Belmont Road
Belmont
Lancashire
BL7 9QS
Secretary Name | Michael John Tapsell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2008(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 08 September 2009) |
Role | Company Director |
Correspondence Address | 105 Victoria Road Salford M6 8LF |
Director Name | Mr Brian George Kennedy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swettenham Hall Swettenham Congleton Cheshire CW12 2JZ |
Director Name | Mr Bryan Stock |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 10 Shepley Road Barnt Green Worcestershire B45 8JW |
Secretary Name | Mr Stephen Philip McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ben Tarra, Lower Fold Belmont Road Belmont Lancashire BL7 9QS |
Director Name | Mr Daren Johnathan Wallis |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(1 year, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 June 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Castleford Drive Prestbury Macclesfield Cheshire SK10 4BG |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Sovereign House Queen Street Manchester M2 5HR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £9,329,000 |
Gross Profit | £2,122,000 |
Net Worth | -£9,724,000 |
Cash | £2,545,000 |
Current Liabilities | £8,655,000 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 October |
8 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2009 | Notice of move from Administration to Dissolution (8 pages) |
9 September 2008 | Statement of administrator's proposal (75 pages) |
11 August 2008 | Statement of affairs with form 2.14B (6 pages) |
29 July 2008 | Appointment of an administrator (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from space kitchens, sett end road west, shadsworth business park blackburn BB1 2QJ (1 page) |
5 June 2008 | Appointment terminated secretary stephen mccall (1 page) |
5 June 2008 | Secretary appointed michael john tapsell (1 page) |
5 June 2008 | Appointment terminated director daren wallis (1 page) |
14 February 2008 | Location of debenture register (1 page) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: shadsworth industrial estate sett end road blackburn lancashire BB1 2QJ (1 page) |
14 February 2008 | Return made up to 28/12/07; full list of members (4 pages) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
18 December 2007 | Particulars of mortgage/charge (15 pages) |
4 September 2007 | Group of companies' accounts made up to 31 October 2006 (23 pages) |
11 January 2007 | Return made up to 28/12/06; full list of members
|
3 January 2007 | Director resigned (1 page) |
27 September 2006 | Accounting reference date shortened from 31/12/06 to 31/10/06 (1 page) |
21 September 2006 | Memorandum and Articles of Association (8 pages) |
24 August 2006 | Particulars of mortgage/charge (9 pages) |
23 August 2006 | Ad 08/08/06--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
22 August 2006 | Memorandum and Articles of Association (15 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed;new director appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 1 park row leeds LS1 5AB (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
9 August 2006 | Company name changed pimco 2415 LIMITED\certificate issued on 09/08/06 (3 pages) |
28 December 2005 | Incorporation (17 pages) |