Manchester
M2 1AB
Director Name | Mr Gareth John Hurfurt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2015(8 years, 2 months after company formation) |
Appointment Duration | 12 months (closed 04 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Philip Geoffrey Farmiloe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Cottage Abbots Morton Worcester Worcestershire WR7 4NA |
Director Name | Stephen Peter Jolley |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Old Canyon Lane Ormond Beach Florida 32174 United States |
Director Name | Mr Richard Price |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Gordon Trevarthen Farmiloe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Perry Mill Farm Perry Mill Lane Bradley Green Redditch B98 6RR |
Secretary Name | Mr Richard Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street Kings Cliffe Peterborough Cambridgeshire PE8 6XN |
Director Name | Mr Malcolm Patrick Farmiloe |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Carabella Callow Hill Lane, Callow Hill Redditch Worcestershire B97 5PX |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 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 |
4k at £1 | Hamsard 3043 LTD 79.55% Ordinary |
---|---|
11.2m at £0.00001 | Hamsard 3043 LTD 2.23% Ordinary D |
91.7m at £0.00001 | Hamsard 3043 LTD 18.23% Ordinary F |
Year | 2014 |
---|---|
Turnover | £4,410,007 |
Net Worth | -£48,062,111 |
Current Liabilities | £19,027,050 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2015 | Notice of move from Administration to Dissolution on 27 November 2015 (20 pages) |
9 October 2015 | Administrator's progress report to 10 September 2015 (20 pages) |
1 May 2015 | Notice of deemed approval of proposals (1 page) |
14 April 2015 | Statement of affairs with form 2.14B (8 pages) |
14 April 2015 | Statement of administrator's proposal (62 pages) |
24 March 2015 | Registered office address changed from Premier House Hewell Road Enfield Redditch Worcestershire B97 6BW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 24 March 2015 (2 pages) |
20 March 2015 | Appointment of an administrator (1 page) |
20 March 2015 | Appointment of Mr Gareth John Hurfurt as a director on 10 March 2015 (2 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
27 June 2014 | Termination of appointment of Gordon Farmiloe as a director (1 page) |
13 February 2014 | Appointment of Mr Justin Trevor Cooper as a director (2 pages) |
8 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
27 November 2013 | Termination of appointment of Malcolm Farmiloe as a director (1 page) |
27 November 2013 | Termination of appointment of Richard Price as a secretary (1 page) |
27 November 2013 | Termination of appointment of Richard Price as a director (1 page) |
21 October 2013 | Full accounts made up to 31 March 2013 (25 pages) |
23 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
17 July 2013 | Statement of company's objects (2 pages) |
17 July 2013 | Resolutions
|
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
19 December 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 June 2011 | Full accounts made up to 31 March 2010 (20 pages) |
26 April 2011 | Termination of appointment of Stephen Jolley as a director (1 page) |
26 April 2011 | Termination of appointment of Philip Farmiloe as a director (1 page) |
18 April 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 April 2011 | Resolutions
|
16 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
22 July 2010 | Full accounts made up to 31 March 2009 (19 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
8 July 2009 | Director appointed mr malcolm patrick farmiloe (1 page) |
13 February 2009 | Full accounts made up to 31 March 2008 (19 pages) |
8 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
19 September 2007 | Particulars of mortgage/charge (5 pages) |
4 April 2007 | Particulars of mortgage/charge (11 pages) |
4 April 2007 | Particulars of mortgage/charge (6 pages) |
2 April 2007 | Registered office changed on 02/04/07 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed;new director appointed (1 page) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | New director appointed (1 page) |
2 April 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
14 December 2006 | Incorporation (14 pages) |