Manchester
M3 3HF
Director Name | Gregory Robert Dalziel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Secretary Name | Christopher Andrew Dalziel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 22 October 2017) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Glen Richard Page |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Belvedere Drive Great Sankey Warrington WA5 3SQ |
Director Name | Mrs Fiona Mary Foster |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Granville Terrace Stone Staffordshire ST15 8DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
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 | £27,618,647 |
Gross Profit | £1,027,282 |
Net Worth | £285,360 |
Cash | £29,474 |
Current Liabilities | £3,499,478 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
22 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2017 | Administrator's progress report (16 pages) |
22 July 2017 | Notice of move from Administration to Dissolution (17 pages) |
22 July 2017 | Administrator's progress report (17 pages) |
20 January 2017 | Administrator's progress report to 13 December 2016 (18 pages) |
13 July 2016 | Administrator's progress report to 13 June 2016 (17 pages) |
13 July 2016 | Notice of extension of period of Administration (1 page) |
15 February 2016 | Administrator's progress report to 21 January 2016 (14 pages) |
4 September 2015 | Company name changed compudal LIMITED\certificate issued on 04/09/15
|
1 September 2015 | Result of meeting of creditors (2 pages) |
16 August 2015 | Change of name notice (2 pages) |
16 August 2015 | Resolutions
|
6 August 2015 | Registered office address changed from Unit 1 Premier Park Acheson Way Trafford Park Road Manchester M17 1GA to 3 Hardman Street Manchester M3 3HF on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from Unit 1 Premier Park Acheson Way Trafford Park Road Manchester M17 1GA to 3 Hardman Street Manchester M3 3HF on 6 August 2015 (2 pages) |
5 August 2015 | Appointment of an administrator (1 page) |
8 July 2015 | Purchase of own shares. (3 pages) |
22 June 2015 | Registration of charge 054675600007, created on 18 June 2015 (28 pages) |
17 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 November 2014 | Amended full accounts made up to 31 January 2014 (21 pages) |
7 November 2014 | Full accounts made up to 31 January 2014 (20 pages) |
10 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 October 2013 | Full accounts made up to 31 January 2013 (20 pages) |
9 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Director's details changed for Gregory Robert Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Gregory Robert Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Christopher Andrew Dalziel on 8 July 2013 (2 pages) |
8 July 2013 | Secretary's details changed for Christopher Andrew Dalziel on 8 July 2013 (1 page) |
8 July 2013 | Secretary's details changed for Christopher Andrew Dalziel on 8 July 2013 (1 page) |
25 March 2013 | Resolutions
|
25 March 2013 | Cancellation of shares. Statement of capital on 25 March 2013
|
25 March 2013 | Purchase of own shares. (3 pages) |
4 December 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
2 October 2012 | Termination of appointment of Fiona Foster as a director (2 pages) |
14 June 2012 | Full accounts made up to 30 November 2011 (20 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (8 pages) |
15 May 2012 | Director's details changed for Glen Richard Page on 1 January 2012 (2 pages) |
15 May 2012 | Director's details changed for Glen Richard Page on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Christopher Andrew Dalziel on 1 January 2012 (2 pages) |
6 February 2012 | Registered office address changed from Unit C2 Broadoak Business Park Ashburton Road West Trafford Park Manchester M17 1RW on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Unit C2 Broadoak Business Park Ashburton Road West Trafford Park Manchester M17 1RW on 6 February 2012 (2 pages) |
28 June 2011 | Accounts for a medium company made up to 30 November 2010 (17 pages) |
7 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
20 March 2009 | Total exemption full accounts made up to 30 November 2008 (14 pages) |
16 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from unit C2 broadboak business centre ashburton road west trafford park manchester M17 1RW (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 70 market street tottington bury BL8 3LJ (1 page) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | Ad 18/01/08--------- £ si 818@1=818 £ ic 2/820 (3 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Resolutions
|
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | Nc inc already adjusted 18/01/08 (1 page) |
21 December 2007 | Accounting reference date extended from 31/05/07 to 30/11/07 (1 page) |
5 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 July 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 September 2005 | Ad 15/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 August 2005 | New director appointed (2 pages) |
15 August 2005 | New secretary appointed;new director appointed (2 pages) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
31 May 2005 | Incorporation (9 pages) |