Spinningfields
Manchester
Greater Manchester
M3 3EB
Director Name | Mr Russell Patrick Mundell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 16 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Finchale Avenue Priorslee Telford Shropshire TF2 9YE |
Director Name | Timothy Arthur Stone |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 August 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Director Name | Andrew Neil Watts |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 August 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Secretary Name | Timothy Stone |
---|---|
Status | Closed |
Appointed | 03 September 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 August 2016) |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
Secretary Name | Paula Gillian Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2008(1 year, 2 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 74 Mercia Drive Leegomery Telford Shropshire TF1 6YJ |
Secretary Name | Mr Simon Sage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 March 2009) |
Role | Financial Controller |
Correspondence Address | The Pippins 8 Vanbrugh Court Perton Wolverhampton West Midlands WV6 7TB |
Secretary Name | Mrs Jo Dower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 January 2010) |
Role | Company Director |
Correspondence Address | 9 Chartley Close Wolverhampton South Staffordshire WV6 7PL |
Secretary Name | Mr Simon Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Number One Mercury Hilton Cross Business Park Wolverhampton WV10 7QZ |
Director Name | Mr Ronald Francis Clark |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 August 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4a Macquarie Road Morisset Park Nsw 2264 |
Director Name | James Neville Gavegan |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 January 2011(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2012) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ |
Director Name | St Andrews Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Secretary Name | Crescent Hill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2006(same day as company formation) |
Correspondence Address | Dumfries House Dumfries Place Cardiff CF10 3ZF Wales |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester Greater Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | £619,203 |
Cash | £89,619 |
Current Liabilities | £245,254 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
16 August 2016 | Final Gazette dissolved following liquidation (1 page) |
16 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 May 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
22 July 2015 | Insolvency:s/s cert, release of liquidator (1 page) |
13 July 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (9 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (9 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 28 April 2015 (9 pages) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
2 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
2 June 2015 | Court order insolvency:replacement of liquidator (31 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (10 pages) |
2 January 2015 | Liquidators' statement of receipts and payments to 18 November 2014 (10 pages) |
2 January 2015 | Liquidators statement of receipts and payments to 18 November 2014 (10 pages) |
21 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
21 July 2014 | Notice of ceasing to act as a voluntary liquidator (37 pages) |
18 July 2014 | Court order INSOLVENCY:re court order replacement of liq (36 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Court order INSOLVENCY:re court order replacement of liq (36 pages) |
2 January 2014 | Administrator's progress report to 19 November 2013 (15 pages) |
2 January 2014 | Administrator's progress report to 19 November 2013 (15 pages) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
29 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 November 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 November 2013 | Notice of vacation of office by administrator (7 pages) |
1 November 2013 | Notice of vacation of office by administrator (7 pages) |
19 September 2013 | Administrator's progress report to 17 August 2013 (14 pages) |
19 September 2013 | Administrator's progress report to 17 August 2013 (14 pages) |
9 May 2013 | Notice of deemed approval of proposals (1 page) |
9 May 2013 | Notice of deemed approval of proposals (1 page) |
23 April 2013 | Statement of administrator's proposal (29 pages) |
23 April 2013 | Statement of administrator's proposal (29 pages) |
5 March 2013 | Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages) |
5 March 2013 | Registered office address changed from Unit 3 Hollinswood Court, Stafford Park 1 Telford Shropshire TF3 3DE United Kingdom on 5 March 2013 (2 pages) |
1 March 2013 | Appointment of an administrator (1 page) |
1 March 2013 | Appointment of an administrator (1 page) |
29 January 2013 | Registered office address changed from Number 2 Element Court Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ United Kingdom on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from Number 2 Element Court Hilton Cross Business Park Featherstone Wolverhampton WV10 7QZ United Kingdom on 29 January 2013 (1 page) |
17 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
16 January 2013 | Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 16 January 2013 (1 page) |
16 January 2013 | Director's details changed for Mr Russell Patrick Mundell on 8 January 2013 (2 pages) |
