High Coniscliffe
Darlington
County Durham
DL2 2LR
Director Name | Kirk Andrews |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | Burdon Hall Bishopton Lane Darlington County Durham DL1 3JR |
Director Name | Geoffrey Malcolm John Hogg |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 Oakfield Gardens Ormesby Middlesbrough TS7 9RH |
Director Name | Mr Gordon Murphy |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 134 Low Lane Middlesbrough TS5 8EE |
Secretary Name | Geoffrey Malcolm John Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Oakfield Gardens Ormesby Middlesbrough TS7 9RH |
Secretary Name | Malcolm Spooner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 5 Urlay Nook Road Eaglescliffe Stockton On Tees Cleveland TS16 0LU |
Director Name | Mr Leigh David Cresswell |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rochester Road Newton Hall County Durham DH1 5QD |
Director Name | Barry O'Connor |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ardfert Whitshed Road Greystones Co Wicklow Irish |
Director Name | Mr Philip Talbot |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ronans Terrace Edinburgh EH10 5NG Scotland |
Secretary Name | Debbie Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | Stillwaters 2 Langton Brow Longbridge Preston Lancashire PR3 3XH |
Secretary Name | Mark Shakespeare |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2007(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | Mr Leigh David Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 01 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Rochester Road Newton Hall County Durham DH1 5QD |
Director Name | Terrence Jack Harrison |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Kinterbury Close Seaton Carew Hartlepool TS25 1GQ |
Director Name | Mark Shakespeare |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 November 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 6 Blackbourne Square Rathfarnham Gate Rathfarnham Dublin Dublin 14 |
Secretary Name | Richard Barrett |
---|---|
Status | Resigned |
Appointed | 28 November 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 April 2011) |
Role | Company Director |
Correspondence Address | 14 Larke Rise Mersey Road Didsbury Manchester M20 2UL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Kpmg Llp St James's Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
99 at 1 | Mcinerney Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £787,148 |
Gross Profit | -£931,969 |
Net Worth | -£2,035,726 |
Current Liabilities | £4,365,107 |
Latest Accounts | 31 December 2009 (13 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
2 January 2013 | Final Gazette dissolved following liquidation (1 page) |
2 October 2012 | Notice of move from Administration to Dissolution (19 pages) |
2 October 2012 | Notice of move from Administration to Dissolution on 24 September 2012 (19 pages) |
10 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
10 September 2012 | Administrator's progress report to 10 August 2012 (17 pages) |
13 April 2012 | Notice of extension of period of Administration (1 page) |
13 April 2012 | Administrator's progress report to 10 February 2012 (16 pages) |
13 April 2012 | Notice of extension of period of Administration (1 page) |
13 April 2012 | Administrator's progress report to 10 February 2012 (16 pages) |
29 November 2011 | Statement of affairs with form 2.14B (15 pages) |
29 November 2011 | Statement of affairs with form 2.14B (15 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (14 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (14 pages) |
8 November 2011 | Administrator's progress report to 3 October 2011 (14 pages) |
14 July 2011 | Notice of deemed approval of proposals (1 page) |
14 July 2011 | Notice of deemed approval of proposals (1 page) |
6 June 2011 | Statement of administrator's proposal (23 pages) |
6 June 2011 | Statement of administrator's proposal (23 pages) |
1 June 2011 | Statement of affairs with form 2.14B (6 pages) |
1 June 2011 | Statement of affairs with form 2.14B (6 pages) |
16 May 2011 | Termination of appointment of Mark Shakespeare as a director (1 page) |
16 May 2011 | Termination of appointment of Mark Shakespeare as a director (1 page) |
15 April 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
15 April 2011 | Termination of appointment of Leigh Cresswell as a director (1 page) |
15 April 2011 | Termination of appointment of Richard Barrett as a secretary (1 page) |
15 April 2011 | Termination of appointment of Terrence Harrison as a director (1 page) |
15 April 2011 | Termination of appointment of Mark Shakespeare as a secretary (1 page) |
15 April 2011 | Termination of appointment of Leigh Cresswell as a director (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
