Old Trafford
Manchester
M16 0LD
Secretary Name | Mr Anthony James Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Wickeridge House Folly Lane Stroud Gloucestershire GL6 7JT Wales |
Secretary Name | Mr Robin John Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wickeridge House Folly Lane Stroud Gloucestershire GL6 7JT Wales |
Director Name | Sarah Louisa Landry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 December 2008) |
Role | Personnel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Dalton Gardens Davyhulme Manchester Lancashire M41 5TH |
Registered Address | 8th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
1 at £1 | James Anthony Thomas 50.00% Ordinary |
---|---|
1 at £1 | Peter Darwell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,190,576 |
Cash | £9,822 |
Current Liabilities | £2,325,592 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
13 September 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 1 (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Director's details changed for Mr Peter Darwell on 14 February 2010 (2 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Mr Peter Darwell on 14 February 2010 (2 pages) |
1 March 2011 | Secretary's details changed for Mr James Anthony Thomas on 14 February 2011 (1 page) |
1 March 2011 | Director's details changed for Mrs Anthony James Thomas on 14 February 2011 (2 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Mrs Anthony James Thomas on 14 February 2011 (2 pages) |
1 March 2011 | Secretary's details changed for Mr James Anthony Thomas on 14 February 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2010 | Registered office address changed from 7Th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 7Th Floor, Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD United Kingdom on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 7Th Floor Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD on 12 August 2010 (1 page) |
12 August 2010 | Registered office address changed from 7Th Floor, Trafford Plaza Seymour Grove Old Trafford Manchester M16 0LD United Kingdom on 12 August 2010 (1 page) |
31 March 2010 | Director's details changed for Anthony James Thomas on 14 February 2010 (2 pages) |
31 March 2010 | Director's details changed for Anthony James Thomas on 14 February 2010 (2 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from vision house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from vision house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page) |
2 April 2009 | Director appointed mr peter darwell (2 pages) |
2 April 2009 | Director appointed mr peter darwell (2 pages) |
1 April 2009 | Appointment terminated (1 page) |
1 April 2009 | Secretary appointed mr james anthony thomas (1 page) |
1 April 2009 | Secretary appointed mr james anthony thomas (1 page) |
1 April 2009 | Appointment terminated secretary robin fuller (1 page) |
1 April 2009 | Appointment terminated secretary robin fuller (1 page) |
1 April 2009 | Appointment terminated director robin fuller (1 page) |
1 April 2009 | Appointment terminated (1 page) |
1 April 2009 | Appointment terminated director robin fuller (1 page) |
18 February 2009 | Appointment terminated director sarah landry (1 page) |
18 February 2009 | Appointment terminated director sarah landry (1 page) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from 8TH floor brunel house fitzalan road cardiff CF24 0EB (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from 8TH floor brunel house fitzalan road cardiff CF24 0EB (1 page) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
25 October 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
30 May 2007 | Company name changed economy hr LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed economy hr LIMITED\certificate issued on 30/05/07 (2 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 14/02/07; full list of members (3 pages) |
21 July 2006 | Particulars of mortgage/charge (6 pages) |
21 July 2006 | Particulars of mortgage/charge (6 pages) |
30 May 2006 | New director appointed (2 pages) |
30 May 2006 | New director appointed (2 pages) |
25 May 2006 | Ad 14/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
25 May 2006 | Ad 14/02/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 February 2006 | Incorporation (15 pages) |
14 February 2006 | Incorporation (15 pages) |