy Shepherd as a director (1 page) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
27 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
27 May 2014 | Appointment of Mr Roy Alfred Sciortino as a director (2 pages) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Registered office address changed from the Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from the Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG on 10 March 2014 (1 page) |
10 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (21 pages) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a director (1 page) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director (2 pages) |
21 October 2013 | Termination of appointment of Malcolm Joyce as a secretary (1 page) |
21 October 2013 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
3 October 2013 | Auditor's resignation (1 page) |
18 February 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
18 February 2013 | Accounts for a medium company made up to 31 May 2012 (19 pages) |
18 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
17 October 2012 | Memorandum and Articles of Association (10 pages) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Resolutions
|
17 October 2012 | Memorandum and Articles of Association (10 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
21 February 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
1 March 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Gary Martin Nicholl on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Malcolm Joyce on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Malcolm Joyce on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Malcolm Joyce on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Malcolm Joyce on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Gary Martin Nicholl on 16 February 2010 (2 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 6 macon court herald drive crewe cheshire CW1 6EA (1 page) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (7 pages) |
16 March 2009 | Return made up to 14/02/09; full list of members (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
1 April 2008 | Return made up to 14/02/08; full list of members
|
1 April 2008 | Return made up to 14/02/08; full list of members
|
20 March 2007 | Return made up to 14/02/07; full list of members
|
20 March 2007 | Return made up to 14/02/07; full list of members
|
19 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 December 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 14/02/06; full list of members (7 pages) |
11 May 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
11 May 2005 | Accounting reference date extended from 28/02/06 to 31/05/06 (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (19 pages) |
14 February 2005 | Incorporation (19 pages) |