Manchester
M2 1AB
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 March 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Alixpartners Services Uk Llp, The Zenith Building Manchester M2 1AB |
Director Name | Mr Oliver John Bingham |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Alixpartners Services Uk Llp, The Zenith Building Manchester M2 1AB |
Secretary Name | Mr Thomas Kelly |
---|---|
Status | Closed |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 14 March 2019) |
Role | Company Director |
Correspondence Address | Alixpartners Services Uk Llp, The Zenith Building Manchester M2 1AB |
Director Name | Mr Vikramjit Singh Chima |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 June 2016(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 March 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Blackwood Scobie |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Ms Sarah Louise Paterson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 33 Canonbury Square London N1 2AN |
Director Name | Mr Dermot William McDonogh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr William Thomas Gasson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Stephen Davies |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Helen Clerkin |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 38 Belsize Avenue London NW3 4AH |
Secretary Name | Mr Nicholas David Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr James Robert Charnley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2012) |
Role | Investment Banking Finance |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | David Johan Hugo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 June 2013) |
Role | Banker |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Mrs Kirsten Alexandra Pullan |
---|---|
Status | Resigned |
Appointed | 14 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 September 2010) |
Role | Solicitor |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Kirsten Alexandra Oates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 July 2008) |
Role | Solicitor |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Ms Nola Jean Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 November 2008) |
Role | Secretary |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Shaun Anthony Collins |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Beat Mathias Cabiallavetta |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2015) |
Role | Finance |
Country of Residence | England |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Gregory Gordon Olafson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 July 2011(4 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 27 July 2015) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Director Name | Mr Michael Holmes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Peterborough Court 133 Fleet Street London EC4A 2BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | Alixpartners Services Uk Llp, The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
7 at $1 | Gs Diversified Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £44,660,596 |
Current Liabilities | £1,619,258 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 18 July 2018 (15 pages) |
8 August 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 August 2017 (2 pages) |
8 August 2017 | Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Alixpartners Services Uk Llp, the Zenith Building 26 Spring Gardens Manchester M2 1AB on 8 August 2017 (2 pages) |
3 August 2017 | Solvency Statement dated 19/07/17 (1 page) |
3 August 2017 | Resolutions
|
3 August 2017 | Statement by Directors (1 page) |
3 August 2017 | Statement of capital on 3 August 2017
|
3 August 2017 | Statement of capital on 3 August 2017
|
3 August 2017 | Resolutions
|
3 August 2017 | Solvency Statement dated 19/07/17 (1 page) |
3 August 2017 | Statement by Directors (1 page) |
1 August 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
1 August 2017 | Appointment of a voluntary liquidator (1 page) |
1 August 2017 | Declaration of solvency (5 pages) |
1 August 2017 | Declaration of solvency (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 June 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Vikramjit Singh Chima as a director on 10 June 2016 (2 pages) |
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
19 May 2016 | Termination of appointment of Michael Holmes as a director on 10 May 2016 (1 page) |
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
6 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Termination of appointment of Gregory Gordon Olafson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Gregory Gordon Olafson as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 27 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Beat Mathias Cabiallavetta as a director on 27 July 2015 (1 page) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
24 September 2013 | Appointment of Mr Michael Holmes as a director (2 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
5 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
21 August 2013 | Appointment of Mr Thomas Kelly as a secretary (1 page) |
15 August 2013 | Appointment of Oliver John Geoffrey Bingham as a director (2 pages) |
15 August 2013 | Appointment of Oliver John Geoffrey Bingham as a director (2 pages) |
