Manchester
M2 1EW
Director Name | Mr David John Schofield |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Secretary Name | Simon Cornforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | City House 605 Oldham Road Manchester M35 9AN |
Director Name | Scott Greame Cairns |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 27 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Simon John Cornforth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Mr Ross Finch |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 27 December 2016) |
Role | Business & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
Director Name | Paul Abbott |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 701 No 1 Deansgate Manchester M3 1AZ |
Director Name | Mr Andrew Runnacles Chadwick |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Estate Agent |
Country of Residence | Lancashire |
Correspondence Address | 32 Tandlewood Park Royton Oldham Lancashire OL2 5UZ |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Turnover | £5,366,868 |
Gross Profit | £2,517,167 |
Net Worth | -£9,125 |
Cash | £57,650 |
Current Liabilities | £1,406,237 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 April |
27 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 September 2016 | Notice of move from Administration to Dissolution on 14 September 2016 (38 pages) |
9 September 2016 | Administrator's progress report to 5 August 2016 (33 pages) |
10 March 2016 | Administrator's progress report to 5 February 2016 (28 pages) |
8 September 2015 | Administrator's progress report to 5 August 2015 (37 pages) |
8 September 2015 | Administrator's progress report to 5 August 2015 (37 pages) |
8 September 2015 | Notice of extension of period of Administration (1 page) |
23 March 2015 | Administrator's progress report to 4 March 2015 (36 pages) |
23 March 2015 | Administrator's progress report to 4 March 2015 (36 pages) |
23 March 2015 | Notice of extension of period of Administration (1 page) |
3 February 2015 | Administrator's progress report to 8 December 2014 (30 pages) |
3 February 2015 | Administrator's progress report to 8 December 2014 (30 pages) |
22 January 2015 | (1 page) |
22 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
22 January 2015 | Notice of vacation of office by administrator (19 pages) |
24 October 2014 | Administrator's progress report to 17 September 2014 (30 pages) |
28 May 2014 | Notice of deemed approval of proposals (1 page) |
14 May 2014 | Statement of administrator's proposal (74 pages) |
29 April 2014 | Statement of affairs with form 2.14B/2.15B (25 pages) |
28 March 2014 | Registered office address changed from C/O Crowe Clark Whitehill Llp Arkwright House Parsonage Gardens Manchester M3 2HP England on 28 March 2014 (2 pages) |
27 March 2014 | Appointment of an administrator (1 page) |
12 March 2014 | Registered office address changed from City House 605 Oldham Road Failsworth Manchester M35 9AN on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Mr Simon John Cornforth on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr David John Schofield on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Stephen Frederick Finch on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Scott Greame Cairns on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Ross Finch on 12 March 2014 (2 pages) |
8 January 2014 | Group of companies' accounts made up to 30 April 2013 (28 pages) |
9 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
6 November 2012 | Group of companies' accounts made up to 30 April 2012 (29 pages) |
6 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Group of companies' accounts made up to 30 April 2011 (29 pages) |
13 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Termination of appointment of Andrew Chadwick as a director (1 page) |
14 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 October 2010 | Group of companies' accounts made up to 30 April 2010 (28 pages) |
5 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Director's details changed for Mr Ross Finch on 31 July 2010 (2 pages) |
6 April 2010 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
17 August 2009 | Return made up to 31/07/09; full list of members (7 pages) |
14 August 2009 | Location of register of members (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from city house, 605 oldham road failsworth manchester M35 9AN (1 page) |
14 August 2009 | Location of debenture register (1 page) |
3 June 2009 | Full accounts made up to 30 April 2008 (16 pages) |
11 March 2009 | Director appointed mr ross finch (1 page) |
11 March 2009 | Director appointed mr simon john cornforth (1 page) |
10 March 2009 | Director's change of particulars / scott cairns / 05/03/2009 (1 page) |
10 March 2009 | Appointment terminated director paul abbott (1 page) |
25 September 2008 | Return made up to 31/07/08; full list of members (5 pages) |
12 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/04/2008 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
19 February 2008 | New director appointed (2 pages) |
12 February 2008 | Resolutions
|
5 February 2008 | Particulars of mortgage/charge (3 pages) |
2 February 2008 | Particulars of mortgage/charge (5 pages) |
31 July 2007 | Incorporation (13 pages) |