Level 4
Manchester
M2 1HW
Director Name | Mr James Stanley Hennessey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Regent Street Estate 2 Regent Street Knutsford Cheshire WA16 6GR |
Secretary Name | Mr Paul Montagu Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 1 month (closed 19 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mere View Gardens Appleton Warrington WA4 5GA |
Director Name | Mr Malcolm Jeffrey Saul |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Church Street Wincham Northwich Cheshire CW9 6EP |
Secretary Name | Margaret Saul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Church Street Wincham Northwych Cheshire CW9 6EP |
Director Name | Mr Richard Mark Dominic Twomey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2011) |
Role | Technology Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Prospect Road Osbaston Monmouth Gwent NP25 3SZ Wales |
Director Name | Mr Anthony Patrick Watkins |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Berryfield Close Osbaston Monmouth Monmouthshire NP25 3JG Wales |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£418,468 |
Current Liabilities | £209,265 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 8 July 2015 (12 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 8 July 2015 (12 pages) |
30 July 2015 | Court order INSOLVENCY:court order - removal of liquidator (11 pages) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2014 | Liquidators' statement of receipts and payments to 8 July 2014 (10 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (10 pages) |
30 July 2014 | Liquidators statement of receipts and payments to 8 July 2014 (10 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (11 pages) |
11 September 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (11 pages) |
11 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (11 pages) |
2 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 2 August 2012 (2 pages) |
12 July 2012 | Statement of affairs with form 4.19 (6 pages) |
12 July 2012 | Appointment of a voluntary liquidator (1 page) |
23 March 2012 | Termination of appointment of Anthony Watkins as a director (1 page) |
23 March 2012 | Termination of appointment of Richard Twomey as a director (1 page) |
22 March 2012 | Director's details changed for Mr James Stanley Hennessey on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr James Stanley Hennessey on 1 April 2011 (2 pages) |
22 March 2012 | Director's details changed for Mr Nicholas Jonathan Bone on 1 April 2011 (2 pages) |
22 February 2012 | Annual return made up to 12 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
6 June 2011 | Termination of appointment of Anthony Watkins as a director (2 pages) |
6 June 2011 | Termination of appointment of Richard Twomey as a director (2 pages) |
4 April 2011 | Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 (2 pages) |
4 April 2011 | Director's details changed for Mr Nicholas Jonathan Bone on 4 April 2011 (2 pages) |
21 March 2011 | Director's details changed for Mr Nicholas Jonathan Bone on 12 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (9 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 November 2010 | Registered office address changed from 45-51 Chorley New Road Bolton Gtr Manchester BL1 4QR on 25 November 2010 (1 page) |
7 April 2010 | Resolutions
|
2 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (8 pages) |
14 May 2009 | Return made up to 12/12/08; full list of members (6 pages) |
24 February 2009 | Director's change of particulars / rick twomey / 01/12/2008 (1 page) |
12 January 2009 | Director's change of particulars / james hennessey / 25/06/2008 (1 page) |
10 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 February 2008 | Return made up to 12/12/07; full list of members
|
17 July 2007 | New director appointed (3 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New director appointed (3 pages) |
3 June 2007 | New secretary appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
16 March 2007 | Nc inc already adjusted 03/03/07 (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Resolutions
|
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: 55 church street wincham northwich cheshire CW9 6EP (1 page) |
16 March 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
16 March 2007 | Director resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
20 December 2006 | Director resigned (1 page) |
12 December 2006 | Incorporation (12 pages) |