16 January 2013 | Director's details changed for Mr Simon Moxham on 8 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from Number One Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 16 January 2013 (1 page) |
4 September 2012 | Termination of appointment of Simon Moxham as a secretary (1 page) |
4 September 2012 | Termination of appointment of Simon Moxham as a secretary (1 page) |
4 September 2012 | Appointment of Timothy Stone as a secretary (1 page) |
4 September 2012 | Appointment of Timothy Stone as a secretary (1 page) |
17 July 2012 | Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages) |
17 July 2012 | Director's details changed for Mr Simon Moxham on 14 June 2012 (2 pages) |
3 July 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
3 July 2012 | Statement of capital following an allotment of shares on 2 May 2012
|
25 June 2012 | Appointment of Andrew Watts as a director (2 pages) |
25 June 2012 | Appointment of Andrew Watts as a director (2 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
29 May 2012 | Resolutions
|
29 May 2012 | Termination of appointment of James Gavegan as a director (1 page) |
29 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
29 May 2012 | Termination of appointment of James Gavegan as a director (1 page) |
29 May 2012 | Change of share class name or designation (2 pages) |
29 May 2012 | Termination of appointment of Ronald Clark as a director (1 page) |
29 May 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (5 pages) |
29 May 2012 | Termination of appointment of Ronald Clark as a director (1 page) |
29 May 2012 | Resolutions
|
29 May 2012 | Change of share class name or designation (2 pages) |
25 May 2012 | Appointment of Timothy Stone as a director (2 pages) |
25 May 2012 | Appointment of Timothy Stone as a director (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
19 January 2012 | Director's details changed for Mr Ronald Francis Clark on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Ronald Francis Clark on 19 January 2012 (2 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
14 September 2011 | Statement of capital following an allotment of shares on 29 November 2010
|
14 September 2011 | Resolutions
|
14 September 2011 | Resolutions
|
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
7 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Mr Simon Moxham on 19 December 2010 (2 pages) |
7 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
7 February 2011 | Director's details changed for Mr Simon Moxham on 19 December 2010 (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
21 January 2011 | Appointment of James Neville Gavegan as a director (2 pages) |
21 January 2011 | Appointment of James Neville Gavegan as a director (2 pages) |
18 August 2010 | Appointment of Mr Ronald Francis Clark as a director (2 pages) |
18 August 2010 | Appointment of Mr Ronald Francis Clark as a director (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
7 January 2010 | Appointment of Mr Simon Moxham as a secretary (3 pages) |
7 January 2010 | Termination of appointment of Jo Dower as a secretary (2 pages) |
7 January 2010 | Appointment of Mr Simon Moxham as a secretary (3 pages) |
23 March 2009 | Appointment terminated secretary simon sage (1 page) |
23 March 2009 | Secretary appointed jo dower (1 page) |
23 March 2009 | Secretary appointed jo dower (1 page) |
23 March 2009 | Appointment terminated secretary simon sage (1 page) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
19 December 2008 | Director appointed russell mundell (1 page) |
19 December 2008 | Appointment terminated secretary paula harris (1 page) |
19 December 2008 | Appointment terminated secretary paula harris (1 page) |
19 December 2008 | Director appointed russell mundell (1 page) |
19 December 2008 | Secretary appointed simon peter sage (1 page) |
19 December 2008 | Secretary appointed simon peter sage (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
16 October 2008 | Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page) |
1 July 2008 | Return made up to 19/12/07; full list of members
|
1 July 2008 | Return made up to 19/12/07; full list of members
|
14 March 2008 | Secretary appointed paula gillian harris (3 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from c/o rsm bentley jennison 3 hollinswood court stafford park 1, telford shropshire TF3 3BD (1 page) |
14 March 2008 | Secretary appointed paula gillian harris (3 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Ad 30/11/07--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
17 January 2008 | Resolutions
|
17 January 2008 | Ad 30/11/07--------- £ si 1249999@1=1249999 £ ic 1/1250000 (2 pages) |
17 January 2008 | Nc inc already adjusted 30/11/07 (2 pages) |
17 January 2008 | Nc inc already adjusted 30/11/07 (2 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: c/o bentley jennison 3 hollinswood court stafford park 1 telford shropshire TF3 3BD (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: the arc enterprise way nottingham nottinghamshire NG2 1EN (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
8 May 2007 | Company name changed bpi hose (uk) LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed bpi hose (uk) LIMITED\certificate issued on 08/05/07 (2 pages) |
10 April 2007 | Company name changed gellaw 140 LIMITED\certificate issued on 10/04/07 (2 pages) |
10 April 2007 | Company name changed gellaw 140 LIMITED\certificate issued on 10/04/07 (2 pages) |
19 December 2006 | Incorporation (21 pages) |
19 December 2006 | Incorporation (21 pages) |