1 July 2013 | Termination of appointment of David Hugo as a director (1 page) |
1 July 2013 | Termination of appointment of David Hugo as a director (1 page) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
12 April 2013 | Termination of appointment of Shaun Collins as a director (1 page) |
18 September 2012 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
18 September 2012 | Appointment of Mr. William Thomas Gasson as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
17 September 2012 | Termination of appointment of James Charnley as a director (1 page) |
17 September 2012 | Termination of appointment of James Charnley as a director (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
23 August 2012 | Termination of appointment of Nicholas Russell as a secretary (1 page) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
13 December 2011 | Appointment of Gregory Gordon Olafson as a director (2 pages) |
13 December 2011 | Appointment of Gregory Gordon Olafson as a director (2 pages) |
8 December 2011 | Appointment of Beat Cabiallavetta as a director (2 pages) |
8 December 2011 | Appointment of Beat Cabiallavetta as a director (2 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
27 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
3 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
7 October 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
5 October 2010 | Termination of appointment of Kirsten Pullan as a secretary (1 page) |
2 October 2010 | Full accounts made up to 27 November 2009 (10 pages) |
2 October 2010 | Full accounts made up to 27 November 2009 (10 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
25 March 2010 | Appointment of Clare Charlotte Richards as a secretary (1 page) |
29 September 2009 | Full accounts made up to 28 November 2008 (11 pages) |
29 September 2009 | Full accounts made up to 28 November 2008 (11 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
10 March 2009 | Director appointed mr shaun anthony collins (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
9 March 2009 | Appointment terminated director stephen davies (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
13 February 2009 | Appointment terminated secretary nola brown (1 page) |
16 December 2008 | Full accounts made up to 24 November 2006 (9 pages) |
16 December 2008 | Full accounts made up to 24 November 2006 (9 pages) |
16 December 2008 | Full accounts made up to 30 November 2007 (11 pages) |
16 December 2008 | Full accounts made up to 30 November 2007 (11 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
12 August 2008 | Appointment terminated secretary kirsten oates (1 page) |
12 August 2008 | Secretary appointed mrs kirsten alexandra pullan (1 page) |
12 August 2008 | Appointment terminated secretary kirsten oates (1 page) |
12 August 2008 | Secretary appointed mrs kirsten alexandra pullan (1 page) |
6 August 2008 | Secretary appointed ms nola jean brown (1 page) |
6 August 2008 | Secretary appointed ms nola jean brown (1 page) |
5 August 2008 | Secretary appointed ms kirsten alexandra oates (1 page) |
5 August 2008 | Secretary appointed ms kirsten alexandra oates (1 page) |
5 December 2007 | Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page) |
5 December 2007 | Accounting reference date shortened from 31/08/07 to 30/11/06 (1 page) |
22 November 2007 | Ad 29/08/07--------- us$ si 1@1=1 us$ ic 6/7 (2 pages) |
22 November 2007 | Ad 29/08/07--------- us$ si 1@1=1 us$ ic 6/7 (2 pages) |
24 October 2007 | Ad 28/09/07--------- us$ si 1@1=1 us$ ic 5/6 (2 pages) |
24 October 2007 | Ad 28/09/07--------- us$ si 1@1=1 us$ ic 5/6 (2 pages) |
26 September 2007 | Ad 20/09/07--------- us$ si 1@1=1 us$ ic 4/5 (2 pages) |
26 September 2007 | Ad 28/08/07--------- us$ si 1@1=1 us$ ic 2/3 (2 pages) |
26 September 2007 | Ad 28/08/07--------- us$ si 1@1=1 us$ ic 2/3 (2 pages) |
26 September 2007 | Ad 19/09/07--------- us$ si 1@1=1 us$ ic 3/4 (2 pages) |
26 September 2007 | Ad 20/09/07--------- us$ si 1@1=1 us$ ic 4/5 (2 pages) |
26 September 2007 | Ad 19/09/07--------- us$ si 1@1=1 us$ ic 3/4 (2 pages) |
13 September 2007 | Return made up to 03/08/07; full list of members (8 pages) |
13 September 2007 | Return made up to 03/08/07; full list of members (8 pages) |
7 September 2007 | Secretary resigned (1 page) |
7 September 2007 | Secretary resigned (1 page) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
22 May 2007 | Withdrawal of application for striking off (1 page) |
23 March 2007 | Application for striking-off (1 page) |
23 March 2007 | Application for striking-off (1 page) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (3 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page) |
4 September 2006 | Resolutions
|
4 September 2006 | Resolutions
|
4 September 2006 | Registered office changed on 04/09/06 from: goldman sachs international river court 120 fleet street london EC4A 2BB (1 page) |
29 August 2006 | New director appointed (2 pages) |
29 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (3 pages) |
24 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (3 pages) |
23 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Resolutions
|
14 August 2006 | Resolutions
|
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
3 August 2006 | Incorporation (17 pages) |
3 August 2006 | Incorporation (17 pages) |