Bury
Lancashire
BL9 6QF
Director Name | Mr Donald William Hammond |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Butts Smithy Lane Great Budworth Northwich Cheshire CW9 6HL |
Secretary Name | Mr Walter Stephen Weston |
---|---|
Nationality | English |
Status | Closed |
Appointed | 22 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 28 August 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 346 Walmersley Road Bury Lancashire BL9 6QF |
Director Name | Mr Ian Richard Hepworth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 West Croft West Croft Addingham Ilkley West Yorkshire LS29 0SP |
Director Name | Mr John Brian Whitaker |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winebeck Farm Bolton Road Addingham Ilkley West Yorkshire LS29 0RF |
Director Name | Aquarius Equity Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 August 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years (closed 28 August 2014) |
Correspondence Address | 1 City Wharf New Bailey Street Manchester Greater Manchester M3 5ER |
Director Name | CS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Secretary Name | CS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 4th Floor Brook House 77 Fountain Street Manchester M2 2EE |
Registered Address | Lowry House 17 Marble Street Manchester M2 3AW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
29.5k at £1 | North West Seed Fund Lp 64.27% Preference |
---|---|
1.8k at £1 | Stephen Weston 3.87% Preference |
1.6k at £1 | Ian Hepworthy 3.45% Preference |
7.9k at £1 | G Whitaker & Co. LTD 17.24% Preference |
5k at £1 | Mr Donald William Hammond 10.93% Preference |
70 at £1 | Stephen Weston 0.15% Ordinary |
21 at £1 | North West Seed Fund Lp 0.05% Ordinary B |
15 at £1 | Mr Donald William Hammond 0.03% Ordinary B |
5 at £1 | G Whitaker & Co. LTD 0.01% Ordinary B |
1 at £1 | Ian Hepworthy 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £3,064 |
Current Liabilities | £199,603 |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Final Gazette dissolved following liquidation (1 page) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
28 May 2014 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
27 November 2013 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Manchester One 53 Portland Street Manchester M1 3LF on 27 November 2013 (2 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
29 November 2012 | Registered office address changed from C/O Carmichael & Co 2Nd Floor Portland Tower Portland Street Manchester M1 3LF on 29 November 2012 (2 pages) |
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Statement of affairs with form 4.19 (6 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement of affairs with form 4.19 (6 pages) |
28 March 2012 | Appointment of a voluntary liquidator (1 page) |
28 March 2012 | Resolutions
|
1 March 2012 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages) |
1 March 2012 | Registered office address changed from 239 Bury New Road Whitefield Manchester M45 8QP United Kingdom on 1 March 2012 (2 pages) |
14 June 2011 | Appointment of Mr Ian Richard Hepworth as a director (2 pages) |
14 June 2011 | Appointment of Mr John Brian Whitaker as a director (2 pages) |
14 June 2011 | Appointment of Mr Ian Richard Hepworth as a director (2 pages) |
14 June 2011 | Appointment of Mr John Brian Whitaker as a director (2 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2010 | Secretary's details changed for Stephen Weston on 1 July 2010 (1 page) |
12 August 2010 | Director's details changed for Stephen Weston on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Weston on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Weston on 1 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Stephen Weston on 1 July 2010 (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
2 May 2010 | Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages) |
2 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (8 pages) |
2 May 2010 | Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Aquarius Equity Director Limited on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Stephen Weston on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Stephen Weston on 1 April 2010 (2 pages) |
2 May 2010 | Director's details changed for Stephen Weston on 1 April 2010 (2 pages) |
25 September 2009 | Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (1 page) |
25 September 2009 | Director's change of particulars / nwseedfund director LIMITED / 17/07/2007 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (7 pages) |
15 April 2009 | Return made up to 13/04/09; full list of members (7 pages) |
18 June 2008 | Return made up to 13/04/08; full list of members (7 pages) |
18 June 2008 | Return made up to 13/04/08; full list of members (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from second floor 57 blundell street liverpool merseyside L1 0AJ (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from second floor 57 blundell street liverpool merseyside L1 0AJ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 346 walmersley road bury lancashire BL9 6QF (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 346 walmersley road bury lancashire BL9 6QF (1 page) |
21 June 2007 | Return made up to 13/04/07; full list of members (8 pages) |
21 June 2007 | Return made up to 13/04/07; full list of members (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
27 June 2006 | Return made up to 13/04/06; full list of members (7 pages) |
15 September 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
15 September 2005 | Accounting reference date extended from 30/04/06 to 31/07/06 (1 page) |
9 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Ad 22/08/05--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages) |
9 September 2005 | Ad 22/08/05--------- £ si 15099@1=15099 £ ic 1/15100 (2 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
9 September 2005 | Resolutions
|
1 September 2005 | Registered office changed on 01/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | Registered office changed on 01/09/05 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Resolutions
|
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | Resolutions
|
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Resolutions
|
1 September 2005 | New director appointed (1 page) |
1 September 2005 | Nc inc already adjusted 22/08/05 (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (1 page) |
7 July 2005 | Company name changed marplace (number 652) LIMITED\certificate issued on 07/07/05 (3 pages) |
7 July 2005 | Company name changed marplace (number 652) LIMITED\certificate issued on 07/07/05 (3 pages) |
13 April 2005 | Incorporation (25 pages) |
13 April 2005 | Incorporation (25 pages) |