Leigh
Lancashire
WN7 1HU
Director Name | Mr Michael Thomas Pevitt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(same day as company formation) |
Role | Basic Skills Tutor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Entwisle Street Swinton Lancashire M27 9SB |
Director Name | Mr Robert Robson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 April 2015) |
Role | Artistic Director |
Country of Residence | England |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Secretary Name | Ms Estelle Neuman |
---|---|
Status | Closed |
Appointed | 16 October 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 07 April 2015) |
Role | Company Director |
Correspondence Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
Director Name | Mr Mark Phillip Beaumont |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2012(5 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 April 2015) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 303 The Design House 108 High Street Manchester M4 1HQ |
Director Name | Robin Bremner Culpin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 17 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Gail Skelly |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Arts Manager |
Country of Residence | England |
Correspondence Address | 10 Grange Street Salford Lancashire M6 5PR |
Secretary Name | Alison Louise Surtees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Linden Avenue Salford Lancashire M6 7HT |
Registered Address | St. Georges House 215-219 Chester Road Manchester M15 4JE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Hulme |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £362,543 |
Net Worth | £28,782 |
Cash | £97,571 |
Current Liabilities | £71,807 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 November 2013 | Appointment of a voluntary liquidator (1 page) |
4 November 2013 | Registered office address changed from Islington Mill Studios 3rd Floor James Street Salford M3 5HW England on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Islington Mill Studios 3rd Floor James Street Salford M3 5HW England on 4 November 2013 (2 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Statement of affairs with form 4.19 (5 pages) |
28 May 2013 | Annual return made up to 30 April 2013 no member list (6 pages) |
27 May 2013 | Registered office address changed from Islington Mill 3rd Floor Studio's James Street Salford Greater Manchester M3 5HW United Kingdom on 27 May 2013 (1 page) |
27 May 2013 | Register inspection address has been changed from Islington Mill Studio 303 James Street Salford M3 5HW United Kingdom (1 page) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
23 May 2012 | Annual return made up to 30 April 2012 no member list (5 pages) |
23 May 2012 | Registered office address changed from Islington Mill Studio 211 James Street Salford Manchester M3 5HW United Kingdom on 23 May 2012 (1 page) |
22 May 2012 | Register inspection address has been changed from Islington Mill Studio 303 James Street Salford Manchester M3 5HW (1 page) |
16 May 2012 | Appointment of Mr Mark Phillip Beaumont as a director on 11 May 2012 (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 May 2011 | Annual return made up to 30 April 2011 no member list (5 pages) |
5 April 2011 | Appointment of Ms Estelle Neuman as a secretary (1 page) |
5 April 2011 | Appointment of Mr Robert Robson as a director (2 pages) |
4 April 2011 | Termination of appointment of Gail Skelly as a director (1 page) |
4 April 2011 | Termination of appointment of Alison Surtees as a secretary (1 page) |
23 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Annual return made up to 30 April 2010 no member list (4 pages) |
17 May 2010 | Director's details changed for Michael Benjamin on 30 April 2010 (2 pages) |
17 May 2010 | Director's details changed for Gail Skelly on 30 April 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from langworthy cornerstone 451 liverpool street salford gtr manchester M6 5QQ (1 page) |
15 May 2009 | Annual return made up to 30/04/09 (3 pages) |
1 August 2008 | Annual return made up to 30/04/08 (4 pages) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
9 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from c/o web lighting LTD ravenscraig road little hulton salford lancashire M38 9PU (1 page) |
17 August 2007 | Director resigned (1 page) |
30 April 2007 | Incorporation (33 pages) |