Douglas
Isle Of Man
IM2 7DQ
Secretary Name | Mr Paul Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2008(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 11 November 2021) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 41 Hailwood Avenue Douglas Isle Of Man IM2 7DQ |
Secretary Name | Caroline Elizabeth Bannan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2008) |
Role | Co Secretary |
Correspondence Address | 10 The Edge Clowes Street Manchester M3 5NB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 | 2007 |
---|---|
Net Worth | £95,488 |
Cash | £36,439 |
Current Liabilities | £230,455 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 October 2017 | Progress report in a winding up by the court (16 pages) |
---|---|
6 October 2015 | Insolvency:annual progress report for period up to 11/08/2015 (15 pages) |
4 November 2013 | Appointment of a liquidator (1 page) |
4 November 2013 | Court order insolvency:replacement of liquidator (11 pages) |
15 October 2013 | Insolvency:liquidator's progress report to 11/08/2013 (13 pages) |
4 October 2012 | Insolvency:liquidator's progress report 12/08/2011 to 12/08/2012 (17 pages) |
13 September 2010 | Appointment of a liquidator (1 page) |
31 August 2010 | Registered office address changed from 10 the Edge Clowes Street Manchester M3 5NB United Kingdom on 31 August 2010 (2 pages) |
27 July 2010 | Order of court to wind up (1 page) |
6 July 2010 | Compulsory strike-off action has been suspended (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
15 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2009-12-15
|
24 October 2009 | Registered office address changed from Corevale Services Ltd 77 Oxford Street London W1D 2ES on 24 October 2009 (1 page) |
6 April 2009 | Secretary's change of particulars / paul bell / 02/04/2009 (2 pages) |
6 April 2009 | Director's change of particulars / paul bell / 02/04/2009 (1 page) |
11 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
15 October 2008 | Appointment terminated secretary caroline bannan (1 page) |
15 October 2008 | Secretary appointed paul bell (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
1 December 2006 | Secretary's particulars changed (1 page) |
1 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: the homestead sunbridge hill rochester kent ME2 1LF (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New secretary appointed (2 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
1 December 2005 | Incorporation (6 pages) |