Corporation Street
Manchester
M60 4ES
Director Name | Mr Timothy Hurrell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 October 2010) |
Role | General Manager Food Group |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 30 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Stephen Parry |
---|---|
Status | Closed |
Appointed | 22 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Secretary Name | Stephen Parry |
---|---|
Status | Closed |
Appointed | 22 September 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 2 days (closed 15 October 2010) |
Role | Company Director |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr David George Thomson Cheyne |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 February 2009) |
Role | Finance Director |
Country of Residence | Britain |
Correspondence Address | The Covert 98 Woodlands Road Ashurst Southampton Hampshire SO40 7AH |
Director Name | Martin Nicholas Oakes |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 November 2006) |
Role | Logistics Director |
Correspondence Address | The Gables Warleigh Manor, Warleigh Bath BA1 8EE |
Secretary Name | Emily Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(3 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2009) |
Role | Secretary |
Correspondence Address | 49 Henley Park Yatton Bristol BS49 4JJ |
Director Name | John Bradley Cleland |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 May 2009) |
Role | Company Director |
Correspondence Address | 70 Andrews Close Alexander Quay Ocean Village Southampton SO14 3HS |
Director Name | Mr Paul Mason |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moorlands Moor Lane Burley Woodhead Ilkley West Yorkshire LS29 7SW |
Director Name | Colin George Smith |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2009) |
Role | Company Director |
Correspondence Address | Tallius Jubilee Road, Finchampstead Wokingham Berkshire RG40 3SR |
Director Name | Mr William Henry Mark Robson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(2 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 October 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Kimble Close Knightcote Southam Warwickshire CV47 2SJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | New Century House Corporation Street Manchester M60 4ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | -£856,061 |
Current Liabilities | £7,070,261 |
Latest Accounts | 2 January 2010 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 4 October 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 04 January |
15 October 2010 | Forms b and z to convert to i&ps (2 pages) |
---|---|
15 October 2010 | Resolutions
|
22 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
22 September 2010 | Appointment of Stephen Parry as a secretary (1 page) |
22 September 2010 | Statement of capital following an allotment of shares on 22 September 2010
|
22 September 2010 | Appointment of Stephen Parry as a secretary (1 page) |
14 September 2010 | Amended full accounts made up to 2 January 2010 (18 pages) |
14 September 2010 | Amended full accounts made up to 2 January 2010 (18 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (18 pages) |
18 August 2010 | Full accounts made up to 2 January 2010 (18 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages) |
24 February 2010 | Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 24 February 2010 (1 page) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 January 2010 | Full accounts made up to 2 May 2009 (13 pages) |
11 January 2010 | Full accounts made up to 2 May 2009 (13 pages) |
28 November 2009 | Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page) |
28 November 2009 | Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page) |
20 November 2009 | Auditor's resignation (1 page) |
19 November 2009 | Termination of appointment of William Robson as a director (1 page) |
19 November 2009 | Termination of appointment of Emily Martin as a secretary (1 page) |
19 November 2009 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
3 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
29 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2009 | Appointment terminated director john cleland (1 page) |
12 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
3 March 2009 | Director appointed mr stephen humes (1 page) |
2 March 2009 | Appointment terminated director colin smith (1 page) |
2 March 2009 | Appointment terminated director david cheyne (1 page) |
2 March 2009 | Director appointed mr timothy hurrell (1 page) |
2 March 2009 | Appointment terminated director paul mason (1 page) |
27 February 2009 | Director appointed mr william henry mark robson (1 page) |
12 December 2008 | Full accounts made up to 26 April 2008 (15 pages) |
27 November 2008 | Full accounts made up to 28 April 2007 (14 pages) |
27 November 2008 | ML28 transferring 2007 accounts to 5737079 (1 page) |
1 September 2008 | Director's change of particulars / paul mason / 21/08/2008 (2 pages) |
20 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
9 May 2007 | Particulars of mortgage/charge (19 pages) |
9 May 2007 | Particulars of mortgage/charge (19 pages) |
9 May 2007 | Particulars of mortgage/charge (19 pages) |
9 May 2007 | Particulars of mortgage/charge (19 pages) |
9 May 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
23 April 2007 | Particulars of mortgage/charge (19 pages) |
13 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | New director appointed (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | New director appointed (1 page) |
13 February 2007 | Nc inc already adjusted 21/11/06 (2 pages) |
4 December 2006 | Ad 21/11/06--------- £ si 3100@1=3100 £ ic 1/3101 (2 pages) |
4 December 2006 | Resolutions
|
18 October 2006 | Particulars of mortgage/charge (19 pages) |
21 June 2006 | Secretary's particulars changed (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New director appointed (3 pages) |
8 May 2006 | New director appointed (7 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Resolutions
|
18 April 2006 | Registered office changed on 18/04/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Accounting reference date extended from 31/03/07 to 27/04/07 (1 page) |
18 April 2006 | Resolutions
|
5 April 2006 | Company name changed hackremco (no. 2350) LIMITED\certificate issued on 05/04/06 (3 pages) |
9 March 2006 | Incorporation (16 pages) |