Little Sutton
Ellesmere Port
Cheshire
CH66 4YQ
Wales
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2007(1 year after company formation) |
Appointment Duration | 4 years, 4 months (closed 06 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Director Name | Mr Alan Birchall |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 1 year (resigned 21 February 2007) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Yellowstone Cottage Yellow Hill Cymau Wrexham LL11 5ER Wales |
Director Name | Mr Paul Niklas |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 4 months (resigned 08 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Secretary Name | Mr Paul Niklas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 days after company formation) |
Appointment Duration | 4 months (resigned 08 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 323 Orrell Road Orrell Wigan Lancashire WN5 8QY |
Secretary Name | Mr Mark Clifford Raven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Turnpike Close Birkenshaw West Yorkshire BD11 2LW |
Director Name | Alan Murtagh |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 September 2008) |
Role | Company Director |
Correspondence Address | Coed Marchan Lon Fawr Ruthin LL15 2AA Wales |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2007(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 16 February 2007) |
Correspondence Address | 1 Dale Street Liverpool Merseyside L2 2PP |
Registered Address | K P M G Llp Restructuring St James' Square Manchester M2 6DS |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
6 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 27 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 27 June 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 27 December 2009 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 27 June 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 27 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 27 December 2009 (5 pages) |
27 July 2010 | Liquidators statement of receipts and payments to 27 June 2010 (8 pages) |
27 July 2010 | Liquidators' statement of receipts and payments to 27 June 2010 (8 pages) |
21 January 2010 | Liquidators' statement of receipts and payments to 27 December 2009 (5 pages) |
21 January 2010 | Liquidators statement of receipts and payments to 27 December 2009 (5 pages) |
14 July 2009 | Liquidators' statement of receipts and payments to 27 June 2009 (5 pages) |
14 July 2009 | Liquidators statement of receipts and payments to 27 June 2009 (5 pages) |
23 January 2009 | Liquidators' statement of receipts and payments to 27 December 2008 (6 pages) |
23 January 2009 | Liquidators statement of receipts and payments to 27 December 2008 (6 pages) |
17 September 2008 | Appointment Terminated Director alan murtagh (1 page) |
17 September 2008 | Appointment terminated director alan murtagh (1 page) |
6 March 2008 | Appointment of a voluntary liquidator (3 pages) |
6 March 2008 | Appointment of a voluntary liquidator (3 pages) |
6 March 2008 | Notice of a court order ending Administration (47 pages) |
6 March 2008 | Notice of a court order ending Administration (47 pages) |
25 January 2008 | Ord.res. "Books,records.etc" (2 pages) |
25 January 2008 | Resolutions
|
25 January 2008 | Ord.res. "Books,records.etc" (2 pages) |
25 January 2008 | Resolutions
|
8 January 2008 | Statement of affairs (10 pages) |
8 January 2008 | Statement of affairs (10 pages) |
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
11 October 2007 | Statement of administrator's proposal (29 pages) |
11 October 2007 | Statement of administrator's proposal (29 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: k p m g LLP restructuring st james' square manchester M2 6DS (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 5 castle street liverpool merseyside L2 4XE (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
16 July 2007 | Appointment of an administrator (1 page) |
17 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
17 May 2007 | Return made up to 01/02/07; full list of members (6 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | Secretary resigned (1 page) |
4 April 2007 | New secretary appointed (2 pages) |
4 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | Particulars of mortgage/charge (7 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Particulars of mortgage/charge (6 pages) |
23 March 2007 | Particulars of mortgage/charge (6 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New secretary appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
13 February 2007 | Particulars of mortgage/charge (7 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | Secretary resigned;director resigned (1 page) |
3 July 2006 | New secretary appointed (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: laurel house 173 chrley new road bolton lancashire BL1 4QZ (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: laurel house 173 chrley new road bolton lancashire BL1 4QZ (1 page) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
8 March 2006 | Nc inc already adjusted 28/02/06 (2 pages) |
8 March 2006 | Ad 28/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2006 | Resolutions
|
8 March 2006 | Company name changed back to the future trading LTD\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed back to the future trading LTD\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Resolutions
|
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page) |
21 February 2006 | New director appointed (3 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: laurel house, 173 chorley new road, bolton lancashire BL1 4QZ (1 page) |
21 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
1 February 2006 | Incorporation (9 pages) |
1 February 2006 | Incorporation (9 pages) |