Spinningfields
Manchester
M3 3HF
Director Name | Delio Gellini |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 20 Purcell Road Churchdown Gloucester GL3 1LU Wales |
Director Name | Rebecca Jones |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 27 Marsett Wilncote Tamworth Staffordshire B74 4QU |
Director Name | Barrie Phelan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 18 Grove Street Longwood Huddersfield West Yorkshire HD3 4TS |
Secretary Name | Barrie Phelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Wright Close Wheatampstead Hertfordshire AL4 8TR |
Secretary Name | Richard Carl Shute |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA |
Director Name | Mr Richard Carl Shute |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA |
Director Name | Wynne Simon Guy Yorke-Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | 8 Beningborough Drive Harrogate North Yorkshire HG3 2UN |
Director Name | Peter Ian Hooper |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2010) |
Role | Business Development |
Correspondence Address | 17 Botham Fields Huddersfield West Yorkshire HD3 4PJ |
Director Name | Mr Richard John Payne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2013) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA |
Registered Address | Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2012 |
---|---|
Net Worth | -£487,180 |
Cash | £95,081 |
Current Liabilities | £135,053 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 July 2019 | Liquidators' statement of receipts and payments to 12 May 2019 (16 pages) |
29 July 2018 | Liquidators' statement of receipts and payments to 12 May 2018 (16 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (15 pages) |
17 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (15 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (12 pages) |
30 June 2016 | Liquidators' statement of receipts and payments to 12 May 2016 (12 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (11 pages) |
9 July 2015 | Liquidators statement of receipts and payments to 12 May 2015 (11 pages) |
9 July 2015 | Liquidators' statement of receipts and payments to 12 May 2015 (11 pages) |
27 May 2014 | Administrator's progress report to 13 May 2014 (12 pages) |
27 May 2014 | Administrator's progress report to 13 May 2014 (12 pages) |
13 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 May 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 April 2014 | Result of meeting of creditors (2 pages) |
25 April 2014 | Result of meeting of creditors (2 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
11 April 2014 | Result of meeting of creditors (2 pages) |
25 March 2014 | Statement of affairs with form 2.14B (15 pages) |
25 March 2014 | Statement of administrator's proposal (34 pages) |
25 March 2014 | Statement of administrator's proposal (34 pages) |
25 March 2014 | Statement of affairs with form 2.14B (15 pages) |
7 February 2014 | Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from Unit 39 Evans Business Centre Hartwith Way Harrogate North Yorkshire HG3 2XA England on 7 February 2014 (2 pages) |
31 January 2014 | Appointment of an administrator (1 page) |
31 January 2014 | Appointment of an administrator (1 page) |
10 January 2014 | Termination of appointment of Richard Payne as a director (1 page) |
10 January 2014 | Termination of appointment of Richard Payne as a director (1 page) |
15 August 2013 | Appointment of Mr Stephen David Long as a director (2 pages) |
15 August 2013 | Appointment of Mr Stephen David Long as a director (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
5 February 2013 | Termination of appointment of Richard Shute as a director (1 page) |
5 February 2013 | Termination of appointment of Richard Shute as a secretary (1 page) |
5 February 2013 | Termination of appointment of Richard Shute as a director (1 page) |
5 February 2013 | Termination of appointment of Richard Shute as a secretary (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Registered office address changed from Instron Building Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SY United Kingdom on 13 December 2011 (1 page) |
13 December 2011 | Registered office address changed from Instron Building Coronation Road Cressex Business Park High Wycombe Buckinghamshire HP12 3SY United Kingdom on 13 December 2011 (1 page) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Richard John Payne on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Carl Shute on 1 April 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Richard Carl Shute on 1 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Chantry House West Street Buckingham Buckinghamshire MK18 1HL on 6 April 2011 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
9 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
9 December 2010 | Current accounting period shortened from 31 May 2011 to 31 December 2010 (1 page) |
3 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
3 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (14 pages) |
23 July 2010 | Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 23 July 2010 (2 pages) |
23 July 2010 | Registered office address changed from Nithsdale House 159 Cambridge Street Aylesbury HP20 1BQ on 23 July 2010 (2 pages) |
11 June 2010 | Termination of appointment of Peter Hooper as a director (2 pages) |
11 June 2010 | Termination of appointment of Peter Hooper as a director (2 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
7 April 2010 | Appointment of Mr Richard John Payne as a director (3 pages) |
7 April 2010 | Appointment of Mr Richard John Payne as a director (3 pages) |
7 April 2010 | Termination of appointment of Wynne Yorke-Davies as a director (2 pages) |
7 April 2010 | Termination of appointment of Wynne Yorke-Davies as a director (2 pages) |
21 September 2009 | Appointment terminated director barrie phelan (1 page) |
21 September 2009 | Director appointed peter ian hooper (2 pages) |
21 September 2009 | Director appointed peter ian hooper (2 pages) |
21 September 2009 | Appointment terminated director barrie phelan (1 page) |
10 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
10 August 2009 | Return made up to 31/05/09; full list of members (10 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
27 March 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
28 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
28 October 2008 | Secretary appointed richard carl shute (2 pages) |
28 October 2008 | Return made up to 03/05/08; full list of members (6 pages) |
28 October 2008 | Secretary appointed richard carl shute (2 pages) |
21 October 2008 | Director's change of particulars / barrie phelan / 01/09/2008 (1 page) |
21 October 2008 | Director's change of particulars / barrie phelan / 01/09/2008 (1 page) |
17 October 2008 | Director and secretary appointed richard carl shute logged form (2 pages) |
17 October 2008 | Director appointed wynne simon guy yorke-davies (2 pages) |
17 October 2008 | Director appointed wynne simon guy yorke-davies (2 pages) |
17 October 2008 | Director and secretary appointed richard carl shute logged form (2 pages) |
3 October 2008 | Appointment terminated director delio gellini (1 page) |
3 October 2008 | Appointment terminated secretary barrie phelan (1 page) |
3 October 2008 | Appointment terminated director delio gellini (1 page) |
3 October 2008 | Appointment terminated secretary barrie phelan (1 page) |
27 August 2008 | Director appointed richard carl shute (2 pages) |
27 August 2008 | Appointment terminated director rebecca jones (1 page) |
27 August 2008 | Director appointed richard carl shute (2 pages) |
27 August 2008 | Appointment terminated director rebecca jones (1 page) |
3 May 2007 | Incorporation (16 pages) |
3 May 2007 | Incorporation (16 pages) |