12 April 2011 | Termination of appointment of Philip Talbot as a director (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (1 page) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 16 Beecham Court Smithy Brook Road Pemberton Wigan Lancashire WN3 6PR on 8 April 2011 (2 pages) |
8 April 2011 | Appointment of an administrator (1 page) |
14 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
14 January 2011 | Full accounts made up to 31 December 2009 (16 pages) |
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
15 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders Statement of capital on 2010-06-15
|
14 June 2010 | Director's details changed for Mark Shakespeare on 31 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Mark Shakespeare on 31 December 2009 (2 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
6 April 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2009 | Full accounts made up to 31 December 2007 (15 pages) |
1 April 2009 | Memorandum and Articles of Association (10 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Memorandum and Articles of Association (10 pages) |
1 April 2009 | Resolutions
|
18 March 2009 | Director's change of particulars / barry smith / 01/06/2008 (1 page) |
18 March 2009 | Director's Change of Particulars / barry smith / 01/06/2008 / HouseName/Number was: swinburne house, now: valley house; Street was: 1C swinburne road, now: 49 the green; Area was: darlington, now: high coniscliffe; Post Town was: county durham, now: darlingon; Post Code was: DL3 7TB, now: DL2LR; Country was: , now: uk (1 page) |
15 January 2009 | Appointment terminated director barry o'connor (1 page) |
15 January 2009 | Appointment Terminated Director barry o'connor (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
15 December 2008 | Secretary appointed richard barrett (1 page) |
12 December 2008 | Appointment terminated secretary debbie hale (1 page) |
12 December 2008 | Appointment Terminated Secretary debbie hale (1 page) |
11 November 2008 | Director appointed mark shakespeare (2 pages) |
11 November 2008 | Director appointed mark shakespeare (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
24 June 2008 | Appointment terminated secretary leigh cresswell (1 page) |
24 June 2008 | Return made up to 25/05/08; full list of members (7 pages) |
24 June 2008 | Appointment Terminated Secretary leigh cresswell (1 page) |
4 March 2008 | Director appointed terrence jack harrison (2 pages) |
4 March 2008 | Director appointed terrence jack harrison (2 pages) |
20 December 2007 | New director appointed (2 pages) |
20 December 2007 | New director appointed (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: swift house 136 bradley hall estate standish wigan WN6 0XQ (1 page) |
29 November 2007 | Director resigned (1 page) |
20 November 2007 | Return made up to 25/05/07; full list of members (7 pages) |
20 November 2007 | Return made up to 25/05/07; full list of members (7 pages) |
16 November 2007 | New secretary appointed (2 pages) |
16 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | New director appointed (2 pages) |
16 June 2007 | New director appointed (2 pages) |
3 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 237 acklam road acklam middlesbrough TS5 7AB (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (4 pages) |
3 June 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
3 June 2007 | Registered office changed on 03/06/07 from: 237 acklam road acklam middlesbrough TS5 7AB (1 page) |
3 June 2007 | Secretary resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (4 pages) |
31 May 2007 | Resolutions
|
31 May 2007 | Resolutions
|
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 May 2007 | Resolutions
|
14 November 2006 | Accounting reference date extended from 31/03/06 to 31/10/06 (1 page) |
14 November 2006 | Accounting reference date extended from 31/03/06 to 31/10/06 (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
8 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: unit 7 stephenson court skippers lane middlesbrough TS6 6UT (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 25/05/06; full list of members (7 pages) |
8 September 2005 | Company name changed wave (middlesbrough) LIMITED\certificate issued on 08/09/05 (2 pages) |
8 September 2005 | Company name changed wave (middlesbrough) LIMITED\certificate issued on 08/09/05 (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 July 2005 | Ad 15/07/05--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
25 July 2005 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
25 July 2005 | Ad 15/07/05--------- £ si [email protected]=98 £ ic 1/99 (2 pages) |
2 June 2005 | Incorporation (16 pages) |
2 June 2005 | Incorporation (16 pages) |