Newcastle
Staffordshire
ST5 3LX
Director Name | Mr James Buckley |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2013) |
Role | Design Manager |
Country of Residence | United Kingdom |
Correspondence Address | Longdon Livery Centre Tern Lane, Longdon On Tern Telford TF6 6LF |
Director Name | Adrian Buckley |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2007(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 31 January 2013) |
Role | Company Director |
Correspondence Address | Whinwood Ash Lane, Melbourne York YO42 4SW |
Secretary Name | Adrian Buckley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 January 2013) |
Role | Company Director |
Correspondence Address | Whinwood Ash Lane Melbourne York North Yorkshire YO42 4SW |
Director Name | Kenneth John Bentley |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Cresswell Road Hilderstone Stone Staffordshire ST15 8RF |
Secretary Name | Kenneth John Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(1 week, 5 days after company formation) |
Appointment Duration | 8 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | The Cottage Cresswell Road Hilderstone Stone Staffordshire ST15 8RF |
Secretary Name | Mrs Maria Theresa Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Whitmore Road Newcastle Staffordshire ST5 3LX |
Director Name | Grindco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | C/O Grindeys Solicitors Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Secretary Name | Grindco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2005(same day as company formation) |
Correspondence Address | C/O Grindeys Glebe Court Stoke On Trent Staffordshire ST4 1ET |
Registered Address | C/O 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 |
400 at 1 | Mr Christopher Michael Buckley 40.00% Ordinary |
---|---|
400 at 1 | Mrs Maria Theresa Buckley 40.00% Ordinary |
100 at 1 | Mr Adrian Buckley 10.00% Ordinary |
100 at 1 | Mr James Buckley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,577 |
Current Liabilities | £568,041 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
31 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 January 2013 | Final Gazette dissolved following liquidation (1 page) |
31 October 2012 | Administrator's progress report to 25 October 2012 (23 pages) |
31 October 2012 | Administrator's progress report to 25 October 2012 (23 pages) |
31 October 2012 | Notice of move from Administration to Dissolution (24 pages) |
31 October 2012 | Administrator's progress report to 25 October 2012 (23 pages) |
31 October 2012 | Administrator's progress report to 25 October 2012 (23 pages) |
31 October 2012 | Notice of move from Administration to Dissolution on 25 October 2012 (24 pages) |
19 June 2012 | Administrator's progress report to 1 June 2012 (18 pages) |
19 June 2012 | Administrator's progress report to 1 June 2012 (18 pages) |
19 June 2012 | Administrator's progress report to 1 June 2012 (18 pages) |
6 February 2012 | Notice of extension of period of Administration (1 page) |
6 February 2012 | Notice of extension of period of Administration (1 page) |
2 February 2012 | Notice of extension of period of Administration (1 page) |
2 February 2012 | Notice of extension of period of Administration (1 page) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (18 pages) |
1 July 2011 | Notice of extension of period of Administration (1 page) |
1 July 2011 | Administrator's progress report to 1 June 2011 (22 pages) |
1 July 2011 | Administrator's progress report to 1 June 2011 (22 pages) |
1 July 2011 | Administrator's progress report to 1 June 2011 (22 pages) |
1 July 2011 | Notice of extension of period of Administration (1 page) |
1 July 2011 | Notice of extension of period of Administration (1 page) |
1 July 2011 | Notice of extension of period of Administration (1 page) |
2 March 2011 | Administrator's progress report to 2 February 2011 (17 pages) |
2 March 2011 | Administrator's progress report to 2 February 2011 (17 pages) |
2 March 2011 | Administrator's progress report to 2 February 2011 (17 pages) |
23 February 2011 | Statement of affairs with form 2.14B (3 pages) |
23 February 2011 | Statement of affairs with form 2.14B (3 pages) |
15 October 2010 | Notice of deemed approval of proposals (1 page) |
15 October 2010 | Notice of deemed approval of proposals (1 page) |
15 October 2010 | Notice of deemed approval of proposals (1 page) |
15 October 2010 | Notice of deemed approval of proposals (1 page) |
13 October 2010 | Notice of deemed approval of proposals (1 page) |
13 October 2010 | Notice of deemed approval of proposals (1 page) |
29 September 2010 | Statement of administrator's proposal (25 pages) |
29 September 2010 | Statement of administrator's proposal (25 pages) |
28 September 2010 | Statement of administrator's proposal (25 pages) |
28 September 2010 | Statement of administrator's proposal (25 pages) |
23 September 2010 | Statement of affairs with form 2.14B (7 pages) |
23 September 2010 | Statement of affairs with form 2.14B (7 pages) |
23 September 2010 | Statement of affairs with form 2.14B (7 pages) |
23 September 2010 | Statement of affairs with form 2.14B (7 pages) |
13 August 2010 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from C/O Kpmg Llp St James's Square Manchester M2 6DS on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
13 August 2010 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 13 August 2010 (2 pages) |
13 August 2010 | Appointment of an administrator (1 page) |
13 August 2010 | Registered office address changed from C/O Dpc Vernon Road Stoke on Trent Staffordshire ST4 2QY on 13 August 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
10 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders Statement of capital on 2009-12-10
|
15 July 2009 | Secretary appointed adrian buckley (1 page) |
15 July 2009 | Appointment terminated secretary maria buckley (1 page) |
15 July 2009 | Appointment Terminated Secretary maria buckley (1 page) |
15 July 2009 | Secretary appointed adrian buckley (1 page) |
15 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
15 January 2009 | Return made up to 18/11/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Director's particulars changed (1 page) |
19 February 2008 | Return made up to 18/11/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
12 December 2006 | Return made up to 18/11/06; full list of members (4 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
17 August 2006 | Secretary resigned;director resigned (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
12 May 2006 | Company name changed sgd building services LIMITED\certificate issued on 12/05/06 (2 pages) |
12 May 2006 | Company name changed sgd building services LIMITED\certificate issued on 12/05/06 (2 pages) |
30 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
30 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
13 January 2006 | Ad 05/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 January 2006 | Ad 05/01/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET (1 page) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Secretary resigned (1 page) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New secretary appointed;new director appointed (2 pages) |
13 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Company name changed grindco 488 LIMITED\certificate issued on 02/12/05 (2 pages) |
2 December 2005 | Company name changed grindco 488 LIMITED\certificate issued on 02/12/05 (2 pages) |
18 November 2005 | Incorporation (18 pages) |
18 November 2005 | Incorporation (18 pages) |