Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 November 2021) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Blackstock Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(4 months after company formation) |
Appointment Duration | 1 month (resigned 16 September 2005) |
Correspondence Address | Block 75 186 St Albans Road Watford Hertfordshire WD24 4AS |
Secretary Name | Heathmill Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 2005) |
Correspondence Address | Suite 2 Settington House 79 High Street Gillingham Kent ME7 1BL |
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 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 August 2021 | Notice of final account prior to dissolution (17 pages) |
21 October 2020 | Progress report in a winding up by the court (17 pages) |
7 October 2019 | Progress report in a winding up by the court (16 pages) |
18 October 2018 | Progress report in a winding up by the court (17 pages) |
18 October 2017 | Progress report in a winding up by the court (17 pages) |
18 October 2017 | Progress report in a winding up by the court (17 pages) |
2 November 2016 | INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 11/08/2016 (15 pages) |
2 November 2016 | INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 11/08/2016 (15 pages) |
11 October 2016 | Insolvency:annual progress report for period 11/08/2016 (15 pages) |
11 October 2016 | Insolvency:annual progress report for period 11/08/2016 (15 pages) |
8 October 2015 | Insolvency:liquidators annual progress report to 11/08/2015 (15 pages) |
8 October 2015 | Insolvency:liquidators annual progress report to 11/08/2015 (15 pages) |
4 November 2013 | Appointment of a liquidator (1 page) |
4 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
4 November 2013 | Appointment of a liquidator (1 page) |
4 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
25 October 2013 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from 3 Hardman Street Manchester M3 3HF on 25 October 2013 (2 pages) |
24 October 2013 | Appointment of a liquidator (2 pages) |
24 October 2013 | Appointment of a liquidator (2 pages) |
15 October 2013 | Insolvency:liquidator's progress report to 11/08/2013 (13 pages) |
15 October 2013 | Insolvency:liquidator's progress report to 11/08/2013 (13 pages) |
4 October 2012 | Insolvency:form 4.68 to 12/08/2012 (18 pages) |
4 October 2012 | Insolvency:form 4.68 to 12/08/2012 (18 pages) |
9 November 2010 | Order of court to wind up (1 page) |
9 November 2010 | Order of court to wind up (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2010 | Compulsory strike-off action has been suspended (1 page) |
16 October 2010 | Compulsory strike-off action has been suspended (1 page) |
31 August 2010 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 31 August 2010 (2 pages) |
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
15 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders Statement of capital on 2010-04-15
|
24 October 2009 | Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD on 24 October 2009 (1 page) |
24 October 2009 | Registered office address changed from Atlantic House Imperial Way Reading RG2 0TD on 24 October 2009 (1 page) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
9 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
9 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 October 2008 | Secretary appointed paul bell (1 page) |
16 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
16 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
16 October 2008 | Secretary appointed paul bell (1 page) |
25 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 July 2008 | Return made up to 13/04/08; full list of members (3 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 13/04/07; full list of members (2 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
26 April 2006 | Return made up to 13/04/06; full list of members (2 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LE (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: 42 duncan road gillingham kent ME7 4LE (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Secretary resigned (1 page) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | New director appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 41 fenners marsh gravesend kent DA12 2JG (1 page) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | New secretary appointed (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 41 fenners marsh gravesend kent DA12 2JG (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Registered office changed on 22/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
22 August 2005 | Director resigned (1 page) |
13 April 2005 | Incorporation (6 pages) |
13 April 2005 | Incorporation (6 pages) |