Leigh Road Worsley
Manchester
M28 2QU
Director Name | Mr David Lockhart |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2005(3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (closed 08 October 2019) |
Role | Director Of Property Co |
Country of Residence | United Kingdom |
Correspondence Address | 7 Quarrymans View The Assembly Stockport Road Timperley Altrincham Cheshire WA15 7SB |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(2 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 08 October 2019) |
Role | Financial Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Secretary Name | David Lockhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2006) |
Role | Director Of Property Co |
Correspondence Address | 20 Alder Drive Timperley Altrincham Cheshire WA15 7YG |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Director Name | Ms Alison Buchan |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 June 2009) |
Role | Bank Officer |
Country of Residence | Scotland |
Correspondence Address | 13 Fontstane Road Monifieth Dundee Angus DD5 4JX Scotland |
Director Name | Ian Fraser Nicol |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 2009) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 57 Grange Loan Edinburgh Midlothian EH9 2ER Scotland |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,500 |
Gross Profit | £2,500 |
Net Worth | £15,183 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 July 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
15 November 2018 | Liquidators' statement of receipts and payments to 3 September 2018 (19 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (20 pages) |
3 November 2017 | Liquidators' statement of receipts and payments to 3 September 2017 (20 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (18 pages) |
2 November 2016 | Liquidators' statement of receipts and payments to 3 September 2016 (18 pages) |
25 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 September 2015 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 September 2015 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from The Edge Clowes Street Manchester M3 5NA to 340 Deansgate Manchester M3 4LY on 17 September 2015 (2 pages) |
16 September 2015 | Resolutions
|
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
16 September 2015 | Statement of affairs with form 4.19 (5 pages) |
16 September 2015 | Statement of affairs with form 4.19 (5 pages) |
16 September 2015 | Appointment of a voluntary liquidator (1 page) |
11 August 2015 | Satisfaction of charge 7 in full (4 pages) |
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Satisfaction of charge 5 in full (4 pages) |
11 August 2015 | Satisfaction of charge 5 in full (4 pages) |
11 August 2015 | Satisfaction of charge 16 in full (4 pages) |
11 August 2015 | Satisfaction of charge 1 in full (4 pages) |
11 August 2015 | Satisfaction of charge 7 in full (4 pages) |
11 August 2015 | Satisfaction of charge 15 in full (4 pages) |
11 August 2015 | Satisfaction of charge 16 in full (4 pages) |
11 August 2015 | Satisfaction of charge 15 in full (4 pages) |
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
13 March 2015 | Full accounts made up to 30 June 2014 (37 pages) |
13 March 2015 | Full accounts made up to 30 June 2014 (37 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
1 May 2014 | Registration of charge 056228210018 (45 pages) |
1 May 2014 | Registration of charge 056228210018 (45 pages) |
29 April 2014 | Registration of charge 056228210017 (45 pages) |
29 April 2014 | Registration of charge 056228210017 (45 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
15 January 2014 | Full accounts made up to 30 June 2013 (37 pages) |
15 January 2014 | Full accounts made up to 30 June 2013 (37 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
7 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
7 December 2012 | Full accounts made up to 30 June 2012 (36 pages) |
12 June 2012 | Auditor's resignation (1 page) |
12 June 2012 | Auditor's resignation (1 page) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (36 pages) |
1 December 2011 | Full accounts made up to 30 June 2011 (36 pages) |
9 November 2011 | Auditor's resignation (1 page) |
9 November 2011 | Auditor's resignation (1 page) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (40 pages) |
30 November 2010 | Full accounts made up to 30 June 2010 (40 pages) |
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed modus alpha general partner LIMITED\certificate issued on 18/08/10
|
18 August 2010 | Change of name notice (2 pages) |
18 August 2010 | Company name changed modus alpha general partner LIMITED\certificate issued on 18/08/10
|
9 June 2010 | Full accounts made up to 30 June 2009 (43 pages) |
9 June 2010 | Full accounts made up to 30 June 2009 (43 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Register(s) moved to registered inspection location (1 page) |
26 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Register inspection address has been changed (1 page) |
25 May 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 October 2009 | Change of share class name or designation (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Change of share class name or designation (2 pages) |
23 October 2009 | Resolutions
|
3 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
3 July 2009 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2009 | Appointment terminated director ian nicol (1 page) |
2 July 2009 | Appointment terminated director alison buchan (1 page) |
2 July 2009 | Appointment terminated director ian nicol (1 page) |
2 July 2009 | Appointment terminated director alison buchan (1 page) |
9 April 2009 | Director's change of particulars / david lockhart / 14/12/2007 (1 page) |
9 April 2009 | Director's change of particulars / david lockhart / 14/12/2007 (1 page) |
11 March 2009 | Return made up to 01/02/09; no change of members (6 pages) |
11 March 2009 | Return made up to 01/02/09; no change of members (6 pages) |
15 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page) |
15 December 2008 | Accounting reference date extended from 31/12/2008 to 30/06/2009 alignment with parent or subsidiary (1 page) |
7 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
7 February 2008 | Return made up to 01/02/08; no change of members (6 pages) |
7 December 2007 | New director appointed (3 pages) |
7 December 2007 | New director appointed (3 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
26 July 2007 | Amended full accounts made up to 31 December 2006 (39 pages) |
26 July 2007 | Amended full accounts made up to 31 December 2006 (39 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
30 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 April 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
22 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
22 February 2007 | Return made up to 01/02/07; full list of members (8 pages) |
15 February 2007 | Particulars of mortgage/charge (13 pages) |
15 February 2007 | Particulars of mortgage/charge (13 pages) |
15 February 2007 | Particulars of mortgage/charge (13 pages) |
15 February 2007 | Particulars of mortgage/charge (13 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
6 February 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
16 March 2006 | Particulars of mortgage/charge (7 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
11 March 2006 | Particulars of mortgage/charge (7 pages) |
6 March 2006 | Particulars of mortgage/charge (7 pages) |
6 March 2006 | Particulars of mortgage/charge (7 pages) |
23 February 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 February 2006 | Ad 06/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | New director appointed (1 page) |
14 February 2006 | Resolutions
|
13 February 2006 | Particulars of mortgage/charge (7 pages) |
13 February 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | New secretary appointed;new director appointed (2 pages) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | New director appointed (4 pages) |
20 December 2005 | New director appointed (4 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 December 2005 | Registered office changed on 20/12/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
20 December 2005 | Secretary resigned;director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
13 December 2005 | Company name changed broomco (3950) LIMITED\certificate issued on 13/12/05 (3 pages) |
13 December 2005 | Company name changed broomco (3950) LIMITED\certificate issued on 13/12/05 (3 pages) |
15 November 2005 | Incorporation (19 pages) |
15 November 2005 | Incorporation (19 pages) |