Giants Seat Grove
Salford
Greater Manchester
M27 8BE
Director Name | Mr John Doyle |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ventnor Avenue Bury Lancashire BL9 8HH |
Director Name | Mrs Julia Edith Doyle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ventnor Avenue Bury Lancashire BL9 8HH |
Director Name | Paul Frank Doyle |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Ventnor Avenue Bury Lancashire BL9 8HH |
Director Name | Nikolas Jon Speakman |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 August 2006) |
Role | Company Director |
Correspondence Address | 36 Victoria Mews Parr Lane Onsworth Bury Lancashire BL9 8LW |
Secretary Name | Mr Paul Frank Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appt 5 Scott Court Giants Seat Grove Salford Greater Manchester M27 8BE |
Secretary Name | Helen Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(10 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 5 Scott Court Giant Soat Grove Pundlebury Manchester Lancs M27 8BE |
Secretary Name | Mrs Julia Edith Doyle |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ventnor Avenue Bury Lancashire BL9 8HH |
Secretary Name | Mrs Julia Edith Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(1 year after company formation) |
Appointment Duration | 1 year (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ventnor Avenue Bury Lancashire BL9 8HH |
Director Name | David Rickell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 20 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Director Name | Susan Anne Rickell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 20 St Georges Road Unsworth Bury Lancashire BL9 8JG |
Registered Address | C/O Clarke Bell Chartered Accountants Parsonage Chambers 3 The Parsonage Manchester Greater Manchester M3 2HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £103,595 |
Gross Profit | £50,712 |
Net Worth | -£58,826 |
Current Liabilities | £25,657 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2010 | Final Gazette dissolved following liquidation (1 page) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2010 | Liquidators statement of receipts and payments to 17 January 2010 (5 pages) |
15 February 2010 | Liquidators' statement of receipts and payments to 17 January 2010 (5 pages) |
24 July 2009 | Liquidators' statement of receipts and payments to 17 July 2009 (5 pages) |
24 July 2009 | Liquidators statement of receipts and payments to 17 July 2009 (5 pages) |
23 July 2008 | Appointment of a voluntary liquidator (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Appointment of a voluntary liquidator (1 page) |
23 July 2008 | Resolutions
|
23 July 2008 | Statement of affairs with form 4.19 (6 pages) |
23 July 2008 | Statement of affairs with form 4.19 (6 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 145 market street radcliffe manchester lancashire M26 1HF (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 145 market street radcliffe manchester lancashire M26 1HF (1 page) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
6 February 2008 | Location of register of members (1 page) |
6 February 2008 | Return made up to 25/10/07; full list of members (3 pages) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
14 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: atrium house offices 24-26 574 manchester road bury lancs BL9 9SW (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: atrium house offices 24-26 574 manchester road bury lancs BL9 9SW (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 July 2007 | Resolutions
|
16 July 2007 | Resolutions
|
16 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
16 July 2007 | Nc inc already adjusted 22/06/07 (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
6 February 2007 | Particulars of mortgage/charge (5 pages) |
6 February 2007 | Particulars of mortgage/charge (5 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
16 January 2007 | Return made up to 25/10/06; full list of members (7 pages) |
16 January 2007 | Return made up to 25/10/06; full list of members
|
28 November 2006 | Registered office changed on 28/11/06 from: 29 ventnor avenue bury lancs BL9 8HH (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 29 ventnor avenue bury lancs BL9 8HH (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (1 page) |
16 November 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | New secretary appointed (2 pages) |
18 September 2006 | Secretary resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
22 August 2006 | Director resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
7 July 2006 | Particulars of mortgage/charge (4 pages) |
7 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 January 2006 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 January 2006 | Ad 19/12/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 1A pole lane, unsworth bury lancashire BL9 8QD (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 1A pole lane, unsworth bury lancashire BL9 8QD (1 page) |
25 October 2005 | Incorporation (10 pages) |
25 October 2005 | Incorporation (10 pages) |