Manchester
M2 7LR
Secretary Name | Paul Darran Sewell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 December 2015) |
Role | Night Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ann Street Manchester M2 7LR |
Director Name | Ronald Sewell |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2006(4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 22 December 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Ann Street Manchester M2 7LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 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 | 23 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.bradfordrio.com |
---|
Registered Address | 1 St Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at 1 | Paul Sewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£342,883 |
Cash | £1,122 |
Current Liabilities | £402,769 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2015 | Compulsory strike-off action has been suspended (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Notice of completion of voluntary arrangement (6 pages) |
27 August 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2013 (8 pages) |
25 September 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2012 (6 pages) |
21 November 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2011 (7 pages) |
12 January 2011 | Registered office address changed from 18-22 Grand Arcade, 9 Merrion Street, Leeds West Yorkshire LS1 6PQ on 12 January 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
16 April 2010 | Director's details changed for Ronald Sewell on 23 March 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Paul Darran Sewell on 23 March 2010 (1 page) |
16 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders Statement of capital on 2010-04-16
|
16 April 2010 | Director's details changed for Paul Darran Sewell on 23 March 2010 (2 pages) |
14 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 July 2008 | Return made up to 23/03/08; full list of members (3 pages) |
3 July 2008 | Director's change of particulars / ronald sewell / 03/07/2008 (1 page) |
3 July 2008 | Director and secretary's change of particulars / paul sewell / 03/07/2008 (1 page) |
21 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: grand arcade 9 merrion street leeds west yorkshire LS1 6PQ (1 page) |
20 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: thorn house woodhead road bradford BD7 1PD (1 page) |
29 March 2007 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
23 March 2006 | Incorporation (9 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |