Spinningfields
Manchester
M3 3AT
Director Name | Mr Martin Christopher Malone |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr James Brian Toole |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(5 years, 5 months after company formation) |
Appointment Duration | 8 years (closed 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mrs Louise Elsa Burns-Lunt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mr Mark Anthony William Flynn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2014(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Secretary Name | Mrs Louise Burns-Lunt |
---|---|
Status | Closed |
Appointed | 11 February 2014(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 August 2020) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
Director Name | Mrs Louise Elsa Burns-Lunt |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU |
Director Name | Mr Mark Anthony William Flynn |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU |
Secretary Name | Mrs Louise Elsa Burns-Lunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Caithness Road Allerton Liverpool Merseyside L18 9SL |
Director Name | Kevin Carl Pinkstone |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kew House Drive Scarisbrick Merseyside PR8 5HH |
Director Name | Mr Matthew Michael Roberts |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(4 years after company formation) |
Appointment Duration | 9 months (resigned 30 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU |
Registered Address | 3 Hardman Street Spinningfields Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£70,136 |
Cash | £34,449 |
Current Liabilities | £203,921 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (8 pages) |
---|---|
28 September 2017 | Removal of liquidator by court order (18 pages) |
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
22 June 2017 | Liquidators' statement of receipts and payments to 20 March 2017 (12 pages) |
21 November 2016 | INSOLVENCY:Sec. Of State Cert of Release of Liquidator (1 page) |
12 August 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 August 2016 | Court order INSOLVENCY:re block transfer replacement of liq (13 pages) |
12 August 2016 | Appointment of a voluntary liquidator (1 page) |
24 May 2016 | Liquidators' statement of receipts and payments to 20 March 2016 (12 pages) |
11 May 2015 | Liquidators statement of receipts and payments to 20 March 2015 (21 pages) |
11 May 2015 | Liquidators' statement of receipts and payments to 20 March 2015 (21 pages) |
8 April 2014 | Registered office address changed from 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU on 8 April 2014 (2 pages) |
8 April 2014 | Registered office address changed from 1 Temple Square, 24 Dale Street Liverpool Merseyside L2 5RU on 8 April 2014 (2 pages) |
2 April 2014 | Appointment of a voluntary liquidator (1 page) |
2 April 2014 | Resolutions
|
2 April 2014 | Statement of affairs with form 4.19 (5 pages) |
17 February 2014 | Appointment of Mr Mark Anthony William Flynn as a director (2 pages) |
17 February 2014 | Appointment of Mrs Louise Burns-Lunt as a director (2 pages) |
17 February 2014 | Appointment of Mrs Louise Burns-Lunt as a secretary (2 pages) |
11 February 2014 | Termination of appointment of Louise Burns-Lunt as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Flynn as a director (1 page) |
11 February 2014 | Termination of appointment of Louise Burns-Lunt as a secretary (1 page) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
25 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-25
|
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 August 2012 | Appointment of Mr James Brian Toole as a director (2 pages) |
9 March 2012 | Purchase of own shares. (3 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
21 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Termination of appointment of Matthew Roberts as a director (1 page) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 July 2011 | Appointment of Mr Matthew Michael Roberts as a director (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Director's details changed for Ian Patrick Fitzpatrick on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mark Anthony William Flynn on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Louise Burns-Lunt on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Mr Martin Christopher Malone on 28 March 2010 (2 pages) |
6 February 2010 | Termination of appointment of Kevin Pinkstone as a director (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 April 2009 | Company name changed motor accident assist LIMITED\certificate issued on 20/04/09 (2 pages) |
2 April 2009 | Return made up to 12/02/09; no change of members (10 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 May 2008 | Director appointed kevin carl pinkstone (2 pages) |
23 May 2008 | Company name changed canters services LIMITED\certificate issued on 23/05/08 (2 pages) |
11 March 2008 | Return made up to 12/02/08; full list of members (5 pages) |
19 June 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
12 February 2007 | Incorporation (19 pages) |