26 Spring Gardens
Manchester
M2 1AB
Director Name | Mr David Lindsay Manson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 27 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Alixpartners The Zenith Building 26 Spring Gardens Manchester M2 1AB |
Director Name | Mr Anoup Treon |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1, Cambridge Gate Regents Park London NW1 4JX |
Secretary Name | Mr Pritesh Amlani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryarsh Oast House Birling Road Ryarsh West Malling Kent ME19 5LS |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apt 1 7 Cambridge Gate London NW1 4JX |
Director Name | Mrs Jaynee Sunita Treon |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 09 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apt 1 7 Cambridge Gate London NW1 4JX |
Director Name | Mr Pritesh Amlani |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Mr David William Perry |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Welbeck Street London W1G 8EW |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Registered Address | C/O Alixpartners 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 |
Year | 2011 |
---|---|
Net Worth | -£3,995,468 |
Cash | £2,062 |
Current Liabilities | £4,475,017 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2016 | Final Gazette dissolved following liquidation (1 page) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 April 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
4 August 2015 | Registered office address changed from Part Ground Floor & First Floor 2 Parklands Rednal Birmingham B45 9PZ to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 4 August 2015 (2 pages) |
3 August 2015 | Resolutions
|
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Appointment of a voluntary liquidator (1 page) |
3 August 2015 | Statement of affairs with form 4.19 (9 pages) |
3 August 2015 | Statement of affairs with form 4.19 (9 pages) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2014 | Full accounts made up to 30 June 2013 (18 pages) |
6 August 2014 | Full accounts made up to 30 June 2013 (18 pages) |
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
13 January 2014 | Section 519 (2 pages) |
13 January 2014 | Section 519 (2 pages) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
17 December 2013 | Auditor resignation sec 519 (2 pages) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 28 Welbeck Street London W1G 8EW on 5 September 2012 (1 page) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
28 May 2012 | Termination of appointment of David Perry as a director (1 page) |
19 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Termination of appointment of Jaynee Treon as a director (1 page) |
19 March 2012 | Appointment of Mr Albert Edward Smith as a director (2 pages) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
19 March 2012 | Appointment of Mr David Lindsay Manson as a director (2 pages) |
19 March 2012 | Termination of appointment of Anoup Treon as a director (1 page) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 January 2012 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
1 June 2011 | Appointment of Mrs Jaynee Treon as a director (2 pages) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
25 May 2011 | Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a secretary (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
11 May 2011 | Termination of appointment of Pritesh Amlani as a director (1 page) |
25 March 2011 | Resolutions
|
25 March 2011 | Resolutions
|
28 January 2011 | Appointment of Mr Pritesh Amlani as a director (3 pages) |
28 January 2011 | Appointment of Mr Pritesh Amlani as a director (3 pages) |
28 January 2011 | Appointment of Mr David William Perry as a director (3 pages) |
28 January 2011 | Appointment of Mr David William Perry as a director (3 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 July 2010 | Termination of appointment of Jaynee Treon as a director (1 page) |
13 July 2010 | Termination of appointment of Jaynee Treon as a director (1 page) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 March 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 January 2010 | Appointment of Jaynee Treon as a director (3 pages) |
6 January 2010 | Appointment of Jaynee Treon as a director (3 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2009 | Return made up to 09/07/09; full list of members (3 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o european care LIMITED 28 welbeck street london greater london W1G 8EW (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from c/o european care LIMITED 28 welbeck street london greater london W1G 8EW (1 page) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
13 January 2009 | Secretary's change of particulars / pritesh amlani / 31/12/2007 (2 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
19 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
19 August 2008 | Return made up to 09/07/08; full list of members (3 pages) |
10 March 2008 | Curr sho from 31/07/2008 to 31/12/2007 (1 page) |
10 March 2008 | Curr sho from 31/07/2008 to 31/12/2007 (1 page) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New secretary appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
31 July 2007 | New director appointed (2 pages) |
18 July 2007 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 July 2007 | Registered office changed on 18/07/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
9 July 2007 | Incorporation (12 pages) |
9 July 2007 | Incorporation (12 pages) |