Manchester
M2 3AE
Secretary Name | Susan Maria McCrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Bryn Cottages Pen Y Fron Road, Pantymwyn Mold Clwyd CH7 5JE Wales |
Secretary Name | Mr Alastair John Jeffcott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cae Nant 22 Ffordd Argoed Bryn Awelon Mold Flintshire CH7 1LY Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp 1 St Peter's Square Manchester M2 3AE |
---|---|
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 |
100 at £1 | Darren Norman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,194,390 |
Cash | £13,897 |
Current Liabilities | £79,406 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2015 | Final Gazette dissolved following liquidation (1 page) |
10 June 2015 | Notice of move from Administration to Dissolution on 26 May 2015 (18 pages) |
10 June 2015 | Notice of move from Administration to Dissolution on 26 May 2015 (18 pages) |
10 June 2015 | Administrator's progress report to 22 May 2015 (18 pages) |
10 June 2015 | Administrator's progress report to 22 May 2015 (18 pages) |
4 February 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages) |
4 February 2015 | Registered office address changed from Kpmg Llp St James' Square Manchester M2 6DS to Kpmg Llp 1 St Peter's Square Manchester M2 3AE on 4 February 2015 (2 pages) |
7 January 2015 | Administrator's progress report to 27 November 2014 (17 pages) |
7 January 2015 | Administrator's progress report to 27 November 2014 (17 pages) |
11 August 2014 | Notice of extension of period of Administration (1 page) |
11 August 2014 | Notice of extension of period of Administration (1 page) |
2 July 2014 | Administrator's progress report to 27 May 2014 (18 pages) |
2 July 2014 | Administrator's progress report to 27 May 2014 (18 pages) |
30 April 2014 | Statement of affairs with form 2.14B (9 pages) |
30 April 2014 | Statement of affairs with form 2.14B (9 pages) |
14 February 2014 | Notice of deemed approval of proposals (2 pages) |
14 February 2014 | Notice of deemed approval of proposals (2 pages) |
24 January 2014 | Statement of administrator's proposal (34 pages) |
24 January 2014 | Statement of administrator's proposal (34 pages) |
6 December 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages) |
6 December 2013 | Registered office address changed from C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 6 December 2013 (2 pages) |
5 December 2013 | Appointment of an administrator (1 page) |
5 December 2013 | Appointment of an administrator (1 page) |
19 June 2013 | Director's details changed for Mr Darren Norman on 18 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
19 June 2013 | Director's details changed for Mr Darren Norman on 18 March 2013 (2 pages) |
19 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Termination of appointment of Alastair Jeffcott as a secretary (1 page) |
24 December 2012 | Termination of appointment of Alastair Jeffcott as a secretary (1 page) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 April 2010 | Director's details changed for Darren Norman on 18 March 2010 (2 pages) |
28 April 2010 | Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 28 April 2010 (1 page) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Darren Norman on 18 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Registered office address changed from 5 St Johns Court, Vicars Lane Chester Cheshire CH1 1QP on 28 April 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
21 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
9 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Return made up to 18/03/06; full list of members
|
9 May 2006 | Return made up to 18/03/06; full list of members
|
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2005 | Ad 18/03/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
18 March 2005 | Incorporation (16 pages) |
18 March 2005 | Incorporation (16 pages) |