Knutsford Road Chelford
Macclesfield
Cheshire
SK11 9AS
Director Name | Mr Rodney John Smith Black |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Meadowspot Edinburgh EH10 5UY Scotland |
Secretary Name | Mr Rodney John Smith Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 Meadowspot Edinburgh EH10 5UY Scotland |
Director Name | Arthur Hudson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2005(1 day after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 February 2006) |
Role | Company Director |
Correspondence Address | 9115 Sloane Street Orlando Fl 32827 United States |
Director Name | Richard Showman |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Hamilton Close Prestwich Manchester Lancashire M25 9JS |
Secretary Name | Malcolm John Flannery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2009) |
Role | Secretary |
Correspondence Address | 91 Beamish Close Appleton Warrington Cheshire WA4 5RJ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Catalyst Securities Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£167,305 |
Net Worth | -£1,676,953 |
Current Liabilities | £3,162,522 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
15 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2013 | Final Gazette dissolved following liquidation (1 page) |
15 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2013 | Notice of move from Administration to Dissolution (11 pages) |
15 March 2013 | Notice of move from Administration to Dissolution on 12 March 2013 (11 pages) |
12 April 2012 | Administrator's progress report to 12 March 2012 (12 pages) |
12 April 2012 | Administrator's progress report to 12 March 2012 (12 pages) |
16 February 2012 | Notice of extension of period of Administration (3 pages) |
16 February 2012 | Notice of extension of period of Administration (3 pages) |
20 January 2012 | Registered office address changed from 20 Ralli Courts West Riverside New Bailey Street Manchester M3 5FT on 20 January 2012 (1 page) |
20 January 2012 | Registered office address changed from 20 Ralli Courts West Riverside New Bailey Street Manchester M3 5FT on 20 January 2012 (1 page) |
6 October 2011 | Administrator's progress report to 12 September 2011 (13 pages) |
6 October 2011 | Administrator's progress report to 12 September 2011 (13 pages) |
22 August 2011 | Notice of extension of period of Administration (1 page) |
22 August 2011 | Notice of extension of period of Administration (1 page) |
28 March 2011 | Administrator's progress report to 12 March 2011 (18 pages) |
28 March 2011 | Administrator's progress report to 12 March 2011 (18 pages) |
22 November 2010 | Notice of deemed approval of proposals (29 pages) |
22 November 2010 | Notice of deemed approval of proposals (29 pages) |
8 November 2010 | Statement of administrator's proposal (25 pages) |
8 November 2010 | Statement of administrator's proposal (25 pages) |
18 October 2010 | Statement of affairs with form 2.14B (6 pages) |
18 October 2010 | Statement of affairs with form 2.14B (6 pages) |
21 September 2010 | Appointment of an administrator (1 page) |
21 September 2010 | Appointment of an administrator (1 page) |
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders Statement of capital on 2010-05-28
|
28 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 July 2009 | Director and secretary appointed rodney black (2 pages) |
11 July 2009 | Appointment Terminated Secretary malcolm flannery (1 page) |
11 July 2009 | Appointment terminated director richard showman (1 page) |
11 July 2009 | Director and secretary appointed rodney black (2 pages) |
11 July 2009 | Appointment Terminated Director richard showman (1 page) |
11 July 2009 | Appointment terminated secretary malcolm flannery (1 page) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
21 April 2009 | Full accounts made up to 31 March 2008 (19 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge/398 / charge no: 16 (4 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
9 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Particulars of mortgage/charge (4 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
8 November 2006 | Particulars of mortgage/charge (5 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Particulars of mortgage/charge (3 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
14 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
13 July 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Return made up to 18/05/06; full list of members (7 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
6 June 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Secretary's particulars changed (1 page) |
24 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 April 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
20 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Declaration of assistance for shares acquisition (10 pages) |
20 February 2006 | Resolutions
|
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
8 February 2006 | Particulars of mortgage/charge (5 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
17 August 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
18 May 2005 | Incorporation (8 pages) |
18 May 2005 | Incorporation (8 pages) |